Background WavePink WaveYellow Wave

PARKHURST ROAD LIMITED (08617144)

PARKHURST ROAD LIMITED (08617144) is an active UK company. incorporated on 19 July 2013. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARKHURST ROAD LIMITED has been registered for 12 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
08617144
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
50 Lancaster Road, Enfield, EN2 0BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John, MALTON, Gerald Anthony, MCCORMACK, Darren Lee, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHURST ROAD LIMITED

PARKHURST ROAD LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARKHURST ROAD LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08617144

LTD Company

Age

12 Years

Incorporated 19 July 2013

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

ALNERY NO. 3108 LIMITED
From: 19 July 2013To: 24 July 2013
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Previous Addresses

50 Lancaster Road Lancaster Road Enfield Middlesex EN2 0BY England
From: 20 August 2019To: 20 August 2019
18 st. Swithin's Lane London EC4N 8AD England
From: 17 May 2017To: 20 August 2019
8 st. Swithin's Lane, London St. Swithin's Lane London EC4N 8AD England
From: 15 May 2017To: 17 May 2017
60 Victoria Embankment London EC4Y 0JP
From: 14 November 2014To: 15 May 2017
Finsbury Dials 20 Finsbury Street London EC2Y 9AQ
From: 23 July 2013To: 14 November 2014
One Bishops Square London E1 6AD United Kingdom
From: 19 July 2013To: 23 July 2013
Timeline

38 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
May 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Apr 23
3
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 09 Aug 2019

CALLADINE, Matthew

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1974
Director
Appointed 11 Nov 2020

DAVIES, Rhys Bernard

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1982
Director
Appointed 25 Nov 2019

GARRETT, Simon John

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1968
Director
Appointed 25 Nov 2019

MALTON, Gerald Anthony

Active
Lancaster Road, EnfieldEN2 0BY
Born December 1960
Director
Appointed 09 Aug 2019

MCCORMACK, Darren Lee

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1982
Director
Appointed 25 Nov 2019

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 09 Aug 2019

WILLIAMS, Robert Kenneth

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1964
Director
Appointed 09 Aug 2019

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 19 Jul 2013
Resigned 23 Jul 2013

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 08 Aug 2016
Resigned 09 Aug 2019

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Jul 2013
Resigned 08 Aug 2016

ASTLEY, Katherine Claire

Resigned
Bishops Square, LondonE1 6AD
Born March 1975
Director
Appointed 19 Jul 2013
Resigned 23 Jul 2013

BLAKEY, Michael

Resigned
Lancaster Road, EnfieldEN2 0BY
Born April 1963
Director
Appointed 09 Aug 2019
Resigned 30 Jun 2020

COCOZZA, Peter

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born March 1971
Director
Appointed 02 Aug 2013
Resigned 09 Aug 2019

CROMBIE, Richard Andrew, Mr.

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born September 1971
Director
Appointed 27 Apr 2018
Resigned 09 Aug 2019

LIPTON, Elliot Stephen

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born March 1969
Director
Appointed 22 Aug 2013
Resigned 09 Aug 2019

MCCATHERN, Karl Wayne

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born September 1959
Director
Appointed 23 Jul 2013
Resigned 27 Apr 2018

PATERSON, Richard James

Resigned
Lancaster Road, EnfieldEN2 0BY
Born November 1957
Director
Appointed 25 Nov 2019
Resigned 31 Mar 2020

ROBERTS, Piers

Resigned
Finsbury Street, LondonEC2Y 9AQ
Born August 1980
Director
Appointed 02 Aug 2013
Resigned 07 Jul 2014

WALKER, Michael Raymond

Resigned
Lancaster Road, EnfieldEN2 0BY
Born January 1958
Director
Appointed 25 Nov 2019
Resigned 30 Apr 2021

WHITTINGTON, Colin James

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born September 1977
Director
Appointed 23 Jul 2013
Resigned 09 Aug 2019

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 19 Jul 2013
Resigned 23 Jul 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 19 Jul 2013
Resigned 23 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, EnfieldEN2 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
23 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 September 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
23 September 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Resolution
9 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 August 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Resolution
1 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Incorporation Company
19 July 2013
NEWINCIncorporation