About

Registered Number: 05802059
Date of Incorporation: 02/05/2006 (18 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 19/05/2020 (4 years ago)
Registered Address: 382 Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF,

 

Parasol Homes Ltd was founded on 02 May 2006 and are based in Milton Keynes, it's status at Companies House is "ConvertedClosed". There are 16 directors listed as Joshi, Tanvi, Miller, Adrian Lawrence, Reeves, Paul Frederick, Bradley, Martine Leanne Melanie, Khan, Abdulmateen, Marshall, David Varley Skelton, Marshall, Sandra Janice, Boyd-gibbins, George, Bradley, Tristan, Green, Nigel Donald, Khan, Yaseen Mahmood, Marshall, David Varley Skelton, Marshall, Julie, Marshall, Lee, Walton, Adam, Dr, Walton, Steven Roy for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Adrian Lawrence 17 April 2019 - 1
REEVES, Paul Frederick 12 April 2019 - 1
BOYD-GIBBINS, George 05 December 2018 12 April 2019 1
BRADLEY, Tristan 30 September 2010 03 May 2013 1
GREEN, Nigel Donald 18 July 2009 18 July 2009 1
KHAN, Yaseen Mahmood 19 July 2018 05 November 2018 1
MARSHALL, David Varley Skelton 02 May 2006 19 July 2018 1
MARSHALL, Julie 06 June 2016 17 May 2018 1
MARSHALL, Lee 20 July 2009 12 April 2019 1
WALTON, Adam, Dr 19 July 2018 14 March 2019 1
WALTON, Steven Roy 19 July 2018 05 December 2018 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Tanvi 12 April 2019 - 1
BRADLEY, Martine Leanne Melanie 19 May 2011 31 December 2012 1
KHAN, Abdulmateen 19 July 2018 12 April 2019 1
MARSHALL, David Varley Skelton 01 August 2013 19 July 2018 1
MARSHALL, Sandra Janice 02 May 2006 08 September 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 May 2020
MISC - Miscellaneous document 19 May 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 22 April 2020
RESOLUTIONS - N/A 10 January 2020
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP03 - Appointment of secretary 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 23 October 2018
RESOLUTIONS - N/A 06 August 2018
CC04 - Statement of companies objects 06 August 2018
PSC01 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
PSC02 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 February 2017
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 27 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 12 November 2013
RP04 - N/A 12 June 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 28 February 2013
TM02 - Termination of appointment of secretary 10 January 2013
HC01 - N/A 07 August 2012
RESOLUTIONS - N/A 18 May 2012
MEM/ARTS - N/A 18 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 06 February 2012
AP03 - Appointment of secretary 19 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AD01 - Change of registered office address 30 January 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
363s - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 27 November 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.