UKBizDB.co.uk

PARKHOLT PROPERTIES LIMITED

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

This company is commonly known as Parkholt Properties Limited. The company was founded 59 years ago and was given the registration number 00816826. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKHOLT PROPERTIES LIMITED
Company Number:00816826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141b Upper Clapton Road, London, E5 9DB

Secretary10 December 1997Active
136 Clapton Common, London, E5 9AR

Director-Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director25 January 2022Active
136 Clapton Common, London, E5 9AR

Secretary-Active
136 Clapton Common, London, E5 9AR

Director10 December 1997Active

People with Significant Control

Mr Asher Isiah Perelman
Notified on:25 May 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:39, Leweston Place, London, United Kingdom, N16 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Shulem Zvi Englander
Notified on:25 May 2021
Status:Active
Date of birth:November 1960
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Pinkus Naftali Englander
Notified on:25 May 2021
Status:Active
Date of birth:November 1957
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Sarah Englander
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:136, Clapton Common, London, United Kingdom, E5 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Eliasz Englander
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:United Kingdom
Address:136, Clapton Common, London, United Kingdom, E5 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Joseph Leib Weiss
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:141b, Upper Clapton Road, London, United Kingdom, E5 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.