Company NameParker Barras Management Ltd
DirectorJames Taylor
Company StatusActive - Proposal to Strike off
Company Number06219819
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Taylor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Britannia House
Brignell Road
Middlesbrough
TS2 1PS
Director NameMrs Joanne Taylor
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Luccombe Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0NL
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 High Street
Eston
Middlesbrough
TS6 9DX

Contact

Websitewww.parkerbarras.co.uk

Location

Registered AddressUnit 16 Britannia House
Brignell Road
Middlesbrough
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£398
Cash£657
Current Liabilities£3,450

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2022 (1 year, 11 months ago)
Next Return Due3 May 2023 (overdue)

Filing History

22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 August 2019Change of details for Mrs Joanne Taylor as a person with significant control on 19 August 2019 (2 pages)
19 July 2019Change of details for Mr James Taylor as a person with significant control on 29 October 2018 (2 pages)
17 July 2019Notification of Joanne Taylor as a person with significant control on 30 October 2018 (2 pages)
17 July 2019Notification of James Taylor as a person with significant control on 29 October 2018 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 October 2018Cessation of Joanne Taylor as a person with significant control on 29 October 2018 (1 page)
29 October 2018Appointment of Mr James Taylor as a director on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of Joanne Taylor as a director on 29 October 2018 (1 page)
29 October 2018Registered office address changed from C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG England to 53 Barnaby Crescent Middlesbrough TS6 9HR on 29 October 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mrs Joanne Taylor on 29 January 2018 (2 pages)
29 January 2018Change of details for Mrs Joanne Taylor as a person with significant control on 29 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 19 April 2016
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 19 April 2016
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne England NE1 3DY to C/O Parker Barras the Qube Windward Way Middlesbrough Cleveland TS2 1QG on 4 August 2015 (1 page)
24 April 2015Annual return made up to 19 April 2015
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 19 April 2015
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mrs Joanne Taylor on 1 January 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Britannia House Suite 18 Brignell Road Middlesbrough Teeside TS2 1PS on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mrs Joanne Taylor on 19 April 2012 (2 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mrs Joanne Taylor on 19 April 2012 (2 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 April 2012Compulsory strike-off action has been suspended (1 page)
25 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Director's details changed for Mrs Joanne Taylor on 19 April 2011 (2 pages)
6 May 2011Termination of appointment of David Taylor as a secretary (1 page)
6 May 2011Termination of appointment of David Taylor as a secretary (1 page)
6 May 2011Director's details changed for Mrs Joanne Taylor on 19 April 2011 (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
29 January 2010Director's details changed for Joanne Parker on 25 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Director's details changed for Joanne Parker on 25 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
2 June 2009Return made up to 19/04/09; full list of members (3 pages)
2 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 December 2008Return made up to 19/04/08; full list of members (3 pages)
18 December 2008Return made up to 19/04/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from vangard suite, broadcasting house, newport road middlesbrough TS1 5JA (2 pages)
8 August 2008Registered office changed on 08/08/2008 from vangard suite, broadcasting house, newport road middlesbrough TS1 5JA (2 pages)
19 April 2007Incorporation (13 pages)
19 April 2007Incorporation (13 pages)