Background WavePink WaveYellow Wave

COLESHILL PARKWAY LIMITED (05608780)

COLESHILL PARKWAY LIMITED (05608780) is an active UK company. incorporated on 1 November 2005. with registered office in Swanley. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. COLESHILL PARKWAY LIMITED has been registered for 20 years. Current directors include PAROLARI, Giulio, SCOTT, Jack Anthony.

Company Number
05608780
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PAROLARI, Giulio, SCOTT, Jack Anthony
SIC Codes
41201, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLESHILL PARKWAY LIMITED

COLESHILL PARKWAY LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. COLESHILL PARKWAY LIMITED was registered 20 years ago.(SIC: 41201, 42110)

Status

active

Active since 20 years ago

Company No

05608780

LTD Company

Age

20 Years

Incorporated 1 November 2005

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 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

JOHN LAING RAIL INFRASTRUCTURE LIMITED
From: 16 August 2007To: 19 December 2019
COLESHILL PARKWAY LIMITED
From: 1 November 2005To: 16 August 2007
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 1 November 2005To: 19 July 2012
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Sept 16
Director Joined
Oct 16
Owner Exit
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 23
Director Joined
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018

PAROLARI, Giulio

Active
3rd Floor (South), LondonEC1A 4HD
Born July 1983
Director
Appointed 20 Dec 2023

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 19 Mar 2021

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 01 Nov 2005
Resigned 23 Mar 2007

ALEXANDER, Mark Charles Hugh Orkell

Resigned
Sherborne House, FaringdonSN7 7SA
Born November 1958
Director
Appointed 01 Nov 2005
Resigned 17 Nov 2006

BECKETT, Mark

Resigned
4 Stuchbury Close, AylesburyHP19 8GD
Born January 1967
Director
Appointed 01 Nov 2005
Resigned 07 Aug 2006

CAHILL, Anthony John

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1981
Director
Appointed 27 Sept 2016
Resigned 18 Dec 2018

GIERTH, Ashley Scott

Resigned
Kingsway, LondonWC2B 6AN
Born September 1970
Director
Appointed 21 Jun 2011
Resigned 14 Jan 2013

GRIFFITHS, Joanna

Resigned
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 01 Mar 2013
Resigned 29 Jul 2016

KERR, James

Resigned
4 Rocliffe Street, LondonN1 8DT
Born October 1964
Director
Appointed 07 Aug 2006
Resigned 12 Dec 2008

PEARSON, Andrew Stephen

Resigned
4 Alexander Close, AbingdonOX14 1XA
Born June 1964
Director
Appointed 01 Nov 2005
Resigned 19 Mar 2009

RAHUF, Kashif

Resigned
3rd Floor, LondonEC1A 4HD
Born December 1978
Director
Appointed 30 Apr 2019
Resigned 20 Mar 2021

SUTCLIFFE, Julian Denzil

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1968
Director
Appointed 18 Dec 2018
Resigned 20 Dec 2023

WALTERS, Ian George

Resigned
83 Allen Street, MaidstoneME14 5AH
Born November 1969
Director
Appointed 30 Nov 2006
Resigned 02 Jun 2011

WHIGHT, Robert Anthony

Resigned
Hillcrest, AshbourneDE6 2DR
Born December 1967
Director
Appointed 07 Aug 2006
Resigned 30 Mar 2007

WOODBURN, Neil Andrew

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1979
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 April 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Resolution
20 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
225Change of Accounting Reference Date
Incorporation Company
1 November 2005
NEWINCIncorporation