Background WavePink WaveYellow Wave

PARK SCORE LTD (05355673)

PARK SCORE LTD (05355673) is an active UK company. incorporated on 7 February 2005. 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. PARK SCORE LTD has been registered for 21 years. Current directors include BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh.

Company Number
05355673
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
6-8 Victoria Road, London, W3 6FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK SCORE LTD

PARK SCORE LTD is an active company incorporated on 7 February 2005 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. PARK SCORE LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05355673

LTD Company

Age

21 Years

Incorporated 7 February 2005

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 19 September 2025 (7 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

6-8 Victoria Road London, W3 6FF,

Previous Addresses

C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT England
From: 4 March 2025To: 9 October 2025
Old Oak and Park Royal Development Corporation City Hall London SE1 2AA England
From: 12 June 2024To: 4 March 2025
Unit 39 Sheraton Business Centre Wadsworth Road Perivale Greenford UB6 7JB England
From: 24 March 2023To: 12 June 2024
Unit 39 Sheraton Business Centre Wadsworth Close Greenford Middlesex UB6 7JB
From: 9 July 2012To: 24 March 2023
23 Northolt Road Harrow Middlesex HA2 0LH
From: 7 February 2005To: 9 July 2012
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLACKER, Joseph Gareth

Active
Victoria Road, LondonW3 6FF
Born September 1965
Director
Appointed 06 Jun 2024

HARRISON, Martin

Active
One West Point, LondonW3 6RT
Born May 1966
Director
Appointed 10 Sept 2025

JUTY, Gurdip Singh

Active
Victoria Road, LondonW3 6FF
Born May 1969
Director
Appointed 06 Jun 2024

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 07 Feb 2005
Resigned 07 Feb 2005

GUIDERA, Kevin

Resigned
54 Hithermoor Road, StainesTW19 6AJ
Secretary
Appointed 07 Feb 2005
Resigned 06 Jun 2024

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 07 Feb 2005
Resigned 07 Feb 2005

JAMES, Thomas Henry

Resigned
Corfton Road, LondonW5 2HP
Born April 1961
Director
Appointed 16 Apr 2006
Resigned 06 Jun 2024

MARRON, Sandra

Resigned
91 Boston Gardens, LondonTW8 9LR
Born July 1963
Director
Appointed 07 Feb 2005
Resigned 06 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Old Oak And Park Royal Development Corporation

Active
32 Engineers Way, WembleyHA9 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024

Mr Thomas Henry James

Ceased
City Hall, LondonSE1 2AA
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
88(2)R88(2)R
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Incorporation Company
7 February 2005
NEWINCIncorporation