Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKLAND HOUSE LIMITED
Company Information for

PARKLAND HOUSE LIMITED

260 Regents Park Road, Finchly, London, N3 3HN,
Company Registration Number
00742847
Private Limited Company
Active

Company Overview

About Parkland House Ltd
PARKLAND HOUSE LIMITED was founded on 1962-12-03 and has its registered office in London. The organisation's status is listed as "Active". Parkland House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKLAND HOUSE LIMITED
 
Legal Registered Office
260 Regents Park Road
Finchly
London
N3 3HN
Other companies in N3
 
Filing Information
Company Number 00742847
Company ID Number 00742847
Date formed 1962-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2023-03-29
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-18 15:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLAND HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARKLAND HOUSE LIMITED
The following companies were found which have the same name as PARKLAND HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKLAND HOUSE, INC. 8750 DORAL BLVD. MIAMI FL 33178 Inactive Company formed on the 1988-03-25
PARKLAND HOUSE CLEANING LLC 4824 N STATE ROAD 7 CORAL SPRINGS FL 33073 Inactive Company formed on the 2018-08-07
PARKLAND HOUSE LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2019-07-23
PARKLAND HOUSE LLC 7525 28TH ST W UNIVERSITY PL WA 984664144 Active Company formed on the 2022-09-28

Company Officers of PARKLAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CYDLIA ZARA ADLER
Company Secretary 2003-07-03
ALEXANDER KLEIN
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KLEIN
Company Secretary 1991-06-18 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYDLIA ZARA ADLER CIRCLE HOUSE LIMITED, Company Secretary 2008-11-17 CURRENT 1963-07-29 Active - Proposal to Strike off
CYDLIA ZARA ADLER LITTLE-HOUSE (LONDON) LIMITED Company Secretary 2008-11-17 CURRENT 1963-02-12 Active
CYDLIA ZARA ADLER WYNDCLIFFE PROPERTIES LIMITED Company Secretary 2008-11-17 CURRENT 1963-08-14 Active
CYDLIA ZARA ADLER WHITE HOUSE (CLAPTON) LIMITED Company Secretary 2008-11-17 CURRENT 1963-02-12 Active
CYDLIA ZARA ADLER WESTBEECH PROPERTIES LIMITED Company Secretary 2008-11-17 CURRENT 1961-08-22 Active - Proposal to Strike off
CYDLIA ZARA ADLER SMALL HOUSE LIMITED Company Secretary 2008-11-17 CURRENT 1964-02-14 Active
CYDLIA ZARA ADLER MIDDLE HOUSE LIMITED Company Secretary 2008-11-17 CURRENT 1964-01-08 Active - Proposal to Strike off
CYDLIA ZARA ADLER KELROSS INVESTMENTS LIMITED Company Secretary 2008-11-17 CURRENT 1961-01-20 Active - Proposal to Strike off
CYDLIA ZARA ADLER CASTLECOURT ESTATES LIMITED Company Secretary 2008-01-18 CURRENT 1972-07-26 Active
CYDLIA ZARA ADLER PATRADALE ESTATES LIMITED Company Secretary 2004-03-31 CURRENT 1975-06-16 Active - Proposal to Strike off
CYDLIA ZARA ADLER WESTERFIELD PROPERTIES LIMITED Company Secretary 2003-07-03 CURRENT 1961-08-30 Active
CYDLIA ZARA ADLER ORGANISED INVESTMENTS LIMITED Company Secretary 2003-03-03 CURRENT 1964-07-09 Active - Proposal to Strike off
CYDLIA ZARA ADLER TURNMILL PROPERTIES LIMITED Company Secretary 2002-07-15 CURRENT 1960-06-09 Active
CYDLIA ZARA ADLER WADHURST INVESTMENTS LIMITED Company Secretary 1994-02-03 CURRENT 1960-11-25 Active - Proposal to Strike off
ALEXANDER KLEIN GLENHOUSE INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1963-06-14 Active - Proposal to Strike off
ALEXANDER KLEIN HILL HOUSE (BUILDINGS) LIMITED Director 2008-02-12 CURRENT 1965-01-21 Active
ALEXANDER KLEIN WESTBEECH PROPERTIES LIMITED Director 1992-02-21 CURRENT 1961-08-22 Active - Proposal to Strike off
ALEXANDER KLEIN CIRCLE HOUSE LIMITED, Director 1992-01-23 CURRENT 1963-07-29 Active - Proposal to Strike off
ALEXANDER KLEIN PATRADALE ESTATES LIMITED Director 1991-12-20 CURRENT 1975-06-16 Active - Proposal to Strike off
ALEXANDER KLEIN WESTBRIDGE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-07-06 Active
ALEXANDER KLEIN GREENBAY PROPERTIES LIMITED Director 1991-09-26 CURRENT 1963-03-22 Dissolved 2018-07-10
ALEXANDER KLEIN TAYBEM PROPERTIES LIMITED Director 1991-09-26 CURRENT 1960-04-06 Active
ALEXANDER KLEIN ORGANISED INVESTMENTS LIMITED Director 1991-09-26 CURRENT 1964-07-09 Active - Proposal to Strike off
ALEXANDER KLEIN LITTLE-HOUSE (LONDON) LIMITED Director 1991-08-29 CURRENT 1963-02-12 Active
ALEXANDER KLEIN SMALL HOUSE LIMITED Director 1991-08-29 CURRENT 1964-02-14 Active
ALEXANDER KLEIN MIDDLE HOUSE LIMITED Director 1991-07-18 CURRENT 1964-01-08 Active - Proposal to Strike off
ALEXANDER KLEIN KELROSS INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1961-01-20 Active - Proposal to Strike off
ALEXANDER KLEIN WADHURST INVESTMENTS LIMITED Director 1991-05-23 CURRENT 1960-11-25 Active - Proposal to Strike off
ALEXANDER KLEIN CASTLECOURT ESTATES LIMITED Director 1991-01-15 CURRENT 1972-07-26 Active
ALEXANDER KLEIN WYNDCLIFFE PROPERTIES LIMITED Director 1971-04-26 CURRENT 1963-08-14 Active
ALEXANDER KLEIN WHITE HOUSE (CLAPTON) LIMITED Director 1963-06-26 CURRENT 1963-02-12 Active
ALEXANDER KLEIN WESTERFIELD PROPERTIES LIMITED Director 1961-08-30 CURRENT 1961-08-30 Active
ALEXANDER KLEIN TURNMILL PROPERTIES LIMITED Director 1960-06-23 CURRENT 1960-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-08-24CESSATION OF ALEXANDER KLEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-08-24PSC07CESSATION OF ALEXANDER KLEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-07-08DISS40Compulsory strike-off action has been discontinued
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-06-21AP01DIRECTOR APPOINTED MISS CYDIA ZARA ADLER
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2019-12-30AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYDLIA ZARA ADLER
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER KLEIN
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0118/06/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0118/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AR0118/06/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21AR0118/06/12 FULL LIST
2012-02-17AA31/03/11 TOTAL EXEMPTION FULL
2011-12-29AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-08-04AR0118/06/11 FULL LIST
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2010-11-01AA31/03/09 TOTAL EXEMPTION FULL
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-14AR0118/06/10 FULL LIST
2010-05-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-18GAZ1FIRST GAZETTE
2010-01-20DISS40DISS40 (DISS40(SOAD))
2010-01-19AA31/03/08 TOTAL EXEMPTION FULL
2010-01-05GAZ1FIRST GAZETTE
2009-07-15AA31/03/07 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-03DISS40DISS40 (DISS40(SOAD))
2009-02-02363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2009-01-27GAZ1FIRST GAZETTE
2008-07-31363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2008-04-03AA31/03/06 TOTAL EXEMPTION FULL
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-11363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-10-04363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01288bSECRETARY RESIGNED
2003-07-14363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-09-27363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-04363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-07-19363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-07-16363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-09-09363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1996-08-13363sRETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-28ELRESS366A DISP HOLDING AGM 07/07/95
1995-07-28363sRETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-27363sRETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-19363sRETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS
1991-08-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-08-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1991-07-05AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARKLAND HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-12-15
Proposal to Strike Off2010-05-18
Petitions to Wind Up (Companies)2010-02-04
Proposal to Strike Off2010-01-05
Petitions to Wind Up (Companies)2009-09-24
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against PARKLAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1987-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1964-09-16 Satisfied BARCLAYS BANK PLC
CHARGE 1964-06-03 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKLAND HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 80,394
Cash Bank In Hand 2012-03-31 £ 57,973
Current Assets 2013-03-31 £ 295,131
Current Assets 2012-03-31 £ 249,541
Debtors 2013-03-31 £ 214,737
Debtors 2012-03-31 £ 191,568
Fixed Assets 2013-03-31 £ 561,967
Fixed Assets 2012-03-31 £ 562,248
Shareholder Funds 2013-03-31 £ 578,177
Shareholder Funds 2012-03-31 £ 566,007
Tangible Fixed Assets 2013-03-31 £ 561,626
Tangible Fixed Assets 2012-03-31 £ 561,907

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKLAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKLAND HOUSE LIMITED
Trademarks
We have not found any records of PARKLAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARKLAND HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £11,941 Care Spot - Private (3rd)
Devon County Council 2015-3 GBP £19,937 Care Spot - Private (3rd)
Devon County Council 2015-2 GBP £32,189 Care Spot - Private (3rd)
Devon County Council 2015-1 GBP £22,576 Care Spot - Private (3rd)
Devon County Council 2014-12 GBP £22,066 Care Spot - Private (3rd)
Devon County Council 2014-11 GBP £22,828 Care Spot - Private (3rd)
Devon County Council 2014-10 GBP £34,348
Devon County Council 2014-9 GBP £18,657
Devon County Council 2014-8 GBP £26,112
Devon County Council 2014-7 GBP £25,255
Devon County Council 2014-6 GBP £12,628
Devon County Council 2014-5 GBP £29,455
Devon County Council 2014-4 GBP £35,083
Devon County Council 2014-3 GBP £26,430
Devon County Council 2014-2 GBP £22,863
Devon County Council 2014-1 GBP £35,284
Devon County Council 2013-12 GBP £18,764
Devon County Council 2013-11 GBP £24,058
Devon County Council 2013-10 GBP £52,811
Devon County Council 2013-9 GBP £28,535
Devon County Council 2013-8 GBP £26,532
Devon County Council 2013-7 GBP £24,524
Devon County Council 2013-6 GBP £29,170
Devon County Council 2013-5 GBP £31,321
Devon County Council 2013-4 GBP £31,487
Devon County Council 2013-3 GBP £29,220
Devon County Council 2013-2 GBP £25,939
Devon County Council 2013-1 GBP £20,902
Devon County Council 2012-12 GBP £23,720
Devon County Council 2012-11 GBP £23,031
Devon County Council 2012-10 GBP £31,596
Devon County Council 2012-9 GBP £28,503
Devon County Council 2012-8 GBP £29,067
Devon County Council 2012-7 GBP £31,171
Devon County Council 2012-6 GBP £24,971
Devon County Council 2012-5 GBP £31,949
Devon County Council 2012-4 GBP £35,236
Devon County Council 2012-3 GBP £33,794
Devon County Council 2012-2 GBP £32,548
Devon County Council 2012-1 GBP £39,021
Devon County Council 2011-12 GBP £25,001
Devon County Council 2011-11 GBP £24,777
Devon County Council 2011-10 GBP £25,001
Devon County Council 2011-9 GBP £24,154
Devon County Council 2011-8 GBP £31,291
Devon County Council 2011-7 GBP £21,873
Devon County Council 2011-6 GBP £22,773
Devon County Council 2011-5 GBP £19,793
Devon County Council 2011-4 GBP £17,483
Devon County Council 2011-3 GBP £22,933
Devon County Council 2011-2 GBP £22,933
Devon County Council 2011-1 GBP £22,933
Devon County Council 2010-12 GBP £31,842
Devon County Council 2010-11 GBP £26,555
Devon County Council 2010-10 GBP £30,163

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKLAND HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARKLAND HOUSE LIMITEDEvent Date2010-05-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARKLAND HOUSE LIMITEDEvent Date2010-01-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPARKLAND HOUSE LIMITEDEvent Date2009-11-30
In the High Court of Justice (Chancery Division) Companies Court case number 21384 A Petition to wind up the above-named Company, Registration Number 742847, of 260 Regents Park Road, Finchley, London N3 3HN , presented on 30 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 16 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 687644/37/J.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPARKLAND HOUSE LIMITEDEvent Date2009-07-17
In the High Court of Justice (Chancery Division) Companies Court case number 16505 A Petition to wind up the above-named Company of 260 Regents Park Road, Finchley, London N3 3HN , presented on 17 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 687644/37/G/RL.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARKLAND HOUSE LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKLAND HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKLAND HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.