Background WavePink WaveYellow Wave

PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED (00643389)

PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED (00643389) is an active UK company. incorporated on 1 December 1959. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED has been registered for 66 years. Current directors include JACOBSON, Gela Jane, LOCKE, Sophie Charlotte, PETERS, Christopher Harry and 3 others.

Company Number
00643389
Status
active
Type
ltd
Incorporated
1 December 1959
Age
66 years
Address
2nd Floor, Market House, Aylesbury, HP20 1TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACOBSON, Gela Jane, LOCKE, Sophie Charlotte, PETERS, Christopher Harry, PETERS, Jeremy Donald, PETERS, Nicholas James, PETERS, Thomas Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED

PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED is an active company incorporated on 1 December 1959 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKSIDE INVESTMENTS (BEACONSFIELD) LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00643389

LTD Company

Age

66 Years

Incorporated 1 December 1959

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

2nd Floor, Market House Market Square Aylesbury, HP20 1TN,

Previous Addresses

C/O B2Bpm - Unit 39 Smeaton Close Aylesbury HP19 8FJ England
From: 27 February 2025To: 22 December 2025
Unit 2 Fairview Estate Beech Road High Wycombe Buckinghamshire HP11 1RY
From: 1 December 1959To: 27 February 2025
Timeline

5 key events • 2009 - 2012

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

B2BPM

Active
Market House, AylesburyHP20 1TN
Corporate secretary
Appointed 21 Jan 2026

JACOBSON, Gela Jane

Active
17 Rue De La Trappe, Sarlat-La-Caneda
Born August 1946
Director
Appointed N/A

LOCKE, Sophie Charlotte

Active
Market Square, AylesburyHP20 1TN
Born December 1988
Director
Appointed 28 Nov 2011

PETERS, Christopher Harry

Active
Market Square, AylesburyHP20 1TN
Born May 1987
Director
Appointed 01 Nov 2011

PETERS, Jeremy Donald

Active
Kite Cottage, ChinnorOX39 4RR
Born October 1948
Director
Appointed N/A

PETERS, Nicholas James

Active
Market Square, AylesburyHP20 1TN
Born February 1985
Director
Appointed 01 Dec 2009

PETERS, Thomas Edward

Active
Market Square, AylesburyHP20 1TN
Born October 1983
Director
Appointed 28 Nov 2011

LOCKE, Sophie Charlotte

Resigned
Market Square, AylesburyHP20 1TN
Secretary
Appointed 19 May 2017
Resigned 21 Jan 2026

PETERS, Winifred Dorothy

Resigned
Stone House Nursing Home, Aylesbury
Secretary
Appointed N/A
Resigned 27 Jul 2009

PETERS, Winifred Dorothy

Resigned
Stone House Nursing Home, Aylesbury
Born July 1909
Director
Appointed N/A
Resigned 27 Jul 2009

Persons with significant control

1

Mrs Gela Jacobson

Active
Market Square, AylesburyHP20 1TN
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
1 July 2009
288cChange of Particulars
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
353353
Legacy
16 May 2007
190190
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Restoration Order Of Court
9 May 2007
AC92AC92
Gazette Dissolved Compulsary
20 May 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
353353
Legacy
2 July 1997
363aAnnual Return
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
18 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
11 January 1993
363x363x
Legacy
20 September 1991
288288
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363x363x
Legacy
11 September 1990
353353
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
7 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
21 November 1988
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
18 September 1987
288288
Legacy
8 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363