ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parrett Q&S Holdings Ltd

Parrett Q&S Holdings Ltd is an active company incorporated on 22 December 2021 with the registered office located in Burnham-on-Sea, Somerset. Parrett Q&S Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13814811
Private limited company
Age
3 years
Incorporated 22 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
The Orchard
Berrow Road
Burnham-On-Sea
TA8 2JJ
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was Half Century House St Ediths Stanton St Quintin Chippenham Wiltshire SN14 6AB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in May 1968
Lawrence Family Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westgate Properties Bridgwater Limited
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Home Hub Southampton Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Kpa Property Family Holdings Ltd
Angela Joan Nicholls, Benedict Phillip Nicholls, and 1 more are mutual people.
Active
Quick And Simple Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Quick And Simple Properties Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Silures Property Ltd
Benedict Phillip Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Kpa Property Family Assets Ltd
Angela Joan Nicholls, Benedict Phillip Nicholls, and 1 more are mutual people.
Active
Zadeh Property Investments Ltd
Peregrine Jonathan Nicholls and Adam Graham Lawrence are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£29.25K
Decreased by £168.13K (-85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£830.33K
Decreased by £120.53K (-13%)
Total Liabilities
-£802.68K
Decreased by £93.15K (-10%)
Net Assets
£27.66K
Decreased by £27.37K (-50%)
Debt Ratio (%)
97%
Increased by 2.46% (+3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Adam Graham Lawrence Details Changed
9 Months Ago on 15 Nov 2024
Kpa Property Family Holdings Ltd (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Amended Full Accounts Submitted
1 Year 4 Months Ago on 10 May 2024
Kpa Property Family Holdings Ltd (PSC) Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 5 Apr 2024
Get Credit Report
Discover Parrett Q&S Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 March 2025 with no updates
Submitted on 12 Mar 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr benedict phillip nicholls
Submitted on 11 Dec 2024
Director's details changed for Mr Adam Graham Lawrence on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Kpa Property Family Holdings Ltd as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Registered office address changed from Half Century House St Ediths Stanton St Quintin Chippenham Wiltshire SN14 6AB England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
Submitted on 20 Nov 2024
Change of details for Kpa Property Family Holdings Ltd as a person with significant control on 5 April 2024
Submitted on 27 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year