Background WavePink WaveYellow Wave

PARKHEAD PROPERTY LTD (04327509)

PARKHEAD PROPERTY LTD (04327509) is an active UK company. incorporated on 22 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKHEAD PROPERTY LTD has been registered for 24 years. Current directors include LIFAR, Haim.

Company Number
04327509
Status
active
Type
ltd
Incorporated
22 November 2001
Age
24 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIFAR, Haim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHEAD PROPERTY LTD

PARKHEAD PROPERTY LTD is an active company incorporated on 22 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKHEAD PROPERTY LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04327509

LTD Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 6 December 2025
For period ending 22 November 2025
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

6 Moresby Road London E5 9LF
From: 22 November 2001To: 22 November 2018
Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LIFAR, Haim

Active
Craven Park Road, LondonN15 6BL
Born July 1950
Director
Appointed 02 Jan 2019

LIFAR, Aharon

Resigned
6 Seymour Court, LondonN16 6AU
Secretary
Appointed 22 Nov 2001
Resigned 02 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Nov 2001
Resigned 05 Dec 2001

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 22 Nov 2001
Resigned 18 Feb 2015

LIFAR, Aharon Arie

Resigned
Craven Park Road, LondonN15 6BL
Born January 1972
Director
Appointed 18 Feb 2015
Resigned 02 Jan 2019

ROTENBERG, Aryeh

Resigned
Craven Park Road, LondonN15 6BL
Born October 1948
Director
Appointed 12 Aug 2020
Resigned 23 Nov 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Nov 2001
Resigned 05 Dec 2001

Persons with significant control

1

Mr Haim Lifar

Active
Bnei Brak
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Administrative Restoration Company
10 September 2013
RT01RT01
Gazette Dissolved Compulsary
23 November 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 July 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288cChange of Particulars
Legacy
10 May 2002
288cChange of Particulars
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
287Change of Registered Office
Incorporation Company
22 November 2001
NEWINCIncorporation