Background WavePink WaveYellow Wave

PARKHOLT PROPERTIES LIMITED (00816826)

PARKHOLT PROPERTIES LIMITED (00816826) is an active UK company. incorporated on 24 August 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKHOLT PROPERTIES LIMITED has been registered for 61 years. Current directors include ENGLANDER, Shulem Zvi.

Company Number
00816826
Status
active
Type
ltd
Incorporated
24 August 1964
Age
61 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Shulem Zvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHOLT PROPERTIES LIMITED

PARKHOLT PROPERTIES LIMITED is an active company incorporated on 24 August 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKHOLT PROPERTIES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00816826

LTD Company

Age

61 Years

Incorporated 24 August 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

24 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Aug 64
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Capital Update
Apr 19
Director Left
Nov 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
New Owner
Sept 21
Director Joined
Jan 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
1
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 10 Dec 1997

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 16 Sept 2025

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

ENGLANDER, Eliasz

Resigned
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A
Resigned 16 Sept 2025

ENGLANDER, Pinkus Naftali

Resigned
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 25 Jan 2022
Resigned 16 Sept 2025

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 10 Dec 1997
Resigned 23 Sept 2020

Persons with significant control

7

5 Active
2 Ceased

Pinkus Naftali Englander

Active
New Burlington House, LondonNW11 0PU
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 May 2021

Mr Shulem Zvi Englander

Active
New Burlington House, LondonNW11 0PU
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 May 2021

Mr Asher Isiah Perelman

Active
Leweston Place, LondonN16 6RJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 May 2021

Heinrich Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 25 May 2021

Mrs Sarah Englander

Ceased
Clapton Common, LondonE5 9AR
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mr Joseph Leib Weiss

Active
Upper Clapton Road, LondonE5 9DB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Eliasz Englander

Active
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 April 2019
SH19Statement of Capital
Legacy
26 March 2019
SH20SH20
Legacy
26 March 2019
CAP-SSCAP-SS
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Memorandum Articles
4 May 2003
MEM/ARTSMEM/ARTS
Resolution
4 May 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
16 June 2001
363aAnnual Return
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
11 June 1999
363aAnnual Return
Legacy
11 June 1999
363(353)363(353)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363x363x
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Legacy
13 June 1995
363(353)363(353)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363x363x
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
29 March 1994
225(1)225(1)
Legacy
15 June 1993
363x363x
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Legacy
16 August 1991
363x363x
Legacy
7 December 1990
363363
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
7 April 1989
225(1)225(1)
Legacy
16 August 1988
363363
Legacy
22 February 1988
363363
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
2 January 1970
395Particulars of Mortgage or Charge
Incorporation Company
24 August 1964
NEWINCIncorporation