UKBizDB.co.uk

PARKLANDS INVESTMENTS LTD

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

This company is commonly known as Parklands Investments Ltd. The company was founded 15 years ago and was given the registration number 06781083. The firm's registered office is in LONDON N3 7DH. You can find them at C/o Melinek Fine Winston House 349 Regents Park C/o Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARKLANDS INVESTMENTS LTD
Company Number:06781083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Melinek Fine Winston House 349 Regents Park C/o Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, England, N3 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Melinek Fine Winston House 349 Regents Park, C/O Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh, England, N3 7DH

Director01 October 2015Active
16, Kings Close, London, NW4 2JT

Secretary31 December 2008Active
16 Kings Close, London, NW4 2JT

Secretary30 December 2008Active
11, Broadhurst Avenue, Edgware, HA8 8TP

Director30 December 2008Active
16, Kings Close, London, NW4 2JT

Director31 December 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director30 December 2008Active

People with Significant Control

Mr Shlomo Pines
Notified on:14 October 2020
Status:Active
Date of birth:November 1975
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Malcolm Goldin
Notified on:15 October 2016
Status:Active
Date of birth:September 1956
Nationality:English
Country of residence:England
Address:349, Regents Park Road, London, England, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Capital

Capital allotment shares.

Download
2020-10-21Address

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

Download
2020-10-21Officers

Elect to keep the directors register information on the public register.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2019-11-03Accounts

Accounts with accounts type dormant.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2017-11-05Accounts

Accounts with accounts type dormant.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-30Accounts

Accounts with accounts type dormant.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.