Background WavePink WaveYellow Wave

PARKMEAD INVESTMENTS LTD (07565267)

PARKMEAD INVESTMENTS LTD (07565267) is an active UK company. incorporated on 15 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PARKMEAD INVESTMENTS LTD has been registered for 15 years. Current directors include HEILPERN, Aron, SPITZER, Mark.

Company Number
07565267
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron, SPITZER, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKMEAD INVESTMENTS LTD

PARKMEAD INVESTMENTS LTD is an active company incorporated on 15 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PARKMEAD INVESTMENTS LTD was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07565267

LTD Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

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

153b Clapton Common London, E5 9AE,

Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Aug 18
New Owner
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Aug 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Feb 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPITZER, Mark

Active
Clapton Common, LondonE5 9AE
Secretary
Appointed 01 May 2011

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 01 Jun 2011

SPITZER, Mark

Active
Clapton Common, LondonE5 9AE
Born October 1982
Director
Appointed 07 Feb 2023

HEILPERN, Aron

Resigned
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 01 May 2011
Resigned 01 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 15 Mar 2011
Resigned 15 Mar 2011

SPITZER, Mark

Resigned
Clapton Common, LondonE5 9AE
Born October 1982
Director
Appointed 01 May 2011
Resigned 01 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018

Mr Mark Spitzer

Ceased
Clapton Common, LondonE5 9AE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
5 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Incorporation Company
15 March 2011
NEWINCIncorporation