Background WavePink WaveYellow Wave

PARKSIDE HOUSE INVESTMENTS LIMITED (10245508)

PARKSIDE HOUSE INVESTMENTS LIMITED (10245508) is an active UK company. incorporated on 22 June 2016. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARKSIDE HOUSE INVESTMENTS LIMITED has been registered for 9 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
10245508
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE HOUSE INVESTMENTS LIMITED

PARKSIDE HOUSE INVESTMENTS LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARKSIDE HOUSE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10245508

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACAULAY, Janet Elizabeth

Active
167 Chorley New Road, BoltonBL1 4RA
Born July 1951
Director
Appointed 23 Jun 2016

MACAULAY, Kenneth Andrew

Active
167 Chorley New Road, BoltonBL1 4RA
Born September 1947
Director
Appointed 23 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 22 Jun 2016
Resigned 22 Jun 2016

Persons with significant control

1

Mr Kenneth Andrew Macaulay

Active
167 Chorley New Road, BoltonBL1 4RA
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Incorporation Company
22 June 2016
NEWINCIncorporation