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

PARKER & MILNER LIMITED

115C MILTON ROAD, CAMBRIDGE, CB4 1XE,
Company Registration Number
00613047
Private Limited Company
Active

Company Overview

About Parker & Milner Ltd
PARKER & MILNER LIMITED was founded on 1958-10-16 and has its registered office in Cambridge. The organisation's status is listed as "Active". Parker & Milner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKER & MILNER LIMITED
 
Legal Registered Office
115C MILTON ROAD
CAMBRIDGE
CB4 1XE
Other companies in CB4
 
Filing Information
Company Number 00613047
Company ID Number 00613047
Date formed 1958-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 17:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER & MILNER 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 PARKER & MILNER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES MILNER
Director 2016-02-01
MARTIN JOHN MILNER
Director 2016-02-01
PARTICK PARKER
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE MILNER
Director 1992-01-15 2015-06-05
PETER PARKER
Company Secretary 1992-01-15 2011-11-15
PETER PARKER
Director 1992-01-15 2011-11-15
KATHLEEN PARKER
Director 1992-01-15 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN MILNER MERLIN PROPERTY RENTALS LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
MARTIN JOHN MILNER ACACIA PROPERTY MANAGEMENT LIMITED Director 1998-07-20 CURRENT 1998-07-20 Active

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
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-12-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-13CH01Director's details changed for Mr Partick Parker on 2023-11-09
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Christopher James Milner on 2020-12-23
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MILNER
2016-02-24AP01DIRECTOR APPOINTED MR MARTIN JOHN MILNER
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-02-18CC04Statement of company's objects
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MILNER
2015-12-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0115/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-17AP01DIRECTOR APPOINTED MR PARTICK PARKER
2012-03-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-01-23AR0115/01/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKER
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY PETER PARKER
2011-11-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 16 OLD STATION ROAD NEWMARKET CB8 8DN
2011-02-04AR0115/01/11 FULL LIST
2010-12-30AA30/09/10 TOTAL EXEMPTION FULL
2010-02-01AR0115/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PARKER / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MILNER / 01/10/2009
2009-11-23AA30/09/09 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-05AA30/09/08 TOTAL EXEMPTION FULL
2008-02-20363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-01-29363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-01-10363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-27363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-01-15363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-02-11363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-01-22363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-01-15363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-01-21363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-01-29363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-01-22363(288)DIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-01-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-17363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-15363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1995-02-02SRES01ADOPT MEM AND ARTS 03/01/95
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-16363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1995-01-05287REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 18-20 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8DN
1994-02-04363sRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-12363sRETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS
1993-01-12363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-06AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-02-17AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-16363sRETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS
1991-02-11AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-02-11363aRETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS
1990-01-15363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
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 PARKER & MILNER 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 PARKER & MILNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-12 Satisfied MIDLAND BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19-5-1983 1983-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-04 Satisfied MIDLAND BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19-5-1983 1982-07-30 Satisfied MIDLAND BANK PLC
CHARGE 1980-09-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-10-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-08-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-09-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-07-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 13,050
Creditors Due Within One Year 2012-09-30 £ 37,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PARKER & MILNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 130,939
Cash Bank In Hand 2012-09-30 £ 263,878
Current Assets 2013-09-30 £ 135,343
Current Assets 2012-09-30 £ 267,718
Debtors 2013-09-30 £ 1,479
Fixed Assets 2013-09-30 £ 902,335
Fixed Assets 2012-09-30 £ 776,012
Shareholder Funds 2013-09-30 £ 1,024,628
Shareholder Funds 2012-09-30 £ 1,006,015
Tangible Fixed Assets 2013-09-30 £ 6,012
Tangible Fixed Assets 2012-09-30 £ 6,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER & MILNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER & MILNER LIMITED
Trademarks
We have not found any records of PARKER & MILNER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CODE HAIRCUTTING LIMITED 2004-04-17 Outstanding

We have found 1 mortgage charges which are owed to PARKER & MILNER LIMITED

Income
Government Income
We have not found government income sources for PARKER & MILNER 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 PARKER & MILNER 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 PARKER & MILNER 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 PARKER & MILNER 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 PARKER & MILNER 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.