Background WavePink WaveYellow Wave

PARKHILL RESIDENCES LIMITED (03724000)

PARKHILL RESIDENCES LIMITED (03724000) is an active UK company. incorporated on 2 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKHILL RESIDENCES LIMITED has been registered for 27 years. Current directors include GREEN, David William, HALL, Douglas Oliver, SCHIAVO, Giampietro, Dr.

Company Number
03724000
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Flat 4, 48, Parkhill Road, London, NW3 2YP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, David William, HALL, Douglas Oliver, SCHIAVO, Giampietro, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHILL RESIDENCES LIMITED

PARKHILL RESIDENCES LIMITED is an active company incorporated on 2 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKHILL RESIDENCES LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03724000

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

JULIETKILO LIMITED
From: 2 March 1999To: 11 June 1999
Contact
Address

Flat 4, 48, Parkhill Road London, NW3 2YP,

Previous Addresses

Flat 2 44 Parkhill Road London NW3 2YP England
From: 10 May 2016To: 25 August 2017
Church Farm Carleton Forehoe Norwich NR9 4AL England
From: 10 May 2016To: 10 May 2016
C/O Robert Alston Flat 2 44 Parkhill Road Belsize Park London NW3 2YP
From: 4 April 2011To: 10 May 2016
Flat 4 46 Parkhill Road London NW3 2YP
From: 2 March 1999To: 4 April 2011
Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Mar 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALSTON, Robert Collinson

Active
Carleton Forehoe, NorwichNR9 4AL
Secretary
Appointed 24 Jan 2011

GREEN, David William

Active
Flat 4,48 Parkhill Road, LondonNW3 2YP
Born June 1946
Director
Appointed 30 Jun 1999

HALL, Douglas Oliver

Active
Hampstead Lane, LondonN6 4SB
Born September 1975
Director
Appointed 25 Jan 2006

SCHIAVO, Giampietro, Dr

Active
Flat 1, LondonNW3 2YP
Born June 1962
Director
Appointed 13 Aug 2001

FONG FRANCIS, Pamela Hope

Resigned
Flat 3,44 Parkhill Road, LondonNW3 2YP
Secretary
Appointed 30 Jun 1999
Resigned 15 Jan 2004

SEDEN, Rebecca Anne

Resigned
Flat 2, LondonNW3 2YP
Secretary
Appointed 01 Dec 2003
Resigned 25 Jan 2006

THOMPSON, Julian Pierre

Resigned
Flat 4, LondonNW3 2YP
Secretary
Appointed 25 Jan 2006
Resigned 03 Jan 2011

WADE, Colin Eric

Resigned
20 Crescent Road, BrentwoodCM14 5JR
Secretary
Appointed 02 Mar 1999
Resigned 30 Jun 1999

APPLEYARD, Andrew Charles

Resigned
Flat 1 44 Parkhill Road, LondonNW3 2YP
Born September 1965
Director
Appointed 03 Jul 2003
Resigned 25 Jan 2006

KEUNEN, Victor Hilary

Resigned
105 Drakefield Road, LondonSW17 8RS
Born September 1958
Director
Appointed 02 Mar 1999
Resigned 30 Jun 1999

MCLEAN-SMITH, Jan Elisabeth

Resigned
Garden Flat,44 Parkhill Road, LondonNW3 2YP
Born January 1954
Director
Appointed 30 Jun 1999
Resigned 17 Sept 2003

SHELDON, Clive David

Resigned
Flat 4,46 Parkhill Road, LondonNW3 2YP
Born October 1966
Director
Appointed 30 Jun 1999
Resigned 16 Feb 2001
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
2 January 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Accounts With Made Up Date
30 December 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 May 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 January 2001
AAAnnual Accounts
Legacy
7 April 2000
88(2)R88(2)R
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
88(2)R88(2)R
Memorandum Articles
10 August 1999
MEM/ARTSMEM/ARTS
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
287Change of Registered Office
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1999
NEWINCIncorporation