Background WavePink WaveYellow Wave

PARKBRACE LIMITED (03907638)

PARKBRACE LIMITED (03907638) is an active UK company. incorporated on 17 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARKBRACE LIMITED has been registered for 26 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
03907638
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKBRACE LIMITED

PARKBRACE LIMITED is an active company incorporated on 17 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARKBRACE LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03907638

LTD Company

Age

26 Years

Incorporated 17 January 2000

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 2 April 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 17 January 2000To: 1 November 2018
Timeline

22 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 16
Loan Secured
Sept 18
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 28 Jul 2014

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 20 Jan 2000
Resigned 15 Aug 2008

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 15 Aug 2008
Resigned 27 Dec 2012

WOLFSON, Alan

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 15 Aug 2008
Resigned 29 Feb 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 20 Jan 2000

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 20 Jan 2000
Resigned 15 Aug 2008

MCGILL, Christopher Charles

Resigned
The Holloway, Princes RisboroughHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 15 Aug 2008
Resigned 14 Jun 2013

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

TCHENGUIZ, Vincent Aziz

Resigned
Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed 18 Nov 2009
Resigned 08 Jan 2010

WATSON, Michael David

Resigned
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 14 Jun 2013
Resigned 12 Apr 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
23 May 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Legacy
9 December 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
287Change of Registered Office
Legacy
4 September 2008
225Change of Accounting Reference Date
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
16 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
21 April 2000
288cChange of Particulars
Legacy
28 February 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
88(2)Return of Allotment of Shares
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Resolution
26 January 2000
RESOLUTIONSResolutions
Incorporation Company
17 January 2000
NEWINCIncorporation