General information

Name:

Parktron Ltd

Office Address:

75 Vivian Avenue Hendon NW4 3XE London

Number: 04503272

Incorporation date: 2002-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 75 Vivian Avenue, London NW4 3XE Parktron Limited is classified as a Private Limited Company issued a 04503272 registration number. It was established twenty two years ago. The firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Parktron Ltd filed its account information for the financial year up to 2022-08-31. The business most recent annual confirmation statement was submitted on 2023-08-05.

Currently, the following limited company is administered by a single managing director: Prabhaben P., who was assigned this position in 2024. The limited company had been led by Nirmala P. till February 2024. Furthermore another director, specifically Vithaldas P. gave up the position in August 2016. In order to provide support to the directors, this particular limited company has been utilizing the skills of Kantilal P. as a secretary since November 2005.

Financial data based on annual reports

Company staff

Prabhaben P.

Role: Director

Appointed: 20 February 2024

Latest update: 11 March 2024

Kantilal P.

Role: Secretary

Appointed: 28 November 2005

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Rajiv P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nirmala P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rajiv P.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nirmala P.
Notified on 21 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vithaldas P.
Notified on 1 August 2016
Ceased on 21 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

5 Tenterden Drive

Post code:

NW4 1EA

City / Town:

Hendon

HQ address,
2013

Address:

5 Tenterden Drive

Post code:

NW4 1EA

City / Town:

Hendon

HQ address,
2014

Address:

5 Tenterden Drive

Post code:

NW4 1EA

City / Town:

Hendon

HQ address,
2015

Address:

5 Tenterden Drive

Post code:

NW4 1EA

City / Town:

Hendon

HQ address,
2016

Address:

5 Tenterden Drive

Post code:

NW4 1EA

City / Town:

Hendon

Accountant/Auditor,
2015

Name:

M N Limited

Address:

Suite 109 Raydean House 15 Western Parade

Post code:

EN5 1AH

City / Town:

Barnet

Accountant/Auditor,
2013

Name:

M N Limited

Address:

Suite 402, Checknet House 153 East Barnet Road

Post code:

EN4 8QZ

City / Town:

New Barnet

Accountant/Auditor,
2016

Name:

M N Limited

Address:

Suite 109 Raydean House 15 Western Parade

Post code:

EN5 1AH

City / Town:

Barnet

Accountant/Auditor,
2012

Name:

M N Limited

Address:

Suite 608, Northway House 1379 High Road

Post code:

N20 9LP

City / Town:

Whetstone

Accountant/Auditor,
2014

Name:

M N Limited

Address:

Suite 109 Raydean House 15 Western Parade

Post code:

EN5 1AH

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode