Background WavePink WaveYellow Wave

PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED (00861440)

PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED (00861440) is an active UK company. incorporated on 13 October 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED has been registered for 60 years. Current directors include DHILLON, Jasvinder Singh, MILLER, Justin Philip, PRICE, Derek Stephen.

Company Number
00861440
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 1965
Age
60 years
Address
C/O Colin Bibra, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DHILLON, Jasvinder Singh, MILLER, Justin Philip, PRICE, Derek Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED

PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED is an active company incorporated on 13 October 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARKSIDE,HAMILTON ROAD(EALING)MANAGEMENT CO.LIMITED was registered 60 years ago.(SIC: 68320)

Status

active

Active since 60 years ago

Company No

00861440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 13 October 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Colin Bibra 204 Northfield Avenue London, W13 9SJ,

Previous Addresses

C/O Colin Birra 204 Northfield Avenue Ealing England
From: 5 May 2023To: 16 May 2023
C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England
From: 1 June 2020To: 5 May 2023
19 Sunnyside Road London W5 5HT England
From: 29 January 2020To: 1 June 2020
Colin Bibra Estate Agents Ltd 204 Northfield Avenue Ealing London W13 9SJ
From: 1 May 2018To: 29 January 2020
15 Bruton Way Ealing London W13 0BY
From: 13 October 1965To: 1 May 2018
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Nov 12
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

COLIN BIBRA ESTATE MANAGEMENT

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 06 Jul 2023

DHILLON, Jasvinder Singh

Active
Station Road, HayesUB3 4JB
Born October 1969
Director
Appointed 02 Nov 2022

MILLER, Justin Philip

Active
204 Northfield Avenue, LondonW13 9SJ
Born October 1969
Director
Appointed 07 Feb 2020

PRICE, Derek Stephen

Active
204 Northfield Avenue, LondonW13 9SJ
Born July 1961
Director
Appointed 05 May 2023

BAGGA, Sonia

Resigned
Parkside, LondonW5 2EG
Secretary
Appointed 01 May 2018
Resigned 01 Oct 2020

D'CRUZ, Joseph Cassian

Resigned
20 Parkside, LondonW5 2EG
Secretary
Appointed 06 Feb 2001
Resigned 29 Oct 2004

FALLER, Martyn

Resigned
Flat 21 Parkside Hamilton Road, LondonW5 2EG
Secretary
Appointed 01 Nov 1993
Resigned 23 Oct 1997

FERRI, Roland, Dr

Resigned
15 Bruton Way, LondonW13 0BY
Secretary
Appointed 19 Jan 2005
Resigned 20 Apr 2018

PRICE, Derek Stephen

Resigned
4 Parkside, LondonW5 2EG
Secretary
Appointed 05 Nov 1997
Resigned 06 Feb 2001

STADLER, Sheila Mary

Resigned
Flat 14 Parkside Hamilton Road, LondonW5 2EG
Secretary
Appointed N/A
Resigned 01 Nov 1993

GREEN ESTATE MANAGEMENT

Resigned
Sunnyside Road, LondonW5 5HT
Corporate secretary
Appointed 01 Jan 2020
Resigned 31 May 2020

JFM BLOCK & ESTATE MANAGEMENT

Resigned
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Jun 2020
Resigned 30 Apr 2023

BAGGA, Sonia

Resigned
Middlesex House, HarrowHA1 1BQ
Born November 1964
Director
Appointed 03 Feb 1992
Resigned 01 Oct 2020

BASSI, Deep

Resigned
157 Watermans Quay, LondonSW6 2UW
Born May 1960
Director
Appointed 31 Mar 1998
Resigned 25 Jan 1999

BASSI, Jote Kanwal Singh

Resigned
9 Parkside, LondonW5 2EG
Born June 1968
Director
Appointed 06 Feb 2001
Resigned 20 Jun 2018

BLUM, Barbara Frances Maria

Resigned
17 Parkside, LondonW5 2EG
Born November 1964
Director
Appointed 27 Mar 1996
Resigned 05 Apr 1998

