Background WavePink WaveYellow Wave

PARKDALE INVESTMENTS LIMITED (00695118)

PARKDALE INVESTMENTS LIMITED (00695118) is an active UK company. incorporated on 9 June 1961. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PARKDALE INVESTMENTS LIMITED has been registered for 64 years. Current directors include ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David.

Company Number
00695118
Status
active
Type
ltd
Incorporated
9 June 1961
Age
64 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKDALE INVESTMENTS LIMITED

PARKDALE INVESTMENTS LIMITED is an active company incorporated on 9 June 1961 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PARKDALE INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68100, 68209)

Status

active

Active since 64 years ago

Company No

00695118

LTD Company

Age

64 Years

Incorporated 9 June 1961

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Atlas House 28 Great Cambridge Road Enfield EN1 1UU England
From: 15 May 2017To: 22 November 2019
21 Accommodation Road London NW11 8EP
From: 9 June 1961To: 15 May 2017
Timeline

13 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jun 61
Funding Round
Mar 11
Director Left
Mar 15
Capital Update
Apr 15
Director Left
Feb 16
Loan Secured
Mar 16
New Owner
Nov 19
Director Joined
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Oct 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERLICH, Judith

Active
1a Gresham Gardens, LondonNW11 8NX
Secretary
Appointed N/A

ERLICH, Baruch

Active
1a Gresham Gardens, LondonNW11 8NX
Born June 1962
Director
Appointed N/A

ERLICH, Judith

Active
1a Gresham Gardens, LondonNW11 8NX
Born April 1960
Director
Appointed N/A

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 11 Apr 2022

ERLICH, Elfreda

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born December 1929
Director
Appointed 31 Dec 1992
Resigned 21 Feb 2015

KASNER, Josef

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born January 1923
Director
Appointed N/A
Resigned 01 Sept 2015

Persons with significant control

2

Mr Baruch Erlich

Active
Gresham Gardens, LondonNW11 8NX
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Judith Erlich

Active
LondonNW11 8NX
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 January 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
7 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Legacy
29 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 April 2015
SH19Statement of Capital
Legacy
29 April 2015
CAP-SSCAP-SS
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 April 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
11 May 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
30 October 2002
287Change of Registered Office
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
31 May 1995
AAMDAAMD
Accounts Amended With Made Up Date
31 May 1995
AAMDAAMD
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
16 May 1991
363363
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Incorporation Company
9 June 1961
NEWINCIncorporation