Background WavePink WaveYellow Wave

PARK ROAD INVESTMENTS LTD (06314029)

PARK ROAD INVESTMENTS LTD (06314029) is an active UK company. incorporated on 16 July 2007. with registered office in 67 Westow Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK ROAD INVESTMENTS LTD has been registered for 18 years. Current directors include CHADD, Nicholas John.

Company Number
06314029
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
67 Westow Street, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADD, Nicholas John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK ROAD INVESTMENTS LTD

PARK ROAD INVESTMENTS LTD is an active company incorporated on 16 July 2007 with the registered office located in 67 Westow Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK ROAD INVESTMENTS LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06314029

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

67 Westow Street London , SE19 3RW,

Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
May 14
Loan Secured
May 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 19
Owner Exit
Mar 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHADD, Nicholas John

Active
Oakley Road, BromleyBR2 8HG
Born March 1961
Director
Appointed 06 Aug 2014

COOPER, Mette Willemoes

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 16 Jul 2007
Resigned 06 Aug 2014

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 16 Jul 2007

KAYE, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 16 Jul 2007
Resigned 08 Feb 2019

SPRINGER, Nigel Frank

Resigned
67 Westow Street, LondonSE19 3RW
Born July 1953
Director
Appointed 16 Jul 2007
Resigned 06 Aug 2014

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 16 Jul 2007
Resigned 16 Jul 2007

Persons with significant control

7

3 Active
4 Ceased
Bencewell Farm, BromleyBR2 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019
Oakley Road, BromleyBR2 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Ceased 08 Jul 2019
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Bencewell Farm, BromleyBR2 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 December 2007
88(2)R88(2)R
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation