Company NameParkgate Property Search & Acquisition Limited
DirectorAdam Hugh Twisleton-Wykeham-Fiennes
Company StatusActive
Company Number04077410
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameAdam Hugh Twisleton-Wykeham-Fiennes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr John Mark Lowther Turnbull
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Killieser Avenue
London
SW2 4NX
Secretary NameAdam Hugh Twisleton-Wykeham-Fiennes
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Cranmer Court
Whiteheads Grove, Chelsea
London
SW3 3HH
Secretary NameMr Francis Leong Hock Lee
NationalityMalaysian
StatusResigned
Appointed07 September 2002(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

798 at £1Adam Hugh Twisleton-wykeham-fiennes
95.00%
Ordinary
42 at £1Adam Fiennes
5.00%
Ordinary

Financials

Year2014
Net Worth£432
Cash£6,237
Current Liabilities£10,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

28 August 2009Delivered on: 8 September 2009
Persons entitled: Mw Sipp Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future goodwill and uncalled capital, by way of first floating charge all the equipment undertaking property assets and rights.
Outstanding

Filing History

23 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 November 2019Termination of appointment of Francis Lee as a secretary on 6 November 2019 (1 page)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
6 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 840
(3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 840
(3 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 840
(3 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 840
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 840
(3 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 840
(3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Adam Hugh Twisleton-Wykeham-Fiennes on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Adam Hugh Twisleton-Wykeham-Fiennes on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Adam Hugh Twisleton-Wykeham-Fiennes on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 December 2009Director's details changed for Adam Hugh Twisleton-Wykeham-Fiennes on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Adam Hugh Twisleton-Wykeham-Fiennes on 10 December 2009 (2 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 25/09/08; full list of members (3 pages)
9 December 2008Return made up to 25/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Return made up to 25/09/05; full list of members (2 pages)
30 September 2005Return made up to 25/09/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
24 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/04
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 November 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(6 pages)
3 November 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
22 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
25 September 2000Incorporation (32 pages)
25 September 2000Incorporation (32 pages)