Background WavePink WaveYellow Wave

PARKGATE-ASPEN LIMITED (01195060)

PARKGATE-ASPEN LIMITED (01195060) is an active UK company. incorporated on 30 December 1974. 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. PARKGATE-ASPEN LIMITED has been registered for 51 years. Current directors include KATARIA, Vishal, SIGALOV, Joanna Gaye, SMITH, Paul Denis and 4 others.

Company Number
01195060
Status
active
Type
ltd
Incorporated
30 December 1974
Age
51 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KATARIA, Vishal, SIGALOV, Joanna Gaye, SMITH, Paul Denis, UNSDORFER, Elliott Allen, UNSDORFER, Solomon, UNSDORFER, Steven, WEIL, Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKGATE-ASPEN LIMITED

PARKGATE-ASPEN LIMITED is an active company incorporated on 30 December 1974 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. PARKGATE-ASPEN LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01195060

LTD Company

Age

51 Years

Incorporated 30 December 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PARKGATE ORGANISATION LIMITED(THE)
From: 30 December 1974To: 19 March 1999
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

Wilberforce House Station Road London NW4 4QE
From: 30 December 1974To: 9 March 2021
Timeline

11 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Mar 15
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BIBBY, Karen Rosalind

Active
Station Road, LondonNW4 4QE
Secretary
Appointed N/A

KATARIA, Vishal

Active
Station Road, LondonNW4 4QE
Born April 1982
Director
Appointed 12 Sept 2023

SIGALOV, Joanna Gaye

Active
Station Road, LondonNW4 4QE
Born May 1963
Director
Appointed 04 Aug 2005

SMITH, Paul Denis

Active
Station Road, LondonNW4 4QE
Born February 1983
Director
Appointed 12 Sept 2023

UNSDORFER, Elliott Allen

Active
Station Road, LondonNW4 4QE
Born December 1986
Director
Appointed 29 Oct 2017

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 01 Sept 1995

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Born August 1983
Director
Appointed 14 Aug 2025

WEIL, Daniel

Active
Station Road, LondonNW4 4QE
Born November 1971
Director
Appointed 27 Mar 2009

BROOKE, Jeremy Michael

Resigned
25 Sauncey Avenue, HarpendenAL5 4QR
Born October 1962
Director
Appointed 01 Nov 1999
Resigned 28 May 2002

BROWN, Gareth John Weston

Resigned
11 Webb Lane, Hayling IslandPO11 9JE
Born September 1952
Director
Appointed 31 Mar 2003
Resigned 07 Apr 2006

BURR, Timothy

Resigned
Wolsey Road, Sunbury-On-ThamesTW16 7TY
Born December 1947
Director
Appointed 01 Sept 1995
Resigned 15 Aug 2020

CHARMAN, Michael Stuart

Resigned
66 Meadway, BarnetEN5 5LB
Born July 1951
Director
Appointed 31 Mar 2003
Resigned 09 Feb 2017

COVE, Phillip

Resigned
Station Road, LondonNW4 4QE
Born September 1944
Director
Appointed 29 Oct 2017
Resigned 31 Mar 2023

DAVIES, Marina Carol

Resigned
Mountfield, East GrinsteadRH19 3NU
Born May 1952
Director
Appointed 31 Mar 2003
Resigned 29 Mar 2005

MILLS, Anna

Resigned
50 Vicarage Road, LondonSW14 8RU
Born March 1950
Director
Appointed N/A
Resigned 29 Apr 1998

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A
Resigned 29 Apr 1998

PARKER, Brian

Resigned
Tan Y Graig Road, Colwyn BayLL29 8UA
Born December 1938
Director
Appointed 25 Mar 1999
Resigned 31 Jan 2015

SHAH, Nilesh

Resigned
Wilberforce House, LondonNW4 4QE
Born May 1953
Director
Appointed 09 Dec 1996
Resigned 15 Aug 2020

Persons with significant control

1

Mr Solomon Unsdorfer

Active
Station Road, LondonNW4 4QE
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2002
AAAnnual Accounts
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
287Change of Registered Office
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
4 October 1995
287Change of Registered Office
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 1994
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1993
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
26 April 1992
363(287)363(287)
Accounts With Accounts Type Full Group
19 January 1992
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small Group
7 January 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
28 June 1989
403aParticulars of Charge Subject to s859A
Legacy
21 June 1989
363363
Accounts With Accounts Type Full Group
27 April 1989
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 February 1988
AAAnnual Accounts
Legacy
4 August 1987
363363
Accounts With Made Up Date
11 May 1987
AAAnnual Accounts
Legacy
23 April 1987
287Change of Registered Office
Legacy
23 April 1987
288288
Legacy
18 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Made Up Date
6 June 1986
AAAnnual Accounts
Miscellaneous
20 September 1975
MISCMISC
Incorporation Company
30 December 1974
NEWINCIncorporation