Background WavePink WaveYellow Wave

PARKDALES LUTON LIMITED (10627736)

PARKDALES LUTON LIMITED (10627736) is an active UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARKDALES LUTON LIMITED has been registered for 9 years. Current directors include FRIEDMAN, Anthony Philip, ORZEL, Saul.

Company Number
10627736
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Anthony Philip, ORZEL, Saul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKDALES LUTON LIMITED

PARKDALES LUTON LIMITED is an active company incorporated on 20 February 2017 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. PARKDALES LUTON LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10627736

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 3/4

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 February 2026 (3 months ago)
Submitted on 3 March 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 20 February 2017To: 23 May 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 19
Loan Secured
Feb 20
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FRIEDMAN, Anthony Philip

Active
349 Regents Park Road, LondonN3 1DH
Born February 1979
Director
Appointed 20 Feb 2017

ORZEL, Saul

Active
349 Regents Park Road, LondonN3 1DH
Born December 1978
Director
Appointed 20 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024

Mr Saul Orzel

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Ceased 12 Aug 2024

Mr Anthony Philip Friedman

Ceased
349 Regents Park Road, LondonN3 1DH
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Incorporation Company
20 February 2017
NEWINCIncorporation