Background WavePink WaveYellow Wave

PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED (04622065)

PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED (04622065) is an active UK company. incorporated on 19 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED has been registered for 23 years. Current directors include COPPLESON, Joan Margaret, KNIGHT, Anthony Charles Eric, PRALL, Nancy Elizabeth.

Company Number
04622065
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
Parkside, London, SW1X 7JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPPLESON, Joan Margaret, KNIGHT, Anthony Charles Eric, PRALL, Nancy Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED

PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED is an active company incorporated on 19 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04622065

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Parkside 28-56 Knightsbridge London, SW1X 7JW,

Previous Addresses

Parkside 28/56 Knightsbridge London SW1X 7JW
From: 19 December 2002To: 24 April 2015
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Director Joined
May 10
Director Left
Feb 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

COPPLESON, Joan Margaret

Active
28-56 Knightsbridge, LondonSW1X 7JW
Born January 1942
Director
Appointed 05 Apr 2022

KNIGHT, Anthony Charles Eric

Active
28-56 Knightsbridge, LondonSW1X 7JW
Born July 1988
Director
Appointed 05 Apr 2022

PRALL, Nancy Elizabeth

Active
Flat 16, KnightsbridgeSW1X 7JW
Born December 1954
Director
Appointed 03 Jul 2003

GRADE, Kathleen, Lady

Resigned
Knightsbridge, LondonSW1X 7JW
Secretary
Appointed 16 Apr 2008
Resigned 19 Apr 2012

MERRIMAN, Peter Kenneth

Resigned
47 Slough Road, SloughSL3 9AL
Secretary
Appointed 01 May 2006
Resigned 31 Mar 2008

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 30 Sept 2004
Resigned 30 Apr 2006

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben House Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 19 Dec 2002
Resigned 30 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 2002
Resigned 19 Dec 2002

AL KHALIFA, Fahad Ahmed

Resigned
Flat 13 Parkside, LondonSW1X 7JW
Born July 1966
Director
Appointed 03 Jul 2003
Resigned 12 Jul 2006

ATHANASSOPOULOS, Dimitrios

Resigned
Knightsbridge, LondonSW1X 7JW
Born October 1950
Director
Appointed 26 Aug 2009
Resigned 11 Oct 2012

BARLOW, Anna Maria Charlotte Magdalena

Resigned
7 Parkstead Lodge, LondonNW3 2UL
Born May 1958
Director
Appointed 14 Nov 2007
Resigned 13 Oct 2008

BENNETT, Maureen

Resigned
1-6 Yarmouth Place, LondonW1J 7BU
Born September 1946
Director
Appointed 16 Oct 2015
Resigned 18 Oct 2016

BRAUER, Neville

Resigned
The Lawn, Tunbridge WellsTN2 4TW
Born July 1953
Director
Appointed 11 Dec 2007
Resigned 03 Feb 2011

COPPLESON, Lionel Warwick, Dr

Resigned
4860 South Kimbark Avenue, ChicagoFOREIGN
Born May 1933
Director
Appointed 03 Jul 2003
Resigned 31 Aug 2012

CUNNINGHAM, Michael Dermot

Resigned
23 Parkside, LondonSW1X 7JW
Born September 1950
Director
Appointed 19 Dec 2002
Resigned 30 Sept 2004

FRANGI, Simone

Resigned
82a Chester Square, LondonSW1W9HJ
Born May 1968
Director
Appointed 13 Nov 2003
Resigned 06 Sept 2005

GRADE, Kathleen, Lady

Resigned
28-56 Knightsbridge, LondonSW1X 7JW
Born June 1921
Director
Appointed 16 Jul 2018
Resigned 01 Jan 2022

GRADE, Kathleen, Lady

Resigned
34 Parkside, LondonSW1 7JW
Born June 1921
Director
Appointed 19 Dec 2002
Resigned 08 Nov 2017

HAJJAR, Tony Saliba

Resigned
West Bay, Doha
Born June 1962
Director
Appointed 06 Apr 2016
Resigned 29 Sept 2021

HUBBARD, Colette

Resigned
37 Parkside, LondonSW1X 7JP
Born May 1938
Director
Appointed 07 Apr 2003
Resigned 03 Jul 2003

HUBBARD, Philip Martin

Resigned
37 Parkside, LondonSW1X 7JP
Born April 1938
Director
Appointed 16 Apr 2008
Resigned 03 Feb 2014

LINARD, Sylvie

Resigned
28-56 Knightsbridge, LondonSW1X 7JP
Born November 1963
Director
Appointed 15 Apr 2010
Resigned 19 Apr 2012

MIROSNICENKO, Aina

Resigned
28-56 Knightsbridge, LondonSW1X 7JW
Born March 1985
Director
Appointed 05 Apr 2022
Resigned 27 Feb 2025

ROGERS, Nicholas Stewart

Resigned
Le Regina, Monaco 98000FOREIGN
Born May 1947
Director
Appointed 20 Jun 2006
Resigned 16 Oct 2008

ROGERS, Susan

Resigned
12 Sloane Street, LondonSW1X 9LJ
Born June 1944
Director
Appointed 11 Dec 2007
Resigned 22 Jan 2009

SIERATZKI, Jechil Salomon, Dr

Resigned
39 Parkside, LondonSW1X 7JW
Born September 1952
Director
Appointed 19 Dec 2002
Resigned 08 Apr 2013

SLOSBERG, Janet Cohn

Resigned
Flat 25 Parkside, LondonSW1X 7JW
Born December 1942
Director
Appointed 10 Dec 2003
Resigned 26 Oct 2006

NERMETIC PRODUCTIONS INC

Resigned
Drake Chambers, Tortola
Corporate director
Appointed 07 Sept 2015
Resigned 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Resolution
10 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
28 January 2013
ANNOTATIONANNOTATION
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
17 September 2008
AAMDAAMD
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
88(2)R88(2)R
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Incorporation Company
19 December 2002
NEWINCIncorporation