Background WavePink WaveYellow Wave

PARKLANDS RESIDENTS LIMITED (03168087)

PARKLANDS RESIDENTS LIMITED (03168087) is an active UK company. incorporated on 5 March 1996. 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. PARKLANDS RESIDENTS LIMITED has been registered for 30 years. Current directors include CUNNINGHAM, Susan Jane, GARROD, Ronald Ernest, Mr., ISAACS, Camille and 1 others.

Company Number
03168087
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
DILLONS MANAGEMENT LIMITED, London, N19 5SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUNNINGHAM, Susan Jane, GARROD, Ronald Ernest, Mr., ISAACS, Camille, KINSEY, Heather Janice, Miss.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS RESIDENTS LIMITED

PARKLANDS RESIDENTS LIMITED is an active company incorporated on 5 March 1996 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. PARKLANDS RESIDENTS LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03168087

LTD Company

Age

30 Years

Incorporated 5 March 1996

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 24 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

DILLONS MANAGEMENT LIMITED 619 Holloway Road London, N19 5SS,

Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
May 12
Director Left
Mar 13
Director Left
Feb 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

DELANEY, Adam Patrick

Active
Holloway Road, LondonN19 5SS
Secretary
Appointed 11 Jul 2017

CUNNINGHAM, Susan Jane

Active
Holloway Road, LondonN19 5SS
Born September 1965
Director
Appointed 30 Jun 2015

GARROD, Ronald Ernest, Mr.

Active
Holloway Road, LondonN19 5SS
Born November 1943
Director
Appointed 15 Jul 2019

ISAACS, Camille

Active
Holloway Road, LondonN19 5SS
Born April 1975
Director
Appointed 20 Feb 2018

KINSEY, Heather Janice, Miss.

Active
Parkgate Mews, LondonN6 5NB
Born April 1956
Director
Appointed 19 Mar 2026

DINGWALL, Susan Gillian

Resigned
5 Parkgate Mews, LondonN6 5NB
Secretary
Appointed 11 Feb 1998
Resigned 04 Aug 2000

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed 01 Jul 2002
Resigned 24 Jun 2008

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 05 Mar 1996
Resigned 21 Jan 1998

ZUCKER, Odelia

Resigned
3 Parkgate Mews, LondonN6 5NB
Secretary
Appointed 08 Aug 2001
Resigned 01 Jul 2002

BERKELEY, Emma Jane

Resigned
Holloway Road, LondonN19 5SS
Born March 1973
Director
Appointed 23 May 2011
Resigned 15 Jun 2019

BURNS, Christopher

Resigned
Flat 19, LondonN5 6NB
Born December 1958
Director
Appointed 22 Feb 2006
Resigned 03 Feb 2015

COHEN, Rochelle

Resigned
Flat 11 Parkgate Mews, LondonN6 5NB
Born August 1966
Director
Appointed 23 Nov 1999
Resigned 24 Mar 2005

DINGWALL, Susan Gillian

Resigned
5 Parkgate Mews, LondonN6 5NB
Born January 1960
Director
Appointed 21 Jan 1998
Resigned 04 Aug 2000

GRANT, David Antony

Resigned
16 Parkgate Mews, LondonN6 5NB
Born February 1961
Director
Appointed 11 Feb 1998
Resigned 08 Aug 2001

GROSSMAN, Richard Harry

Resigned
4 Parkgate Mews, LondonN6 5NB
Born February 1959
Director
Appointed 11 Feb 1998
Resigned 09 Feb 2001

JACKSON, Julia Katherine

Resigned
Holloway Road, LondonN19 5SS
Born August 1973
Director
Appointed 08 Apr 2010
Resigned 21 May 2012

JONES, Louise Ann

Resigned
4 Parkgate Mews, LondonN6 5NB
Born August 1971
Director
Appointed 22 Feb 2006
Resigned 07 Apr 2010

JONES, Nicholas, Mr.

Resigned
Holloway Road, LondonN19 5SS
Born December 1969
Director
Appointed 13 May 2015
Resigned 20 Feb 2018

JONES, Nicholas, Mr.

Resigned
2 Parkgate Mews, LondonN6 5NB
Born December 1969
Director
Appointed 22 Feb 2006
Resigned 22 Oct 2010

KINSEY, Heather Janice

Resigned
14 Parkgate Mews, LondonN6 5NB
Born May 1956
Director
Appointed 09 Feb 2001
Resigned 19 Mar 2026

LAY, Gavin John

Resigned
20 Parkgate Mews, LondonN6 5NB
Born January 1967
Director
Appointed 08 Aug 2001
Resigned 06 Dec 2002

LONGWORTH, Ruth Barbara

Resigned
5 Parkgate Mews, LondonN6 5NB
Born April 1930
Director
Appointed 15 Sept 2003
Resigned 30 Jan 2008

LOUMAKI, Anastasia

Resigned
1 Parkgate Mews, LondonN6 5NB
Born June 1966
Director
Appointed 17 Mar 2004
Resigned 08 Apr 2010

MACARTY MADRIGAL, Maria Elena

Resigned
Flat 17 Parkgate Mews, LondonN6 5NB
Born February 1954
Director
Appointed 15 Sept 2003
Resigned 22 Mar 2013

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 05 Mar 1996
Resigned 21 Jan 1998

NG, Roy Lip Hin

Resigned
18 Parkgate Mews, Highgate,LondonN6 5NB
Born November 1963
Director
Appointed 21 Jan 1998
Resigned 14 Jul 2003

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 05 Mar 1996
Resigned 31 May 1996

POSNER, Gabrielle Jan

Resigned
11 Parkgate Mews, HighgateN6 5NB
Born March 1960
Director
Appointed 21 Jan 1998
Resigned 05 Nov 1998

SHALSON, Deborah

Resigned
13 Parkgate Mews, LondonN6 5NB
Born April 1967
Director
Appointed 08 Aug 2001
Resigned 20 Feb 2003

STEWART, Katherine

Resigned
Holloway Road, LondonN19 5SS
Born December 1941
Director
Appointed 23 May 2011
Resigned 19 Mar 2026

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 31 May 1996
Resigned 21 Jan 1998
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363aAnnual Return
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
6 May 1998
363b363b
Legacy
6 May 1998
88(2)R88(2)R
Legacy
6 May 1998
287Change of Registered Office
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
4 April 1997
88(2)R88(2)R
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
224224
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Memorandum Articles
10 May 1996
MEM/ARTSMEM/ARTS
Incorporation Company
5 March 1996
NEWINCIncorporation