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
Parrs Mount Mews Limited
Parrs Mount Mews Limited is an active company incorporated on 30 November 1983 with the registered office located in Altrincham, Greater Manchester. Parrs Mount Mews Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
01774093
Private limited by guarantee without share capital
Age
41 years
Incorporated
30 November 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(7 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Parrs Mount Mews Limited
Contact
Update Details
Address
Grosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
United Kingdom
Address changed on
28 Jul 2025
(3 months ago)
Previous address was
Companies in WA14 2QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Philip Mark Shapiro
Director • British • Lives in England • Born in Jul 1944
Aidan Elkington
Director • British • Lives in UK • Born in Jan 1963
Ben Michael Minogue
Director • British • Lives in England • Born in Nov 1975
Karen Louise Christer
Director • British • Lives in UK • Born in Apr 1980
Kamar Farooq
Director • Pharmacist • British • Lives in England • Born in May 1991
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
Philip Shapiro Limited
Philip Mark Shapiro and Mrs Susan Jane Rushton are mutual people.
Active
Westfield Management Co. (Bowdon) Limited
Philip Mark Shapiro is a mutual person.
Active
Bexbuild Developments Limited
Mrs Susan Jane Rushton is a mutual person.
Active
Manchester Jewish Museum
Philip Mark Shapiro is a mutual person.
Active
Provost Court RTM Company Limited
Philip Mark Shapiro is a mutual person.
Active
Carr Properties (Holdings) Ltd
Philip Mark Shapiro is a mutual person.
Active
BD Group Limited
Philip Mark Shapiro and Mrs Susan Jane Rushton are mutual people.
Dissolved
Carr Properties Limited
Mrs Susan Jane Rushton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.24K
Increased by £558 (+33%)
Turnover
£2.45K
Increased by £350 (+17%)
Employees
Unreported
Same as previous period
Total Assets
£2.94K
Increased by £958 (+48%)
Total Liabilities
-£434
Increased by £21 (+5%)
Net Assets
£2.5K
Increased by £937 (+60%)
Debt Ratio (%)
15%
Decreased by 6.09% (-29%)
See 10 Year Full Financials
Latest Activity
Mr Ben Michael Minogue Appointed
17 Days Ago on 27 Oct 2025
Elizabeth Eckford Minogue Resigned
24 Days Ago on 20 Oct 2025
Kamar Farooq Resigned
29 Days Ago on 15 Oct 2025
Registers Moved To Inspection Address
3 Months Ago on 28 Jul 2025
Inspection Address Changed
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
5 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Mr Philip Mark Shapiro Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Parrs Mount Mews 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
Appointment of Mr Ben Michael Minogue as a director on 27 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Elizabeth Eckford Minogue as a director on 20 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Kamar Farooq as a director on 15 October 2025
Submitted on 28 Oct 2025
Register inspection address has been changed to Gillcrest Greystoke Penrith Cumbria CA11 0UQ
Submitted on 28 Jul 2025
Register(s) moved to registered inspection location Gillcrest Greystoke Penrith Cumbria CA11 0UQ
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 4 Apr 2025
Director's details changed for Mr Philip Mark Shapiro on 18 July 2024
Submitted on 9 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jul 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs