Company NameParktree Limited
DirectorsAaron Feldman and Dwora Feldman
Company StatusActive
Company Number05545288
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAaron Feldman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(11 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameLeah Feldman
NationalityBritish
StatusResigned
Appointed08 February 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 2015)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£7,610
Current Liabilities£31,090

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due4 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
2 September 2023Previous accounting period shortened from 5 September 2022 to 4 September 2022 (1 page)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
4 June 2023Previous accounting period shortened from 6 September 2022 to 5 September 2022 (1 page)
9 November 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
1 September 2022Previous accounting period shortened from 7 September 2021 to 6 September 2021 (1 page)
3 June 2022Previous accounting period shortened from 8 September 2021 to 7 September 2021 (1 page)
14 October 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
10 September 2021Previous accounting period extended from 30 August 2021 to 8 September 2021 (1 page)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 August 2021Current accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
30 May 2021Previous accounting period shortened from 1 September 2020 to 31 August 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 August 2020Previous accounting period shortened from 2 September 2019 to 1 September 2019 (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 June 2020Previous accounting period shortened from 3 September 2019 to 2 September 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 August 2019Previous accounting period shortened from 4 September 2018 to 3 September 2018 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 June 2019Previous accounting period shortened from 5 September 2018 to 4 September 2018 (1 page)
9 October 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
4 September 2018Previous accounting period shortened from 6 September 2017 to 5 September 2017 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
6 June 2018Previous accounting period shortened from 7 September 2017 to 6 September 2017 (1 page)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
30 May 2017Previous accounting period extended from 2 September 2016 to 8 September 2016 (1 page)
30 May 2017Previous accounting period extended from 2 September 2016 to 8 September 2016 (1 page)
1 September 2016Termination of appointment of Leah Feldman as a secretary on 25 August 2015 (1 page)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 September 2016Termination of appointment of Leah Feldman as a secretary on 25 August 2015 (1 page)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 June 2016Previous accounting period shortened from 3 September 2015 to 2 September 2015 (1 page)
2 June 2016Previous accounting period shortened from 3 September 2015 to 2 September 2015 (1 page)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
29 August 2014Previous accounting period shortened from 4 September 2013 to 3 September 2013 (1 page)
29 August 2014Previous accounting period shortened from 4 September 2013 to 3 September 2013 (1 page)
29 August 2014Previous accounting period shortened from 4 September 2013 to 3 September 2013 (1 page)
2 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013 (1 page)
2 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013 (1 page)
2 June 2014Previous accounting period shortened from 5 September 2013 to 4 September 2013 (1 page)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(4 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 June 2012Previous accounting period shortened from 6 September 2011 to 5 September 2011 (1 page)
5 June 2012Previous accounting period shortened from 6 September 2011 to 5 September 2011 (1 page)
5 June 2012Previous accounting period shortened from 6 September 2011 to 5 September 2011 (1 page)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 March 2011Statement of capital following an allotment of shares on 25 August 2010
  • GBP 3
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 25 August 2010
  • GBP 3
(4 pages)
7 March 2011Appointment of Leah Feldman as a secretary (3 pages)
7 March 2011Appointment of Leah Feldman as a secretary (3 pages)
7 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Aaron Feldman on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Aaron Feldman on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
7 September 2010Director's details changed for Aaron Feldman on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
28 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
28 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
11 September 2006Return made up to 24/08/06; full list of members (2 pages)
11 September 2006Return made up to 24/08/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005New secretary appointed;new director appointed (3 pages)
3 November 2005New secretary appointed;new director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)