General information

Name:

Parkdales Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 05424465

Incorporation date: 2005-04-14

End of financial year: 06 January

Category: Private Limited Company

Status: Active

Contact information

Website

www.parkdales.co.uk

Description

Data updated on:

Situated at First Floor, Winston House, London N3 1DH Parkdales Limited is a Private Limited Company issued a 05424465 registration number. It has been launched 19 years ago. The company's SIC code is 68310 - Real estate agencies. 2022-12-31 is the last time the company accounts were reported.

Esther F., Claire O., Anthony F. and Saul O. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2006-04-10. Additionally, the director's assignments are supported by a secretary - Anthony F., who was selected by this company 19 years ago.

Executives who have control over the firm are as follows: Anthony F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Saul O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Esther F.

Role: Director

Appointed: 10 April 2006

Latest update: 20 April 2024

Claire O.

Role: Director

Appointed: 10 April 2006

Latest update: 20 April 2024

Anthony F.

Role: Secretary

Appointed: 10 May 2005

Latest update: 20 April 2024

Anthony F.

Role: Director

Appointed: 10 May 2005

Latest update: 20 April 2024

Saul O.

Role: Director

Appointed: 10 May 2005

Latest update: 20 April 2024

People with significant control

Anthony F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Saul O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 06 October 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 October 2013
Date Approval Accounts 5 January 2015
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 29 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2013 - 2013

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Similar companies nearby

Closest companies