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
Mary Parker House Limited
Mary Parker House Limited is an active company incorporated on 28 August 2008 with the registered office located in London, City of London. Mary Parker House Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06682944
Private limited company
Age
17 years
Incorporated
28 August 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(2 months ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Mary Parker House Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
England
Address changed on
31 Jan 2025
(9 months ago)
Previous address was
Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW
Companies in EC3V 3QQ
Telephone
01772698822
Email
Unreported
Website
Ericwright.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Douglas Burton-Cantley
Director • British • Lives in England • Born in Apr 1975
Jeremy Peter Hartley
Director • Chartered Accountant • British • Lives in England • Born in Oct 1965
Andrew Charles Seys Llewellyn
Director • Head Of Real Estate Asset Management • British • Lives in England • Born in Jan 1974
James Francis Carter
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1955
Andre Faria Da Costa Braga
Director • Portuguese • Lives in England • Born in Jan 1993
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
Henmead Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Maple Grove Developments Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Maple Grove Investments Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Eric Wright Investments Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Eric Wright Group Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Stone Cross Enterprises Limited
Jeremy Peter Hartley and James Francis Carter are mutual people.
Active
Skemtech Limited
James Francis Carter and Jeremy Peter Hartley are mutual people.
Active
Stone Cross Enterprises Management Limited
Jeremy Peter Hartley and James Francis Carter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£514.74K
Decreased by £48.56K (-9%)
Turnover
Unreported
Decreased by £1.07M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£10.29M
Decreased by £70.6K (-1%)
Total Liabilities
-£9.87M
Increased by £170.54K (+2%)
Net Assets
£420.6K
Decreased by £241.13K (-36%)
Debt Ratio (%)
96%
Increased by 2.3% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
29 Days Ago on 14 Oct 2025
Andrew Charles Seys Llewellyn Resigned
1 Month Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Justin Deering Sulger (PSC) Appointed
9 Months Ago on 31 Jan 2025
Notification of PSC Statement
9 Months Ago on 31 Jan 2025
New Charge Registered
9 Months Ago on 28 Jan 2025
Mr Andrew Charles Seys Llewellyn Appointed
9 Months Ago on 28 Jan 2025
Andre Faria Da Costa Braga Appointed
9 Months Ago on 28 Jan 2025
Douglas Burton-Cantley Appointed
9 Months Ago on 28 Jan 2025
Eric Wright Developments Limited (PSC) Resigned
9 Months Ago on 28 Jan 2025
Get Alerts
Get Credit Report
Discover Mary Parker House 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
Termination of appointment of Andrew Charles Seys Llewellyn as a director on 9 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Confirmation statement made on 24 August 2025 with updates
Submitted on 17 Sep 2025
Notification of Justin Deering Sulger as a person with significant control on 31 January 2025
Submitted on 15 Sep 2025
Withdrawal of a person with significant control statement on 15 September 2025
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 5 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Memorandum and Articles of Association
Submitted on 3 Feb 2025
Appointment of Mr Andrew Charles Seys Llewellyn as a director on 28 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Deborah Jane Rawlinson as a secretary on 28 January 2025
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs