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 - NEWBURY

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCORIAN (UK) LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BUTTON (DRAKEHOUSE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OCORIAN SERVICES (UK) LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRIDEWELL PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ETRAWLER UK LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BUTTON PROPERTY UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HDI USA REAL ESTATE BOND 1 PLC LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SUMMERHILL BIRMINGHAM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LOCHAILORT NEWBURY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOUNSLOW VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EASTBOURNE VENTURES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KWASA WARWICK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KWASA WARWICK OPCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHED5 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REALFLOW SERIES 1 NOMINEE 2 LIMITED LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
REALFLOW SERIES 1 NOMINEE 1 LIMITED LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
REALFLOW WOLVERHAMPTON GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
JIGSAW HOLDCO LIMITED BELFAST UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRLINE COMPONENTS INTERNATIONAL LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ADVERTISE LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
5 MIX LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 28131 - Manufacture of pumps
BELGRAVE BLOODSTOCK LIMITED NEWBURY ENGLAND Active DORMANT 99999 - Dormant Company
ABLE STEELWORK & METALWORK LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
BATSFORD STUD LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
HELPME GROUP LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ABLE SMALL WORKS LTD NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
FENIX VENTURES LIMITED NEWBURY ENGLAND Active DORMANT 64204 - Activities of distribution holding companies
DUPE VENTURES LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.