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.
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 | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141b Upper Clapton Road, London, E5 9DB | Secretary | 10 December 1997 | Active |
136 Clapton Common, London, E5 9AR | Director | - | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 25 January 2022 | Active |
136 Clapton Common, London, E5 9AR | Secretary | - | Active |
136 Clapton Common, London, E5 9AR | Director | 10 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.