Background WavePink WaveYellow Wave

PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED (02169409)

PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED (02169409) is an active UK company. incorporated on 25 September 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include CHAHAL, Mandeep, KHAN, Shaina, MALIK, Mohd Arshad.

Company Number
02169409
Status
active
Type
ltd
Incorporated
25 September 1987
Age
38 years
Address
Willmott House, London, W6 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAHAL, Mandeep, KHAN, Shaina, MALIK, Mohd Arshad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED

PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 September 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKLANDS COURT RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02169409

LTD Company

Age

38 Years

Incorporated 25 September 1987

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Willmott House 12 Blacks Road London, W6 9EU,

Previous Addresses

2 Kingston Hill Kingston upon Thames KT2 7NH England
From: 13 November 2020To: 10 November 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 13 November 2020
94 Park Lane Croydon Surrey CR0 1JB
From: 12 December 2013To: 22 November 2017
, Citygate, Saint James' Boulevard, Newcastle upon Tyne, NE1 4JE
From: 25 September 1987To: 12 December 2013
Timeline

8 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 13
Director Left
Oct 15
Director Joined
Nov 16
Director Joined
Jan 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WILLMOTTS (EALING) LIMITED

Active
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 10 Nov 2021

CHAHAL, Mandeep

Active
Burns Way, HounslowTW5 9BL
Born November 1966
Director
Appointed 21 May 2012

KHAN, Shaina

Active
12 Blacks Road, LondonW6 9EU
Born August 1969
Director
Appointed 27 Jan 2017

MALIK, Mohd Arshad

Active
12 Blacks Road, LondonW6 9EU
Born May 1952
Director
Appointed 05 Nov 2016

DIXON, Charles Edward

Resigned
146 Brockenhurst Avenue, Worcester ParkKT4 7RE
Secretary
Appointed N/A
Resigned 15 Mar 2004

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 15 Mar 2004
Resigned 22 Dec 2008

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 05 Dec 2013

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2013
Resigned 13 Nov 2020

BALCH, Thomas Morton

Resigned
The Old Rectory, IpswichIP6 9RB
Born January 1933
Director
Appointed N/A
Resigned 31 Mar 2004

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 20 Jan 2005
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 15 Mar 2004
Resigned 20 Jan 2005

DIXON, Charles Edward

Resigned
146 Brockenhurst Avenue, Worcester ParkKT4 7RE
Born December 1925
Director
Appointed N/A
Resigned 20 Jan 2005

HAMEED, Saima

Resigned
Parklands Court, HounslowTW5 9AU
Born June 1981
Director
Appointed 21 May 2012
Resigned 02 Oct 2015

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 15 Mar 2004
Resigned 05 Dec 2013

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 30 Jun 2007

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 15 Mar 2004
Resigned 14 Jan 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 15 Mar 2004
Resigned 19 Dec 2008
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 November 2020
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Change Sail Address Company With New Address
13 November 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
29 July 1992
353353
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
21 May 1990
288288
Legacy
7 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
23 March 1988
224224
Incorporation Company
25 September 1987
NEWINCIncorporation