Background WavePink WaveYellow Wave

PARKMEAD ESTATES LTD (06452435)

PARKMEAD ESTATES LTD (06452435) is an active UK company. incorporated on 13 December 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARKMEAD ESTATES LTD has been registered for 18 years. Current directors include HEILPERN, Aron, SPITZER, Mark.

Company Number
06452435
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEILPERN, Aron, SPITZER, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKMEAD ESTATES LTD

PARKMEAD ESTATES LTD is an active company incorporated on 13 December 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARKMEAD ESTATES LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06452435

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

153b Clapton Common London, E5 9AE,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 13 February 2018To: 22 May 2018
5 Windus Road London N16 6UT
From: 14 July 2010To: 13 February 2018
153a Clapton Common London E5 9AE
From: 13 December 2007To: 14 July 2010
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
New Owner
Jul 18
New Owner
Nov 20
New Owner
Nov 21
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
Jun 23
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Sept 24
0
Funding
2
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SPITZER, Mark

Active
Clapton Common, LondonE5 9AE
Secretary
Appointed 20 Mar 2024

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 05 Sept 2024

SPITZER, Mark

Active
6 Park View Gardens, LondonNW4 2PN
Born October 1982
Director
Appointed 20 Dec 2007

HEILPERN, Aron

Resigned
4 Lockmead Road, LondonN15 6BX
Secretary
Appointed 20 Dec 2007
Resigned 20 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Dec 2007
Resigned 14 Dec 2007

HEILPERN, Aron

Resigned
4 Lockmead Road, LondonN15 6BX
Born May 1979
Director
Appointed 20 Dec 2007
Resigned 25 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Dec 2007
Resigned 14 Dec 2007

Persons with significant control

6

1 Active
5 Ceased

Mr Mark Spitzer

Active
Clapton Common, LondonE5 9AE
Born October 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Mar 2024

Mr Mark Spitzer

Ceased
Clapton Common, LondonE5 9AE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 01 May 2023

Mr Aron Heilpern

Ceased
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 15 Mar 2024

Mrs Rachel Heilpern

Ceased
Clapton Common, LondonE5 9AE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Ceased 02 May 2023

Mr Mark Spitzer

Ceased
Clapton Common, LondonE5 9AE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Ceased 01 Apr 2023

Mr Aron Heilpern

Ceased
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2007
NEWINCIncorporation