Company NameParkways Resident Association Limited
Company StatusActive
Company Number01651475
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Ana Loncar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(32 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleFx Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 104 Fitzjohns Avenue
London
NW3 6NT
Director NameMs Sheela De Lacey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongwood Farm Highfield Lane
Nawton
York
YO62 7TU
Director NameMr Nicholas Rhodes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Fitzjohns Avenue Flat 6
London
NW3 6NT
Director NameMr Ben Sacha Poster
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 5 104 Fitzjohns Avenue
London
NW3 6NT
Secretary NameHeathgate Block Management Ltd (Corporation)
StatusCurrent
Appointed16 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address105 Heath Street
London
NW3 6SS
Director NameMrs Amelia Albert
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address104 Fitzjohns Avenue
London
NW3 6NT
Director NameMrs Eivor Anthal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address104 Fitzjohns Avenue
London
NW3 6NT
Director NameMrs Alice Brodrick
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration19 years (resigned 25 May 2010)
RoleCompany Director
Correspondence Address104 Fitzjohns Avenue
London
NW3 6NT
Director NameMr David William Harrison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address104 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMrs Marjorie Pinhard
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address104 Fitzjohns Avenue
London
NW3 6NT
Director NameMr James Odwyer
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prince Arthur Road
London
NW3 6AU
Director NameMr John Kalisperas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration27 years (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Fitzjohns Avenue
London
NW3 6NT
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenlock And Taylor
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Nicholas Rhodes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(12 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 March 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 6 104 Fitzjohns Avenue
London
NW3 6NT
Director NameSarah De Normanville
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(18 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 May 2015)
RoleAntiques
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 104 Fitzjohns Avenue
Hempstead
London
NW3 6NT
Director NameDr Jonathan Richard Katz
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 104 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMr Andrew Stuart Perryman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameTapplys Ltd (Corporation)
StatusResigned
Appointed30 May 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
Correspondence Address1 Chalk Farm Parade
London
NW3 2BN
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed02 March 2015(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2021)
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitewenlocktaylor.co.uk
Telephone020 89690122
Telephone regionLondon

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

17 at £1Andrew Perryman & Olga Potapova
17.17%
Ordinary
17 at £1Nicholas Rhodes
17.17%
Ordinary
16 at £1Ana Loncar
16.16%
Ordinary
13 at £1Mr John Kalisperas
13.13%
Ordinary
12 at £1James O'dwyer
12.12%
Ordinary
12 at £1Mrs S. De Normanville
12.12%
Ordinary
12 at £1Peter De Lacey & Sheela De Lacey
12.12%
Ordinary

Financials

Year2014
Net Worth£47,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

5 November 2020Appointment of Mr Ben Sacha Poster as a director on 5 November 2020 (2 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Termination of appointment of Andrew Stuart Perryman as a director on 31 July 2020 (1 page)
29 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Mr Nicholas Rhodes as a director on 20 September 2018 (2 pages)
7 September 2018Appointment of Ms Sheela De Lacey as a director on 7 September 2018 (2 pages)
13 June 2018Termination of appointment of John Kalisperas as a director on 6 June 2018 (1 page)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 February 2018Registered office address changed from Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 15 February 2018 (1 page)
15 February 2018Secretary's details changed for Trust Property Management Limited on 15 February 2018 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Secretary's details changed for Trust Propety Management Limited on 29 June 2016 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Secretary's details changed for Trust Propety Management Limited on 29 June 2016 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 99
(7 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 99
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99
(7 pages)
29 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99
(7 pages)
26 June 2015Termination of appointment of Sarah De Normanville as a director on 28 May 2015 (1 page)
26 June 2015Termination of appointment of Sarah De Normanville as a director on 28 May 2015 (1 page)
26 March 2015Appointment of Miss Ana Loncar as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Miss Ana Loncar as a director on 26 March 2015 (2 pages)
12 March 2015Appointment of Mr Andrew Stuart Perryman as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Andrew Stuart Perryman as a director on 11 March 2015 (2 pages)
9 March 2015Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page)
9 March 2015Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page)
9 March 2015Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages)
9 March 2015Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of James Odwyer as a director on 2 March 2015 (1 page)
9 March 2015Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page)
9 March 2015Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages)
9 March 2015Appointment of Trust Propety Management Limited as a secretary on 2 March 2015 (2 pages)
9 March 2015Termination of appointment of Nicholas Rhodes as a director on 2 March 2015 (1 page)
9 March 2015Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 9 March 2015 (1 page)
3 December 2014Termination of appointment of Timothy Michael Taylor as a secretary on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Timothy Michael Taylor as a secretary on 30 November 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99
(7 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Termination of appointment of Jonathan Katz as a director (1 page)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Termination of appointment of Jonathan Katz as a director (1 page)
8 June 2012Termination of appointment of Jonathan Katz as a director (1 page)
8 June 2012Termination of appointment of Jonathan Katz as a director (1 page)
2 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
24 June 2010Termination of appointment of Alice Brodrick as a director (1 page)
24 June 2010Director's details changed for Nicholas Rhodes on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Mr John Kalisperas on 30 May 2010 (2 pages)
24 June 2010Termination of appointment of Alice Brodrick as a director (1 page)
24 June 2010Director's details changed for Dr Jonathan Richard Katz on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Mr James Odwyer on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Sarah De Normanville on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Nicholas Rhodes on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Jonathan Richard Katz on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Mr James Odwyer on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Sarah De Normanville on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Mr John Kalisperas on 30 May 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
23 June 2009Appointment terminated director eivor anthal (1 page)
23 June 2009Return made up to 30/05/09; full list of members (7 pages)
23 June 2009Return made up to 30/05/09; full list of members (7 pages)
23 June 2009Appointment terminated director eivor anthal (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (7 pages)
12 June 2008Return made up to 30/05/08; full list of members (7 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 30/05/07; no change of members (9 pages)
4 July 2007Return made up to 30/05/07; no change of members (9 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 30/05/06; full list of members (11 pages)
8 June 2006Return made up to 30/05/06; full list of members (11 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
16 June 2005Return made up to 30/05/05; full list of members (11 pages)
16 June 2005Return made up to 30/05/05; full list of members (11 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Return made up to 30/05/04; full list of members (11 pages)
15 June 2004Return made up to 30/05/04; full list of members (11 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 June 2003Return made up to 30/05/03; full list of members (11 pages)
17 June 2003Return made up to 30/05/03; full list of members (11 pages)
16 June 2002Return made up to 30/05/02; full list of members (11 pages)
16 June 2002Return made up to 30/05/02; full list of members (11 pages)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 30/05/01; full list of members (10 pages)
20 June 2001Return made up to 30/05/01; full list of members (10 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
6 June 2000Return made up to 30/05/00; full list of members (10 pages)
6 June 2000Return made up to 30/05/00; full list of members (10 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 July 1999Return made up to 30/05/99; full list of members (8 pages)
1 July 1999Return made up to 30/05/99; full list of members (8 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 June 1997Return made up to 30/05/97; no change of members (6 pages)
19 June 1997Return made up to 30/05/97; no change of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 June 1996Return made up to 30/05/96; full list of members (8 pages)
18 June 1996Return made up to 30/05/96; full list of members (8 pages)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
14 February 1994Registered office changed on 14/02/94 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page)
14 February 1994Registered office changed on 14/02/94 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page)
17 July 1986Return made up to 28/04/85; full list of members (5 pages)
17 July 1986Return made up to 28/04/85; full list of members (5 pages)
15 July 1982Incorporation (14 pages)
15 July 1982Incorporation (14 pages)