Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARSONS & STEWART LIMITED
Company Information for

PARSONS & STEWART LIMITED

White Gates, Leigh Place, Cobham, SURREY, KT11 2HL,
Company Registration Number
00358559
Private Limited Company
Active

Company Overview

About Parsons & Stewart Ltd
PARSONS & STEWART LIMITED was founded on 1940-01-01 and has its registered office in Cobham. The organisation's status is listed as "Active". Parsons & Stewart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARSONS & STEWART LIMITED
 
Legal Registered Office
White Gates
Leigh Place
Cobham
SURREY
KT11 2HL
Other companies in KT22
 
Filing Information
Company Number 00358559
Company ID Number 00358559
Date formed 1940-01-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2023-08-02
Return next due 2024-08-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-15 14:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARSONS & STEWART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARSONS & STEWART LIMITED

Current Directors
Officer Role Date Appointed
NATASHA VICTORIA SWEETLAND
Company Secretary 2014-04-29
NICOLA JUBERT
Director 2018-01-24
PATRICIA BERYL JUBERT
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JUBERT
Director 2003-08-28 2018-01-24
JOHN ROWLEY JUBERT
Company Secretary 1991-08-02 2010-05-27
JOHN ROWLEY JUBERT
Director 1991-08-02 2010-05-27
PETER ROWLEY JUBERT
Director 1991-08-02 2003-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-04AP03Appointment of Christopher Evans as company secretary on 2020-12-02
2020-12-02AD02Register inspection address changed from Granary House 18 a North Street Leatherhead KT22 7AW England to White Gates Leigh Place Cobham Surrey KT11 2HL
2020-12-02PSC07CESSATION OF MPJ PROPERTY INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA LYNN SHIELLS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JUBERT
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM C/O Wsm Solicitors Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY England
2020-12-02TM02Termination of appointment of Natasha Victoria Sweetland on 2020-12-02
2020-12-02AP01DIRECTOR APPOINTED MRS TESSA LYNN SHIELLS
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15AD02Register inspection address changed to Granary House 18 a North Street Leatherhead KT22 7AW
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 1a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD
2018-01-25AP01DIRECTOR APPOINTED MS NICOLA JUBERT
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUBERT
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-31AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-29AP03Appointment of Mrs Natasha Victoria Sweetland as company secretary
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT23 4AU England
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0102/08/13 ANNUAL RETURN FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-24AR0102/08/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0102/08/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0102/08/10 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUBERT
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN JUBERT
2010-08-05AP01DIRECTOR APPOINTED MRS PATRICIA BERYL JUBERT
2009-08-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7NN
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06288bDIRECTOR RESIGNED
2003-08-15363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-11-20225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-08-16363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-16363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-17363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-03363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-20363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-09363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-08363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-09363sRETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-08-27363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-06-18AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-09-16AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-09-14363sRETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS
1991-08-21363bRETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS
1991-08-21AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-04-02288NEW SECRETARY APPOINTED
1991-04-02287REGISTERED OFFICE CHANGED ON 02/04/91 FROM: P.O. BOX 50 263 KINGSTON RD LEATHERHEAD SURREY KT22 7RJ
1991-04-02288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARSONS & STEWART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARSONS & STEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARSONS & STEWART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARSONS & STEWART LIMITED

Intangible Assets
Patents
We have not found any records of PARSONS & STEWART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARSONS & STEWART LIMITED
Trademarks
We have not found any records of PARSONS & STEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARSONS & STEWART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARSONS & STEWART LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARSONS & STEWART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARSONS & STEWART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARSONS & STEWART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1