Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paracrest Properties Limited
Paracrest Properties Limited is a liquidation company incorporated on 10 August 1971 with the registered office located in Milton Keynes, Buckinghamshire. Paracrest Properties Limited was registered 54 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 10 months ago
Company No
01020389
Private limited company
Age
54 years
Incorporated
10 August 1971
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 August 2023
(2 years 2 months ago)
Next confirmation dated
24 August 2024
Was due on
7 September 2024
(1 year 2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(6 months ago)
Learn more about Paracrest Properties Limited
Contact
Update Details
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on
14 Jan 2024
(1 year 9 months ago)
Previous address was
Companies in MK5 8PJ
Telephone
Unreported
Email
Available in Endole App
Website
Carlightheritage.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Susan Heather Prentice
Director • British • Lives in England • Born in Nov 1959
Sarah Penelope Ward
Director • British • Lives in England • Born in Aug 1966
Joanne Hilary Kettleborough
Director • British • Lives in England • Born in Apr 1965
Julie Kay Fisher
Director • British • Lives in England • Born in Sep 1958
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ceiag Limited
Sarah Penelope Ward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£769.91K
Increased by £674.02K (+703%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.56M
Increased by £23.95K (+1%)
Total Liabilities
-£151.27K
Increased by £47.56K (+46%)
Net Assets
£2.41M
Decreased by £23.61K (-1%)
Debt Ratio (%)
6%
Increased by 1.82% (+44%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
1 Year 9 Months Ago on 5 Feb 2024
Inspection Address Changed
1 Year 9 Months Ago on 14 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 30 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Paracrest Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 14 December 2024
Submitted on 19 Feb 2025
Declaration of solvency
Submitted on 5 Feb 2024
Register inspection address has been changed to 27 Castle Gate Newark NG24 1BA
Submitted on 14 Jan 2024
Registered office address changed from 27 Castle Gate Newark NG24 1BA England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 30 December 2023
Submitted on 30 Dec 2023
Appointment of a voluntary liquidator
Submitted on 21 Dec 2023
Resolutions
Submitted on 21 Dec 2023
Satisfaction of charge 010203890004 in full
Submitted on 12 Dec 2023
Satisfaction of charge 3 in full
Submitted on 12 Dec 2023
Satisfaction of charge 2 in full
Submitted on 12 Dec 2023
Satisfaction of charge 010203890006 in full
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs