ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parmars Properties Ltd

Parmars Properties Ltd is an active company incorporated on 30 May 2018 with the registered office located in Leamington Spa, Warwickshire. Parmars Properties Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11389448
Private limited company
Age
7 years
Incorporated 30 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (10 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Chandos Business Centre
87 Warwick Street
Leamington Spa
CV32 4RJ
England
Address changed on 27 Jan 2024 (1 year 11 months ago)
Previous address was 7 Chartwell Drive Cheswick Green Solihull West Midlands B90 4JZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1992
Director • British • Lives in England • Born in Jul 1992
Mr Jaysel Krishen Parmar
PSC • British • Lives in England • Born in Dec 1992
Mrs Jamini Amratkumar Parmar
PSC • British • Lives in England • Born in Jul 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.P. DHS Ltd
Jamini Amratkumar Parmar is a mutual person.
Active
Oakmere Signature Homes Ltd
Jaysel Krishen Parmar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£199.16K
Increased by £24.7K (+14%)
Total Liabilities
-£230.96K
Increased by £32.9K (+17%)
Net Assets
-£31.8K
Decreased by £8.2K (+35%)
Debt Ratio (%)
116%
Increased by 2.44% (+2%)
Latest Activity
Micro Accounts Submitted
9 Days Ago on 21 Dec 2025
Confirmation Submitted
10 Months Ago on 24 Feb 2025
Micro Accounts Submitted
1 Year Ago on 21 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Feb 2024
Mr Jaysel Parmar Details Changed
1 Year 10 Months Ago on 18 Feb 2024
Mrs Jamini Parmar Details Changed
1 Year 10 Months Ago on 18 Feb 2024
Charge Satisfied
1 Year 10 Months Ago on 10 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Jan 2024
Micro Accounts Submitted
2 Years Ago on 27 Dec 2023
Charge Satisfied
2 Years 7 Months Ago on 2 Jun 2023
Get Credit Report
Discover Parmars Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 21 Dec 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 24 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Director's details changed for Mrs Jamini Parmar on 18 February 2024
Submitted on 18 Feb 2024
Director's details changed for Mr Jaysel Parmar on 18 February 2024
Submitted on 18 Feb 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 18 Feb 2024
Satisfaction of charge 113894480003 in full
Submitted on 10 Feb 2024
Registered office address changed from 7 Chartwell Drive Cheswick Green Solihull West Midlands B90 4JZ United Kingdom to Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 27 January 2024
Submitted on 27 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Satisfaction of charge 113894480002 in full
Submitted on 2 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year