Background WavePink WaveYellow Wave

8 PARKHILL ROAD LIMITED (03290495)

8 PARKHILL ROAD LIMITED (03290495) is an active UK company. incorporated on 11 December 1996. with registered office in 8 Parkhill Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 PARKHILL ROAD LIMITED has been registered for 29 years. Current directors include ANDRE, David Graham, BISWANGER, Maximilian, GRUJIC, Marija, Dr and 3 others.

Company Number
03290495
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
8 Parkhill Road, NW3 2YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDRE, David Graham, BISWANGER, Maximilian, GRUJIC, Marija, Dr, MATINE DAFTARY, Ali, MATINE DAFTARY, Helen, SECTER, Lelia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 PARKHILL ROAD LIMITED

8 PARKHILL ROAD LIMITED is an active company incorporated on 11 December 1996 with the registered office located in 8 Parkhill Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 PARKHILL ROAD LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03290495

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

8 Parkhill Road London , NW3 2YN,

Timeline

12 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ANDRE, David Graham

Active
Upper Maisonette 8 Parkhill Road, LondonNW3 2YN
Secretary
Appointed 22 Oct 2001

ANDRE, David Graham

Active
Upper Maisonette 8 Parkhill Road, LondonNW3 2YN
Born December 1957
Director
Appointed 17 Oct 1997

BISWANGER, Maximilian

Active
Parkhill Road, LondonNW3 2YN
Born May 1985
Director
Appointed 21 Jul 2022

GRUJIC, Marija, Dr

Active
Parkhill Road, LondonNW3 2YN
Born November 1980
Director
Appointed 21 Jul 2022

MATINE DAFTARY, Ali

Active
First Floor Flat, LondonNW3 2YN
Born September 1941
Director
Appointed 12 Dec 2001

MATINE DAFTARY, Helen

Active
First Floor Flat, LondonNW3 2YN
Born March 1942
Director
Appointed 12 Dec 2001

SECTER, Lelia

Active
Parkhill Road, LondonNW3 2YN
Born April 1949
Director
Appointed 20 Jun 2014

KIDWELL, Nigel Mark Incledon

Resigned
Bevan Kidwell 3rd Floor Flint House, LondonWC1X 8TX
Secretary
Appointed 11 Dec 1996
Resigned 17 Oct 1997

LAURANCE, Paul Eliott

Resigned
Lower Brackendale Farm, BinghamNG13 8GQ
Secretary
Appointed 17 Oct 1997
Resigned 14 Aug 2001

BEVAN, Jean Rosemarie

Resigned
15 Batley Road, LondonN16 7NP
Born July 1963
Director
Appointed 11 Dec 1996
Resigned 17 Oct 1997

BJURMAN, Hans Olov Markus

Resigned
Ground Floor Flat, LondonNW3 2YN
Born April 1974
Director
Appointed 23 Jul 2004
Resigned 26 Sept 2008

BUENAVENTURA, Maryam Nagal

Resigned
Parkhill Road, LondonNW3 2YN
Born August 1987
Director
Appointed 05 Oct 2017
Resigned 20 Jul 2022

DRISCOLL, James Morgan, Professor

Resigned
Parkhill Road, LondonNW3 2YN
Born May 1946
Director
Appointed 20 Jun 2014
Resigned 29 Apr 2020

DUFILS, Anna Cecilia Eleanor

Resigned
Ground Floor Flat, LondonNW3 2YN
Born May 1970
Director
Appointed 23 Jul 2004
Resigned 26 Sept 2008

GIRAUD, Guillaume Bernard

Resigned
Parkhill Road, LondonNW3 2YN
Born March 1980
Director
Appointed 05 Oct 2017
Resigned 20 Jul 2022

KLEIN, Hanna

Resigned
Upper Terrace, LondonNW3 6RH
Born June 1947
Director
Appointed 26 Sept 2008
Resigned 08 Oct 2017

KLEIN, Saul

Resigned
4 Southill Mansions, LondonNW3 2SL
Born October 1970
Director
Appointed 01 Apr 2008
Resigned 20 Jun 2014

LAURANCE, Paul Eliott

Resigned
Lower Brackendale Farm, BinghamNG13 8GQ
Born April 1964
Director
Appointed 17 Oct 1997
Resigned 14 Aug 2001

MORRIS, Jonathan David, Honourable

Resigned
The Garden Flat 8 Parkhill Road, LondonNW3 2YN
Born August 1968
Director
Appointed 17 Oct 1997
Resigned 02 Jan 2000

MORRIS, Melanie

Resigned
The Garden 8 Parkhill Road, LondonNW3 2YN
Born March 1972
Director
Appointed 17 Oct 1997
Resigned 02 Jan 2000

SMEDLEY, Simon Conrad

Resigned
8 Parkhill Road, LondonNW3 2YN
Born April 1969
Director
Appointed 17 Oct 1997
Resigned 23 Jul 2004

TANTUM INVESTMENTS INC

Resigned
C/O First Floor Bouverie House, LondonEC4A 2JD
Corporate director
Appointed 28 Apr 1999
Resigned 01 Apr 2008
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
26 December 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Resolution
12 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
287Change of Registered Office
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
287Change of Registered Office
Incorporation Company
11 December 1996
NEWINCIncorporation