Company NameParklands Properties Limited
DirectorsCarole Linda Jayson and Geoffrey Russell Jayson
Company StatusActive
Company Number01705887
CategoryPrivate Limited Company
Incorporation Date11 March 1983(41 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(9 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(9 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameMrs Carole Linda Jayson
NationalityBritish
StatusCurrent
Appointed17 March 1992(9 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameSau Wha Cheung
NationalityBritish
StatusCurrent
Appointed31 May 2007(24 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameJanice Phoebe Jayson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(9 years after company formation)
Appointment Duration14 years, 2 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Bernard Ronald Jayson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(11 years after company formation)
Appointment Duration12 years, 9 months (resigned 06 January 2007)
RoleChartered Accountant
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1997)
RoleSecretary
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Contact

Websitewww.parklands-properties.com
Telephone020 72054386
Telephone regionLondon

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£115,947
Net Worth£1,972,350
Cash£16,043
Current Liabilities£195,564

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

25 June 2003Delivered on: 4 July 2003
Satisfied on: 18 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 greenacres hendon lane london N3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 1997Delivered on: 29 December 1997
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 34 & garage 60 greenacres hendon lane london N3.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 December 1997Delivered on: 29 December 1997
Satisfied on: 18 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61 greenacres and garage 45 hendon lane london N3.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1994Delivered on: 11 August 1994
Satisfied on: 27 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 greenacres hendon lane london NW4 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1992Delivered on: 22 June 1992
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 34 & garage 60 "greenacres" hendon lane london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 7 February 1990
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-55 (odd nos) high street normanton city of wakefield yorkshire title no yk 25458 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 24 January 1986
Satisfied on: 13 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 to 217 (odd nos) new road clatham medway kent title no k 342380 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1985Delivered on: 5 February 1985
Satisfied on: 18 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 138 and 140 london road, benfleet, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1999Delivered on: 22 June 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 34 and garage 60 greenacres hendon lane finchley london borough of barnet t/n NGL758597. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
19 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
24 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 December 2015Satisfaction of charge 7 in full (4 pages)
9 December 2015Satisfaction of charge 3 in full (4 pages)
9 December 2015Satisfaction of charge 4 in full (4 pages)
9 December 2015Satisfaction of charge 7 in full (4 pages)
9 December 2015Satisfaction of charge 3 in full (4 pages)
9 December 2015Satisfaction of charge 4 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
18 November 2015Satisfaction of charge 9 in full (4 pages)
18 November 2015Satisfaction of charge 6 in full (4 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
18 November 2015Satisfaction of charge 9 in full (4 pages)
18 November 2015Satisfaction of charge 6 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 March 2013Secretary's details changed for Mrs Carole Linda Jayson on 17 March 2013 (1 page)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mrs Carole Linda Jayson on 17 March 2013 (2 pages)
20 March 2013Secretary's details changed for Mrs Carole Linda Jayson on 17 March 2013 (1 page)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mrs Carole Linda Jayson on 17 March 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
29 July 2010Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (16 pages)
8 April 2010Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages)
8 April 2010Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages)
8 April 2010Secretary's details changed for Sau Wha Cheung on 1 April 2010 (3 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (16 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 July 2008Secretary's change of particulars / sau cheung / 18/03/2008 (1 page)
9 July 2008Secretary's change of particulars / sau cheung / 18/03/2008 (1 page)
11 June 2008Return made up to 17/03/08; full list of members (6 pages)
11 June 2008Return made up to 17/03/08; full list of members (6 pages)
3 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re authorisation to agree auditors remuneration 17/03/2008
(1 page)
3 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re authorisation to agree auditors remuneration 17/03/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
25 April 2007Return made up to 17/03/07; full list of members (5 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Return made up to 17/03/07; full list of members (5 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
2 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2006Return made up to 17/03/06; full list of members (8 pages)
22 March 2006Return made up to 17/03/06; full list of members (8 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 17/03/05; full list of members (6 pages)
27 April 2005Return made up to 17/03/05; full list of members (6 pages)
10 March 2005Full accounts made up to 31 March 2004 (14 pages)
10 March 2005Full accounts made up to 31 March 2004 (14 pages)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 48 portlands place london W1B aaj (1 page)
27 March 2003Registered office changed on 27/03/03 from: 48 portlands place london W1B aaj (1 page)
27 March 2003Location of register of members (1 page)
24 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
22 March 2003Return made up to 17/03/03; full list of members (6 pages)
22 March 2003Return made up to 17/03/03; full list of members (6 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
10 April 2001Return made up to 17/03/01; full list of members (6 pages)
10 April 2001Return made up to 17/03/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 March 2000 (13 pages)
28 March 2001Full accounts made up to 31 March 2000 (13 pages)
19 April 2000Return made up to 17/03/00; full list of members (8 pages)
19 April 2000Return made up to 17/03/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 17/03/99; full list of members (8 pages)
21 April 1999Return made up to 17/03/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
20 May 1998Return made up to 17/03/98; full list of members (8 pages)
20 May 1998Return made up to 17/03/98; full list of members (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 17/03/97; full list of members (8 pages)
9 April 1997Return made up to 17/03/97; full list of members (8 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
15 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 May 1996Return made up to 17/03/96; no change of members (7 pages)
9 May 1996Return made up to 17/03/96; no change of members (7 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Return made up to 17/03/95; no change of members (12 pages)
5 May 1995Return made up to 17/03/95; no change of members (12 pages)
10 March 1983Incorporation (19 pages)