Background WavePink WaveYellow Wave

PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED (03358298)

PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED (03358298) is an active UK company. incorporated on 23 April 1997. with registered office in Finchley London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BALLAND, Laurence Helene Lucie, LEIGHTON, Monica Hedy, Dr.

Company Number
03358298
Status
active
Type
ltd
Incorporated
23 April 1997
Age
28 years
Address
8 Parkside, Finchley London, N12 9AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLAND, Laurence Helene Lucie, LEIGHTON, Monica Hedy, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED

PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 1997 with the registered office located in Finchley London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE, 126 TORRINGTON PARK MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03358298

LTD Company

Age

28 Years

Incorporated 23 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

8 Parkside 126 Torrington Park Finchley London, N12 9AL,

Timeline

5 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Apr 23
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KUHLMANN, Franz Friedrich Egbert

Active
8 Parkside, LondonN12 9AL
Secretary
Appointed 23 Apr 1997

BALLAND, Laurence Helene Lucie

Active
126 Torrington Park, LondonN12 9AL
Born August 1971
Director
Appointed 11 Apr 2023

LEIGHTON, Monica Hedy, Dr

Active
126 Torrington Park, LondonN12 9AL
Born July 1951
Director
Appointed 05 Nov 2015

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate secretary
Appointed 23 Apr 1997
Resigned 23 Apr 1997

CAMERA, Claudio

Resigned
2 Parkside 126 Torrington Park, LondonN12 9AL
Born April 1962
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

FLYNN, Karen

Resigned
8 Parkside 126 Torrington Park, LondonN12 9AL
Born August 1955
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

KUHLMANN, Franz Friedrich Egbert

Resigned
8 Parkside, LondonN12 9AL
Born November 1937
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

LAYSON, Arthur Stanley

Resigned
1 Parkside 126 Torrington Park, LondonN12 9AL
Born June 1912
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

LEIGHTON, Monica Hedy, Dr

Resigned
4 Parkside, LondonN12 9AL
Born July 1951
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

LEVY, Shirley

Resigned
6 Parkside 126 Torrington Park, LondonN12 9AL
Born April 1932
Director
Appointed 23 Apr 1997
Resigned 19 Jan 2026

MORALES, Roselyn Elaine

Resigned
Flat 9, LondonN12 9AL
Born May 1957
Director
Appointed 17 Jul 1997
Resigned 17 Nov 2014

TOWNSEND, Clive

Resigned
3 Parkside 126 Torrington Park, LondonN12 9AL
Born July 1954
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

TULLY, Christopher James

Resigned
5 Parkside 126 Torrington Park, LondonN12 9AL
Born October 1968
Director
Appointed 23 Apr 1997
Resigned 04 Jul 1999

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate director
Appointed 23 Apr 1997
Resigned 23 Apr 1997
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
288aAppointment of Director or Secretary
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
287Change of Registered Office
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Incorporation Company
23 April 1997
NEWINCIncorporation