Company NameParkwood Investments Ltd
DirectorStuart Murray
Company StatusActive
Company Number03130547
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJacobs Barn Burrington
Umberleigh
Devon
EX3 9LT
Director NameMichael John Craddock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleEstate Agent
Correspondence Address22 Fairlawn Road
Wimbledon
London
SW19 3QR
Secretary NameSimon Hayes
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMs Suzanne Kenna
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 years, 4 months after company formation)
Appointment Duration11 years (resigned 12 April 2011)
RoleLetting Manager
Country of ResidenceEngland
Correspondence Address6 Leafield Road
Merton Park Wimbledon
London
SW20 9AG
Director NameMr Simon Hayes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Road
Colliers Wood
London
SW19 2ET
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecjames.co.uk

Location

Registered Address110 Tooting High Street
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

1000 at £1Stuart Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£72,156
Cash£180,092
Current Liabilities£107,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

18 September 2020Director's details changed for Mr Stuart Murray on 23 June 2017 (2 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
1 March 2016Director's details changed for Mr Stuart Murray on 24 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Stuart Murray on 24 February 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU United Kingdom on 10 January 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Room 4 Elms House Church Road Harold Wood Romford Essex RM3 0JU on 11 April 2012 (1 page)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Room 4 Elms House Church Road Harold Wood Romford Essex RM3 0JU on 11 April 2012 (1 page)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Simon Hayes as a director (2 pages)
22 June 2011Termination of appointment of Simon Hayes as a director (2 pages)
28 April 2011Termination of appointment of Suzanne Kenna as a director (2 pages)
28 April 2011Termination of appointment of Simon Hayes as a secretary (2 pages)
28 April 2011Termination of appointment of Suzanne Kenna as a director (2 pages)
28 April 2011Termination of appointment of Simon Hayes as a secretary (2 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Director's details changed for Stuart Murray on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Suzanne Kenna on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon Hayes on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stuart Murray on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stuart Murray on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon Hayes on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon Hayes on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Suzanne Kenna on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Suzanne Kenna on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 November 2009Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT on 18 November 2009 (1 page)
5 March 2009Return made up to 24/11/08; full list of members (4 pages)
5 March 2009Return made up to 24/11/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2008Return made up to 24/11/07; full list of members (3 pages)
3 January 2008Return made up to 24/11/07; full list of members (3 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
12 February 2007Return made up to 24/11/06; full list of members (3 pages)
12 February 2007Return made up to 24/11/06; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
8 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
5 December 2005Return made up to 24/11/05; full list of members (8 pages)
5 December 2005Return made up to 24/11/05; full list of members (8 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 December 2003Director resigned (1 page)
12 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 24/11/02; full list of members (7 pages)
30 December 2002Return made up to 24/11/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
2 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
2 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Return made up to 24/11/98; no change of members (4 pages)
9 December 1998Return made up to 24/11/98; no change of members (4 pages)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
13 January 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
1 April 1996Memorandum and Articles of Association (21 pages)
1 April 1996Ad 24/11/95--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
1 April 1996Accounting reference date notified as 31/12 (1 page)
1 April 1996Memorandum and Articles of Association (21 pages)
1 April 1996Accounting reference date notified as 31/12 (1 page)
1 April 1996Ad 24/11/95--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
24 November 1995Incorporation (32 pages)
24 November 1995Incorporation (32 pages)