Background WavePink WaveYellow Wave

72 PARKHILL ROAD LIMITED (06632524)

72 PARKHILL ROAD LIMITED (06632524) is an active UK company. incorporated on 27 June 2008. 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. 72 PARKHILL ROAD LIMITED has been registered for 17 years. Current directors include GOSTYN, Alexa Manya, GOSTYN, Sara Hannah, KULICK, Landon Joseph and 2 others.

Company Number
06632524
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
4 Englands Lane, London, NW3 4TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOSTYN, Alexa Manya, GOSTYN, Sara Hannah, KULICK, Landon Joseph, SHOWELL, John David, SKOULIKAS, Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 PARKHILL ROAD LIMITED

72 PARKHILL ROAD LIMITED is an active company incorporated on 27 June 2008 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. 72 PARKHILL ROAD LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06632524

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

4 Englands Lane London, NW3 4TG,

Previous Addresses

Old Fire Station Enterprise Centre C/O Roseburn Property Management Old Fire Station Enterprise Centre, Salt Lane Salisbury Wiltshire SP1 1DU England
From: 28 January 2019To: 13 April 2022
The Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England
From: 15 February 2018To: 28 January 2019
Chestnut Cottage Harnham Road Harnham Salisbury Wiltshire SP2 8LE
From: 29 April 2012To: 15 February 2018
C/O Roseburn Property Management 26 Pembroke Avenue Surbiton Surrey KT5 8HP United Kingdom
From: 30 July 2010To: 29 April 2012
72 Parkhill Road London NW3 2YT
From: 27 June 2008To: 30 July 2010
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Mar 19
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BIRD, Anthony Vernon, Mr.

Active
Harnham Road, SalisburySP2 8LE
Secretary
Appointed 30 Jul 2010

GOSTYN, Alexa Manya

Active
72 Parkhill Road, LondonNW3 2YT
Born March 1985
Director
Appointed 15 Jul 2013

GOSTYN, Sara Hannah

Active
72 Parkhill Road, LondonNW3 2YT
Born July 1988
Director
Appointed 15 Jul 2013

KULICK, Landon Joseph

Active
Flat 3 39 Belsize Park, LondonNW3 4EE
Born October 1970
Director
Appointed 27 Jun 2008

SHOWELL, John David

Active
72 Parkhill Road, LondonNW3 2YT
Born September 1975
Director
Appointed 20 Mar 2019

SKOULIKAS, Joanne

Active
72 Parkhill Road, LondonNW3 2YT
Born August 1982
Director
Appointed 31 Oct 2011

KULICK, Landon Joseph

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Secretary
Appointed 27 Jun 2008
Resigned 08 Mar 2011

BALL, Nicholas

Resigned
Parkhill Road Flat 3, LondonNW3 2YT
Born June 1978
Director
Appointed 23 Oct 2012
Resigned 10 Sept 2017

CONRAN, John Matthew

Resigned
Mountfield Road, LondonN3 3ND
Born June 1942
Director
Appointed 27 Jun 2008
Resigned 11 Mar 2013

MAGNELIN, Johanna

Resigned
72 Parkhill Road, LondonNW3 2YT
Born May 1973
Director
Appointed 27 Jun 2008
Resigned 01 Oct 2011

MORRISON, Vanessa Samianna

Resigned
72 Parkhill Road, LondonNW3 2YT
Born September 1975
Director
Appointed 27 Jun 2008
Resigned 24 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr John David Showell

Active
Parkhill Road, LondonNW3 2YT
Born September 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Anthony Bird

Ceased
Harnham Road, SalisburySP2 8LE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
353353
Incorporation Company
27 June 2008
NEWINCIncorporation