PARKSIDE CAPITAL LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
PARKSIDE CAPITAL LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
PARKSIDE CAPITAL LIMITED was incorporated 24 years ago on 01/11/1999 and has the registered number: 03869442. The accounts status is SMALL and accounts are next due on 30/09/2024.
PARKSIDE CAPITAL LIMITED was incorporated 24 years ago on 01/11/1999 and has the registered number: 03869442. The accounts status is SMALL and accounts are next due on 30/09/2024.
PARKSIDE CAPITAL LIMITED - NEWBURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
2 COMMUNICATIONS ROAD
NEWBURY
BERKSHIRE
RG19 6AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STRATTON CAPITAL HOLDINGS LIMITED (until 29/08/2012)
STRATTON CAPITAL HOLDINGS LIMITED (until 29/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAIZKA ANDERE ORTUZAR | Mar 1936 | British | Director | 2018-11-21 | CURRENT |
IBAN ORTUZAR | Jun 1970 | British | Director | 2015-09-01 | CURRENT |
MR GERALD STEWART WARWICK | Jul 1958 | British | Director | 2018-06-22 | CURRENT |
LORNA ZIMNY | Mar 1971 | British | Director | 2018-06-22 | CURRENT |
OCORIAN SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2020-12-11 | CURRENT | ||
MR NICHOLAS JOHN BLAND | Sep 1975 | British | Director | 2021-10-07 | CURRENT |
JON KOLDOBIKA ORTUZAR | Jan 1932 | British | Director | 2000-03-08 UNTIL 2001-09-17 | RESIGNED |
ALES ORTUZAR | Jun 1976 | Director | 2001-07-23 UNTIL 2002-07-25 | RESIGNED | |
GAIZKA ANDERE ORTUZAR | Mar 1936 | British | Director | 2000-03-08 UNTIL 2001-09-17 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | 1999-11-01 UNTIL 2000-03-08 | RESIGNED |
NAOMI JULIA RIVE | Dec 1976 | British | Director | 2010-04-01 UNTIL 2014-03-21 | RESIGNED |
LUZ ORTUZAR | Jan 1974 | British | Director | 2000-03-08 UNTIL 2001-09-17 | RESIGNED |
IBAN ORTUZAR | Jun 1970 | British | Director | 2000-03-08 UNTIL 2001-09-17 | RESIGNED |
WILLIAM PATRICK JONES | May 1960 | British | Director | 2005-01-05 UNTIL 2018-06-22 | RESIGNED |
MR RICHARD JOHN STOBART PROSSER | Apr 1960 | British | Director | 2005-01-05 UNTIL 2020-12-31 | RESIGNED |
ALES ORTUZAR | Jun 1976 | Secretary | 2004-03-04 UNTIL 2009-03-02 | RESIGNED | |
SALLY SUZANNE WHITTINGTON | Feb 1977 | Secretary | 1999-11-01 UNTIL 2000-03-08 | RESIGNED | |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Secretary | 2000-03-08 UNTIL 2002-06-28 | RESIGNED |
MELANIE BELLE MCENERY | Nov 1971 | British | Director | 2017-04-26 UNTIL 2018-06-22 | RESIGNED |
DEBORAH JANE LANG | Dec 1961 | British | Director | 2000-12-18 UNTIL 2005-01-05 | RESIGNED |
WILLIAM PATRICK JONES | May 1960 | British | Director | 2003-06-18 UNTIL 2004-06-15 | RESIGNED |
PAUL HARRIS | Dec 1964 | British | Director | 2002-08-01 UNTIL 2003-06-18 | RESIGNED |
GRAHAM RADFORD BOXALL | Jan 1945 | British | Director | 2000-12-18 UNTIL 2002-07-25 | RESIGNED |
BRENDAN JOSEPH DOWLING | Apr 1971 | Irish | Director | 2017-04-26 UNTIL 2018-06-22 | RESIGNED |
GRAHAM RADFORD BOXALL | Jan 1945 | British | Director | 2004-02-03 UNTIL 2005-01-05 | RESIGNED |
GRAHAM RADFORD BOXALL | Jan 1945 | British | Director | 2005-01-05 UNTIL 2010-03-31 | RESIGNED |
KAREN JANE BENEST | Aug 1966 | British | Director | 2005-01-05 UNTIL 2018-06-22 | RESIGNED |
FARAH ANA BALLANDS | Jun 1968 | British | Director | 2005-01-05 UNTIL 2017-04-26 | RESIGNED |
OCORIAN SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2004-03-04 UNTIL 2020-12-11 | RESIGNED | ||
OCORIAN SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2002-06-28 UNTIL 2004-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luz Ortuzar | 2016-04-06 | 1/1974 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Iban Ortuzar | 2016-04-06 | 6/1970 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ales Ortuzar | 2016-04-06 | 6/1976 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-11-22 | 31-12-2021 | 4,272,957 Cash 68,287,041 equity |
ACCOUNTS - Final Accounts | 2021-12-23 | 31-12-2020 | 5,049,811 Cash 62,532,297 equity |
ACCOUNTS - Final Accounts | 2020-12-05 | 31-12-2019 | 5,536,335 Cash 59,917,401 equity |
ACCOUNTS - Final Accounts | 2019-10-02 | 31-12-2018 | 4,029,819 Cash 54,996,768 equity |
ACCOUNTS - Final Accounts | 2018-11-01 | 31-12-2017 | 2,911,405 Cash 59,466,034 equity |