BURTON, Mark

Resigned
204 Northfield Avenue, Ealing
Born August 1965
Director
Appointed 01 May 2018
Resigned 05 May 2023

COOK, Margaret Gertrude

Resigned
1 Parkside, LondonW5 2EG
Born July 1923
Director
Appointed N/A
Resigned 02 Aug 1993

D'CRUZ, Joseph Cassian

Resigned
20 Parkside, LondonW5 2EG
Born August 1949
Director
Appointed 06 Feb 2001
Resigned 29 Oct 2004

FALLER, Martyn

Resigned
Flat 21 Parkside Hamilton Road, LondonW5 2EG
Born January 1961
Director
Appointed 08 Feb 1993
Resigned 23 Oct 1997

FERRI, Roland, Dr

Resigned
15 Bruton Way, LondonW13 0BY
Born August 1948
Director
Appointed 31 Mar 1998
Resigned 23 Apr 2018

FERRI, Roland, Dr

Resigned
15 Bruton Way, LondonW13 0BY
Born August 1948
Director
Appointed N/A
Resigned 06 Nov 1997

GILROY, John

Resigned
6 Parkside, LondonW5 2EG
Born January 1923
Director
Appointed N/A
Resigned 08 Jan 1994

KNOWLES, Anne Beryl

Resigned
3 Parkside, LondonW5 2EG
Born November 1957
Director
Appointed 14 Mar 2007
Resigned 07 Jul 2008

LAWLEY, Anne Katharine

Resigned
25 Parkside, LondonW5 2EG
Born February 1951
Director
Appointed N/A
Resigned 30 Mar 1998

LOMBARD, Ellen Mary Maude

Resigned
Flat 19 Parkside Hamilton Road, LondonW5 2EG
Born June 1918
Director
Appointed 07 Feb 1994
Resigned 20 Feb 1997

MILLER, Justin Philip

Resigned
Parkside, LondonW5 2EG
Born October 1969
Director
Appointed 27 Mar 2017
Resigned 22 Jun 2017

PRICE, Derek Stephen

Resigned
4 Parkside, LondonW5 2EG
Born July 1961
Director
Appointed 19 Jan 2005
Resigned 09 Jun 2015

PRICE, Derek Stephen

Resigned
4 Parkside, LondonW5 2EG
Born July 1961
Director
Appointed 07 Feb 1994
Resigned 02 Jul 2002

SAMAAN, Osama Fouad

Resigned
Brunswick Gardens, EalingW5 1AP
Born May 1963
Director
Appointed 01 May 2018
Resigned 28 Sept 2018

SIVASUNDRAM, Meera

Resigned
Hamilton Road, LondonW5 2EG
Born April 1979
Director
Appointed 28 Jun 2010
Resigned 30 Nov 2012

STADLER, Sheila Mary

Resigned
Flat 14 Parkside Hamilton Road, LondonW5 2EG
Born September 1931
Director
Appointed N/A
Resigned 30 Mar 1998

WHITE, Michael Norman

Resigned
Middlesex House, HarrowHA1 1BQ
Born December 1928
Director
Appointed 15 Aug 2018
Resigned 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

156

Memorandum Articles
11 March 2026
MAMA
Memorandum Articles
18 February 2026
MAMA
Memorandum Articles
18 February 2026
MAMA
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Annual Return Company With Made Up Date
20 February 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2012
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Made Up Date
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Made Up Date
28 July 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Accounts With Made Up Date
8 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 March 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 March 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363x363x
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
26 February 1994
288288
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
6 February 1994
287Change of Registered Office
Legacy
7 December 1993
288288
Legacy
9 September 1993
288288
Accounts With Made Up Date
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Legacy
19 March 1991
288288
Accounts With Made Up Date
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
13 December 1990
287Change of Registered Office
Legacy
26 February 1990
288288
Legacy
26 February 1990
363363
Accounts With Made Up Date
26 February 1990
AAAnnual Accounts
Accounts With Made Up Date
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
18 May 1988
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363