PARKSTONE CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARKSTONE CAPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARKSTONE CAPITAL LIMITED was incorporated 41 years ago on 07/05/1982 and has the registered number: 01634010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARKSTONE CAPITAL LIMITED was incorporated 41 years ago on 07/05/1982 and has the registered number: 01634010. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARKSTONE CAPITAL LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
64 NORTH ROW, LONDON
LONDON
W1K 7DA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANGBAR CAPITAL LIMITED (until 23/03/2012)
LANGBAR CAPITAL LIMITED (until 23/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JULIAN BUCHLER | Dec 1951 | British | Director | 2006-01-05 | CURRENT |
MR PAUL ANDREW BOBROFF | Aug 1951 | British | Director | 2010-11-08 | CURRENT |
MR CHRISTOPHER RICHARD WALLIS | Mar 1957 | British | Director | 2006-01-05 UNTIL 2007-07-19 | RESIGNED |
JEAN BARBARA PEARSON | Nov 1947 | Director | RESIGNED | ||
MR GEOFFREY STUART PEARSON | Aug 1947 | British | Director | RESIGNED | |
MR NICHOLAS EDWARD ADAM LYONS | Apr 1973 | British | Director | 2010-11-08 UNTIL 2013-03-20 | RESIGNED |
MR HERBERT LARRY MARCUS JOBSZ | Apr 1955 | British | Director | 2007-07-19 UNTIL 2012-03-26 | RESIGNED |
SIR JEREMY HANLEY | Nov 1945 | British | Director | 2010-11-08 UNTIL 2014-12-31 | RESIGNED |
MR CHRISTOPHER RICHARD WALLIS | Mar 1957 | British | Secretary | 2006-01-05 UNTIL 2007-07-19 | RESIGNED |
JEAN BARBARA PEARSON | Nov 1947 | Secretary | RESIGNED | ||
MR MAHESH DESAI | Nov 1962 | British | Secretary | 2007-07-19 UNTIL 2013-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chester Group Limited | 2016-06-20 | Hamilton Hm12 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £146,340 Cash £-4,557,787 equity |
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2023-03-22 | 31-12-2021 | £216,589 Cash £-4,599,597 equity |
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2021-09-21 | 31-12-2020 | £68,053 Cash £-4,819,420 equity |
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2021-01-30 | 31-12-2019 | £13,222 Cash £-4,826,155 equity |
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2019-09-27 | 31-12-2018 | £8,851 Cash £-4,800,285 equity |
PARKSTONE CAPITAL LTD Filleted accounts for Companies House (small and micro) | 2018-09-29 | 31-12-2017 | £57,240 Cash £-4,738,742 equity |
PARKSTONE CAPITAL LTD Company Accounts | 2017-09-30 | 31-12-2016 | £9,268 Cash £-4,771,497 equity |