72 PARKHILL ROAD LIMITED

Register to unlock more data on OkredoRegister

72 PARKHILL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632524

Incorporation date

27/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Englands Lane, London NW3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon01/09/2022
Notification of John Showell as a person with significant control on 2022-09-01
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon22/08/2022
Cessation of Anthony Bird as a person with significant control on 2022-08-22
dot icon11/08/2022
Micro company accounts made up to 2022-06-30
dot icon21/04/2022
Micro company accounts made up to 2021-06-30
dot icon13/04/2022
Registered office address changed from Old Fire Station Enterprise Centre C/O Roseburn Property Management Old Fire Station Enterprise Centre, Salt Lane Salisbury Wiltshire SP1 1DU England to 4 Englands Lane London NW3 4TG on 2022-04-13
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon20/05/2020
Micro company accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon02/04/2019
Micro company accounts made up to 2018-06-30
dot icon20/03/2019
Appointment of Mr John David Showell as a director on 2019-03-20
dot icon28/01/2019
Registered office address changed from The Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to Old Fire Station Enterprise Centre C/O Roseburn Property Management Old Fire Station Enterprise Centre, Salt Lane Salisbury Wiltshire SP1 1DU on 2019-01-28
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon24/09/2018
Termination of appointment of Vanessa Samianna Morrison as a director on 2018-09-24
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/02/2018
Registered office address changed from Chestnut Cottage Harnham Road Harnham Salisbury Wiltshire SP2 8LE to The Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 2018-02-15
dot icon17/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon17/09/2017
Termination of appointment of Nicholas Ball as a director on 2017-09-10
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/07/2013
Director's details changed for Miss Joanne Skoulikas on 2012-09-01
dot icon30/07/2013
Appointment of Miss Alexa Manya Gostyn as a director
dot icon29/07/2013
Appointment of Mr Nicholas Ball as a director
dot icon29/07/2013
Appointment of Miss Sara Hannah Gostyn as a director
dot icon12/07/2013
Termination of appointment of John Conran as a director
dot icon12/07/2013
Termination of appointment of John Conran as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon04/08/2012
Appointment of Miss Joanne Skoulikas as a director
dot icon29/04/2012
Registered office address changed from C/O Roseburn Property Management 26 Pembroke Avenue Surbiton Surrey KT5 8HP United Kingdom on 2012-04-29
dot icon29/04/2012
Secretary's details changed for Mr. Anthony Vernon Bird on 2012-04-29
dot icon29/04/2012
Termination of appointment of Johanna Magnelin as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Landon Kulick as a secretary
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon01/08/2010
Director's details changed for Vanessa Samianna Morrison on 2010-07-10
dot icon01/08/2010
Director's details changed for Johanna Magnelin on 2010-07-10
dot icon01/08/2010
Director's details changed for John Matthew Conran on 2010-07-10
dot icon30/07/2010
Appointment of Mr. Anthony Vernon Bird as a secretary
dot icon30/07/2010
Registered office address changed from 72 Parkhill Road London NW3 2YT on 2010-07-30
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon10/07/2009
Director's change of particulars / johanna magnelin / 10/07/2009
dot icon10/07/2009
Director's change of particulars / vanessa morrison / 10/07/2009
dot icon10/07/2009
Location of register of members
dot icon27/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.06K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Nicholas
Director
23/10/2012 - 10/09/2017
-
Kulick, Landon Joseph
Director
27/06/2008 - Present
24
Showell, John David
Director
20/03/2019 - Present
-
Conran, John Matthew
Director
27/06/2008 - 11/03/2013
-
Gostyn, Alexa Manya
Director
15/07/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 72 PARKHILL ROAD LIMITED

72 PARKHILL ROAD LIMITED is an(a) Active company incorporated on 27/06/2008 with the registered office located at 4 Englands Lane, London NW3 4TG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 72 PARKHILL ROAD LIMITED?

toggle

72 PARKHILL ROAD LIMITED is currently Active. It was registered on 27/06/2008 .

Where is 72 PARKHILL ROAD LIMITED located?

toggle

72 PARKHILL ROAD LIMITED is registered at 4 Englands Lane, London NW3 4TG.

What does 72 PARKHILL ROAD LIMITED do?

toggle

72 PARKHILL ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 72 PARKHILL ROAD LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.