UKBizDB.co.uk

PARKDALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parkdales Limited. The company was founded 19 years ago and was given the registration number 05424465. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PARKDALES LIMITED
Company Number:05424465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Hurstwood Road, London, United Kingdom, NW11 0AU

Secretary10 May 2005Active
64, Hurstwood Road, London, United Kingdom, NW11 0AU

Director10 May 2005Active
64, Hurstwood Road, London, United Kingdom, NW11 0AU

Director10 April 2006Active
40 Princes Park Avenue, London, NW11 9JT

Director10 April 2006Active
40 Princes Park Avenue, London, NW11 0JT

Director10 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 April 2005Active
24 Vincent Court, Bell Lane, London, NW4 2AN

Director10 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 April 2005Active

People with Significant Control

Mr Anthony Philip Friedman
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saul Orzel
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Swiss
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Address

Change registered office address company with date old address new address.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Accounts

Change account reference date company previous extended.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.