Background WavePink WaveYellow Wave

PARKWILLOW LTD (09274166)

PARKWILLOW LTD (09274166) is an active UK company. incorporated on 21 October 2014. 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. PARKWILLOW LTD has been registered for 11 years. Current directors include ITZINGER, Samuel Maurice, TESLER, Simon.

Company Number
09274166
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
43 Bridge Lane, London, NW11 0ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ITZINGER, Samuel Maurice, TESLER, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKWILLOW LTD

PARKWILLOW LTD is an active company incorporated on 21 October 2014 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. PARKWILLOW LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09274166

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 July 2025 (11 months ago)
Submitted on 12 August 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

43 Bridge Lane London, NW11 0ED,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 21 October 2014To: 5 November 2014
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Funding Round
Jun 16
New Owner
Dec 17
Director Joined
May 19
Director Joined
May 19
Owner Exit
Nov 19
Director Left
Aug 22
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
New Owner
Jan 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ITZINGER, Samuel

Active
Bridge Lane, LondonNW11 0ED
Secretary
Appointed 05 Nov 2014

ITZINGER, Samuel Maurice

Active
Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 06 May 2019

TESLER, Simon

Active
LondonNW11 0ED
Born October 1946
Director
Appointed 01 Mar 2024

GOLDBERG, Stephen Jonathan

Resigned
West Hendon Broadway, LondonNW9 7BT
Born October 1953
Director
Appointed 06 May 2019
Resigned 20 Jul 2022

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 21 Oct 2014
Resigned 05 Nov 2014

ITZINGER, Solomon

Resigned
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 05 Nov 2014
Resigned 01 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Solomon Itzinger

Active
LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mr Simon Tesler

Active
LondonNW11 0ED
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Mr Samuel Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 21 Oct 2016

Mr Solomon Itzinger

Ceased
LondonNW11 0ED
Born February 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation