PARKSIDE200 LIMITED - MAIDENHEAD
Overview
PARKSIDE200 LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Dissolved - no longer trading.
PARKSIDE200 LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517205.
PARKSIDE200 LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517205.
PARKSIDE200 LIMITED - MAIDENHEAD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2015 |
Registered Office
UNIT 4 NICHOLSONS HOUSE
MAIDENHEAD
BERKSHIRE
SL6 1LD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHELLE DIANE TURVEY | May 1974 | South African | Director | 2016-08-12 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 2002-08-22 UNTIL 2002-08-22 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 2002-08-22 UNTIL 2002-08-22 | RESIGNED | ||
MR JONATHAN NICHOLAS FRIEDMAN | Mar 1966 | British | Director | 2007-10-05 UNTIL 2016-08-12 | RESIGNED |
CHARLES ANYIA | Sep 1965 | British | Director | 2002-08-22 UNTIL 2003-10-27 | RESIGNED |
KATHERINE EMMA FRIEDMAN | Aug 1970 | British | Director | 2007-10-05 UNTIL 2016-08-12 | RESIGNED |
NORMAN STEPHEN PORRITT | Apr 1951 | New Zealander | Director | 2003-10-27 UNTIL 2013-04-25 | RESIGNED |
LAEONY JONES | Dec 1974 | British | Director | 2003-06-10 UNTIL 2007-06-14 | RESIGNED |
MR BEHRAM RUSTOM DASTUR | Nov 1942 | British | Secretary | 2002-08-22 UNTIL 2002-12-31 | RESIGNED |
MR HOWARD BERNARD STRUDWICK | Jun 1949 | British | Secretary | 2004-07-26 UNTIL 2010-08-27 | RESIGNED |
HANA WINTER | Sep 1966 | Secretary | 2003-11-01 UNTIL 2004-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Nicolas Friedman | 2016-04-06 | 3/1966 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - URBAN LIME LIMITED | 2017-02-15 | 31-10-2015 | £55,746 Cash £-525,571 equity |
Abbreviated Company Accounts - URBAN LIME LIMITED | 2015-08-12 | 31-10-2014 | £99,196 Cash £-163,821 equity |
Abbreviated Company Accounts - URBAN LIME LIMITED | 2014-09-16 | 31-10-2013 | £157,273 Cash £-32,309 equity |