PARHAM DEVELOPMENT LIMITED

Active Dorchester
4 employees website.com
P

PARHAM DEVELOPMENT LIMITED

Founded 14 Sept 1988 Active Dorchester, United Kingdom 4 employees website.com

Previous Company Names

SKANDIA PROPERTY (UK) LIMITED 21 Jun 1991 — 24 Jan 1997
SKANDIA PROPERTY MANAGEMENT LIMITED 20 Oct 1989 — 21 Jun 1991
CAUSETRY LIMITED 14 Sept 1988 — 20 Oct 1989
Accounts Submitted 8 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 23 Jan 2026 Next due 6 Feb 2027 9 months remaining
Net assets £7M £2M 2023 year on year
Total assets £22M £2M 2023 year on year
Total Liabilities £15M £14K 2023 year on year
Charges 25
18 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA

Full company profile for PARHAM DEVELOPMENT LIMITED (02296424), an active company based in Dorchester, United Kingdom. Incorporated 14 Sept 1988. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£7.34M

Decreased by £1.54M (-17%)

Total Liabilities

£14.91M

Increased by £13.77k (+0%)

Turnover

N/A

Employees

4

Debt Ratio

67%

Increased by 4 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Lisa Helen CatfordDirectorBritishEngland6319 Jan 2015Active

Shareholders

Shareholders (2)

Parham Holdings Ltd
83.3%
5,000,000
Parham Holdings Ltd
16.7%
1,000,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

PARHAM DEVELOPMENT LIMITED Current Company

Charges

Charges

18 outstanding 7 satisfied

Properties

Properties

20 freehold 20 total
AddressTenurePrice PaidDate Added
Permacell Finesse, Western Road, Silver End, Witham (CM8 3SD) BRAINTREE
Freehold-27 Oct 2017
11 Old Lodge Lane, Purley (CR8 4DG) CROYDON
Freehold-21 Dec 2007
3 Old Lodge Lane, Purley (CR8 4DG) CROYDON
Freehold-21 Dec 2007
car park on the south east side of Brighton Road, Purley CROYDON
Freehold-25 Jun 2007
car park on the south east side of Brighton Road, Purley CROYDON
Freehold-25 Jun 2007
Permacell Finesse, Western Road, Silver End, Witham (CM8 3SD)
Freehold
Added 27 Oct 2017
District BRAINTREE
11 Old Lodge Lane, Purley (CR8 4DG)
Freehold
Added 21 Dec 2007
District CROYDON
3 Old Lodge Lane, Purley (CR8 4DG)
Freehold
Added 21 Dec 2007
District CROYDON
car park on the south east side of Brighton Road, Purley
Freehold
Added 25 Jun 2007
District CROYDON
car park on the south east side of Brighton Road, Purley
Freehold
Added 25 Jun 2007
District CROYDON

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-23 with updates
8 Sept 2025AccountsAnnual accounts made up to 2024-12-31
11 Mar 2025MortgageMortgage Charge Whole Cease And Release With Charge Number
5 Mar 2025MortgageMortgage Charge Part Release With Charge Number
5 Mar 2025MortgageMortgage Charge Whole Release With Charge Number
23 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-23 with updates

8 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

11 Mar 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number

5 Mar 2025 Mortgage

Mortgage Charge Part Release With Charge Number

5 Mar 2025 Mortgage

Mortgage Charge Whole Release With Charge Number

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-23 with updates

3 months ago on 23 Jan 2026

Annual accounts made up to 2024-12-31

7 months ago on 8 Sept 2025

Mortgage Charge Whole Cease And Release With Charge Number

1 years ago on 11 Mar 2025

Mortgage Charge Part Release With Charge Number

1 years ago on 5 Mar 2025

Mortgage Charge Whole Release With Charge Number

1 years ago on 5 Mar 2025