Company NameParkside Developers Ltd
DirectorAlexander Pixley Salmon
Company StatusActive
Company Number10379864
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Pixley Salmon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Grange Crescent
Chigwell
Essex
IG7 5JF
Director NameMr Eddie Dujon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address544 Ley Street
Ilford
Essex
IG2 7DB

Location

Registered Address76 Grange Crescent
Chigwell
Essex
IG7 5JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being 42, parkside, mill hill, london NW7 2LP as registered at the land registry with title absolute under title number MX315325.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 42, parkside, mill hill, london NW7 2LP as registered at the land registry under title number MX315325.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
25 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
29 November 2022Registered office address changed from 544 Ley Street Ilford Essex IG2 7DB England to 76 Grange Crescent Chigwell Essex IG7 5JF on 29 November 2022 (1 page)
29 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
27 June 2022Total exemption full accounts made up to 28 February 2021 (4 pages)
24 June 2022Current accounting period shortened from 30 September 2021 to 28 February 2021 (1 page)
26 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
20 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
29 June 2020Satisfaction of charge 103798640002 in full (1 page)
29 June 2020Satisfaction of charge 103798640001 in full (1 page)
24 June 2020Change of details for Mr Alexander Pixley Salmon as a person with significant control on 23 April 2019 (2 pages)
24 June 2020Director's details changed for Mr Alex Pixley Salmon on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 September 2019Amended total exemption full accounts made up to 30 September 2017 (2 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
12 October 2018Cessation of Ultra Health Systems Limited as a person with significant control on 10 October 2018 (1 page)
12 October 2018Cessation of Eddie Dujon as a person with significant control on 10 October 2018 (1 page)
12 October 2018Notification of Alexander Pixley Salmon as a person with significant control on 10 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Alex Pixley Salmon on 10 October 2018 (2 pages)
12 October 2018Termination of appointment of Eddie Dujon as a director on 10 October 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 December 2016Registration of charge 103798640002, created on 22 December 2016 (42 pages)
23 December 2016Registration of charge 103798640002, created on 22 December 2016 (42 pages)
23 December 2016Registration of charge 103798640001, created on 22 December 2016 (6 pages)
23 December 2016Registration of charge 103798640001, created on 22 December 2016 (6 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)