Background WavePink WaveYellow Wave

PARKGATE ESTATES (RICHMOND) LIMITED (02523820)

PARKGATE ESTATES (RICHMOND) LIMITED (02523820) is an active UK company. incorporated on 19 July 1990. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKGATE ESTATES (RICHMOND) LIMITED has been registered for 35 years. Current directors include MILLS, David William, MILLS, Jonathan Michael.

Company Number
02523820
Status
active
Type
ltd
Incorporated
19 July 1990
Age
35 years
Address
52 Brighton Road, Surrey, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLS, David William, MILLS, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKGATE ESTATES (RICHMOND) LIMITED

PARKGATE ESTATES (RICHMOND) LIMITED is an active company incorporated on 19 July 1990 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKGATE ESTATES (RICHMOND) LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02523820

LTD Company

Age

35 Years

Incorporated 19 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SEVERNSIDE 166 LIMITED
From: 19 July 1990To: 9 August 1990
Contact
Address

52 Brighton Road Surbiton Surrey, KT6 5PL,

Timeline

3 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Feb 12
Director Left
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Secretary
Appointed N/A

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A

MILLS, Jonathan Michael

Active
50 Vicarage Road, LondonSW14 8RU
Born April 1980
Director
Appointed 01 Nov 2006

HUNTER, Deborah

Resigned
90 Mereway Road, TwickenhamTW2 6RG
Born September 1966
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

LYNCH, Christina

Resigned
16 Orchard Drive, SheppertonTW17 8TQ
Born January 1957
Director
Appointed N/A
Resigned 31 May 2006

ROBERTS, Marc Christian Alan

Resigned
Eton Street, RichmondTW9 1EE
Born November 1972
Director
Appointed 07 Feb 2012
Resigned 17 Apr 2014

Persons with significant control

1

Mr Jonathan Michael Mills

Active
St. Georges House, RichmondTW9 2LE
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
12 November 1999
287Change of Registered Office
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
25 November 1998
88(2)R88(2)R
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363aAnnual Return
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
26 April 1991
225(1)225(1)
Legacy
21 September 1990
224224
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
288288
Legacy
12 September 1990
287Change of Registered Office
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1990
NEWINCIncorporation