PARMAN GROUP LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 4EE

Company number 01125080
Status Active
Incorporation Date 27 July 1973
Company Type Private Limited Company
Address DEVONSHIRE VILLA 52 STUART ROAD, STOKE, PLYMOUTH, DEVON, PL3 4EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of PARMAN GROUP LIMITED are www.parmangroup.co.uk, and www.parman-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and two months. Parman Group Limited is a Private Limited Company. The company registration number is 01125080. Parman Group Limited has been working since 27 July 1973. The present status of the company is Active. The registered address of Parman Group Limited is Devonshire Villa 52 Stuart Road Stoke Plymouth Devon Pl3 4ee. The company`s financial liabilities are £895.94k. It is £442.61k against last year. The cash in hand is £849.45k. It is £583.34k against last year. And the total assets are £913.24k, which is £423.86k against last year. GRAINGER, Carolyn Elizabeth Reip is a Secretary of the company. GRAINGER, Carolyn Elizabeth Reip is a Director of the company. REIP, Carole Anne is a Director of the company. REIP, Robin James is a Director of the company. TAYLOR, Amanda Jane is a Director of the company. TAYLOR, Nicholas Colin Gardener is a Director of the company. Secretary REIP, Jacqueline Pauline has been resigned. Director DUNBAR, Peter Ian has been resigned. Director EASSON, Geoffrey Richard has been resigned. The company operates in "Development of building projects".


parman group Key Finiance

LIABILITIES £895.94k
+97%
CASH £849.45k
+219%
TOTAL ASSETS £913.24k
+86%
All Financial Figures

Current Directors

Secretary
GRAINGER, Carolyn Elizabeth Reip
Appointed Date: 10 September 2002

Director

Director
REIP, Carole Anne
Appointed Date: 05 January 2007
73 years old

Director
REIP, Robin James

88 years old

Director
TAYLOR, Amanda Jane

61 years old

Director
TAYLOR, Nicholas Colin Gardener
Appointed Date: 21 July 1992
61 years old

Resigned Directors

Secretary
REIP, Jacqueline Pauline
Resigned: 06 July 2002

Director
DUNBAR, Peter Ian
Resigned: 01 August 1993
76 years old

Director
EASSON, Geoffrey Richard
Resigned: 28 October 2003
Appointed Date: 09 February 1994
60 years old

Persons With Significant Control

Mr Robin James Reip
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARMAN GROUP LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
28 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
15 Dec 1986
Return made up to 10/12/86; full list of members

17 Apr 1984
Company name changed\certificate issued on 17/04/84
13 Sep 1983
Accounts made up to 31 March 1982
02 Feb 1976
Company name changed\certificate issued on 02/02/76
27 Jul 1973
Certificate of incorporation

PARMAN GROUP LIMITED Charges

25 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a spinnaker court and the generator becketts…
16 February 2001
Legal mortgage
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 7 addison road plymouth…
19 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 1C spinnaker court becketts wharf teddington road…
6 January 1998
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 54 southside street plymouth devon t/n-DN233545.. And…
8 September 1997
Legal mortgage
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 27 mutley plain plymouth devon t/n…
26 January 1996
Legal mortgage
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hosteria romana 59 southside street the…
29 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-35 mutley plain plymouth devon and/or the proceeds of…
12 March 1990
Legal mortgage
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land becketts wharf lower teddington road hampton wick…
13 December 1989
Legal mortgage
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Osbourne house, lower teddington road, hampton wick…
12 August 1988
Charge of whole
Delivered: 23 August 1988
Status: Satisfied
Persons entitled: Robin James Reip Jacqueline Pauline Reip.
Description: 45 lovelace road thames ditton surrey.
29 April 1988
Legal mortgage
Delivered: 9 May 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 45 lovelace road, long dilton surrey and the proceeds of…
2 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied
Persons entitled: Hud Scaffolding Services Limited
Description: 22 weir road L.b of merton title no 348492.
1 May 1986
Legal charge
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Osbourne house, lower teddington road, hampton wick…
21 September 1984
Legal mortgage
Delivered: 1 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2/29 church street, cobham, surrey, title no. SY535808…
5 August 1983
Legal mortgage
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at becketts wharf lower teddington road, hampton wick…
5 August 1983
Legal mortgage
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at becketts wharf lower teddington road hampton wick…
10 June 1981
Mortgage
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: F/Hold, becketts wharf, lower teddington road, hampton…
10 June 1981
Mortgage
Delivered: 30 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: L/Hold, becketts wharf, lower teddington road, hampton…
10 June 1981
Legal charge
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: P.J. Daly C. Bailey A.D. Lucas
Description: F/H land at becketts wharf lower teddington road hampton…