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

PARK HOUSE FREEHOLD COMPANY LIMITED

FLAT 2, PARK HOUSE,, 82 HOLDEN ROAD, LONDON, N12 7DY,
Company Registration Number
02865623
Private Limited Company
Active

Company Overview

About Park House Freehold Company Ltd
PARK HOUSE FREEHOLD COMPANY LIMITED was founded on 1993-10-25 and has its registered office in London. The organisation's status is listed as "Active". Park House Freehold Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK HOUSE FREEHOLD COMPANY LIMITED
 
Legal Registered Office
FLAT 2, PARK HOUSE,
82 HOLDEN ROAD
LONDON
N12 7DY
Other companies in N20
 
Filing Information
Company Number 02865623
Company ID Number 02865623
Date formed 1993-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK HOUSE FREEHOLD COMPANY 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.

Company Officers of PARK HOUSE FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VICTORINE SASSOON YORK
Company Secretary 2006-10-16
MOSHE LIOR ALKOUBY
Director 2013-10-08
GOURI SHANKER ASOPA
Director 2016-11-28
LAXMI ASOPA
Director 2016-11-28
JOHNATHAN AHMET CAN KARA-HUGHES
Director 2018-04-06
VICTORIA ELIZABETH MATTHEWS
Director 2018-04-06
VICTORINE SASSOON YORK
Director 1997-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY LORAINE FREEDMAN
Director 2017-10-26 2018-04-06
MYER ARBISMAN
Director 1993-10-25 2018-01-31
ROGER MICHAEL HILLS
Director 2015-10-14 2016-11-28
KATIE HILLS (DECEASED)
Director 2004-07-31 2014-08-27
BESSIE ARBISMAN
Director 1993-10-25 2013-04-02
ALAN BEEBY
Director 2005-12-15 2013-04-02
MARTIN WILLIAM YORK
Director 1997-10-25 2011-10-17
AMIT VEDHARA
Company Secretary 1993-10-25 2005-12-15
AMIT VEDHARA
Director 1993-10-25 2005-12-15
ROHIT VEDHARA
Director 1993-10-25 2005-12-15
GLYN ALAN HUGHES
Director 1993-10-25 2004-11-30
LISA MARIE PEACE
Director 1993-10-25 2004-11-30
WENDY BRETT
Director 1993-10-25 1997-10-25
INGRID HOWARTH
Director 1993-10-25 1997-10-25
JL NOMINEES TWO LIMITED
Nominated Secretary 1993-10-25 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSHE LIOR ALKOUBY TWO HEADS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
MOSHE LIOR ALKOUBY INTERNATIONAL FINE DIAMONDS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-11-01
GOURI SHANKER ASOPA SHANKS FINPROP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
GOURI SHANKER ASOPA C & C HOLDINGS LIMITED Director 1996-09-23 CURRENT 1996-09-23 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
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-09CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-08-2631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 99 Laurel Way, Laurel Way London N20 8HT
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-28TM02Termination of appointment of Victorine Sassoon York on 2021-09-28
2021-09-28AP03Appointment of Ms Amanda Julie Bennett as company secretary on 2021-09-28
2021-09-28AP01DIRECTOR APPOINTED MS AMANDA JULIE BENNETT
2021-09-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORINE SASSOON YORK
2020-12-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-11-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MISS VICTORIA ELIZABETH MATTHEWS
2018-04-12PSC08Notification of a person with significant control statement
2018-04-12PSC09Withdrawal of a person with significant control statement on 2018-04-12
2018-04-12AP01DIRECTOR APPOINTED MR JOHNATHAN AHMET CAN KARA-HUGHES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MANDY LORAINE FREEDMAN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MYER ARBISMAN
2017-11-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED MRS MANDY LORAINE FREEDMAN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MANDY FREEDMAN
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORAINE FREEDMAN / 18/10/2017
2017-10-18Annotation
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MYER ARBISMAN (DECEASED) / 10/01/2017
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER ARBISMAN / 10/09/2016
2017-10-11Annotation
2017-01-20CH01Director's details changed for Mr Gouri Shanker Asopa on 2016-11-28
2017-01-19AP01DIRECTOR APPOINTED MRS LAXMI ASOPA
2017-01-19AP01DIRECTOR APPOINTED MR GOURI SHANKER ASOPA
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL HILLS
2016-11-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-11CH01Director's details changed for Myer Arbisman on 2016-09-10
2015-11-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR ROGER MICHAEL HILLS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATIE HILLS (DECEASED)
2014-12-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 99 LAUREL WAY, LAUREL WAY LONDON N20 8HT ENGLAND
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 99 LAREL WAY, LONDON, LAUREL WAY LONDON N20 8HT ENGLAND
2014-10-06CH01CHANGE PERSON AS DIRECTOR
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE HILLS / 27/08/2014
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM FLAT 3 PARK HOUSE 82 HOLDEN ROAD WOODSIDE PARK LONDON N12 7DY
2013-11-13AA31/10/13 TOTAL EXEMPTION FULL
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-13AR0110/10/13 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR MOSHE LIOR ALKOUBY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BESSIE ARBISMAN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEEBY
2013-01-10AA31/10/12 TOTAL EXEMPTION FULL
2012-10-16AR0110/10/12 FULL LIST
2011-11-18AA31/10/11 TOTAL EXEMPTION FULL
2011-10-18AR0110/10/11 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YORK
2010-11-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-19AR0110/10/10 FULL LIST
2009-11-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-20AR0110/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MYER ARBISMAN / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BESSIE ARBISMAN / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORINE SASSOON YORK / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM YORK / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE HILLS / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEEBY / 19/10/2009
2008-11-11AA31/10/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: PARK HOUSE 82 HOLDEN ROAD WOODSIDE PARK LONDON N17 7DY
2006-11-20288aNEW SECRETARY APPOINTED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS; AMEND
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02288aNEW DIRECTOR APPOINTED
2004-12-16363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-10-14288bSECRETARY RESIGNED
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-12363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-17363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-19363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-07-24SRES03EXEMPTION FROM APPOINTING AUDITORS 03/07/00
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-08-05SRES03EXEMPTION FROM APPOINTING AUDITORS 27/07/99
1999-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-26363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-08-25SRES03EXEMPTION FROM APPOINTING AUDITORS 17/08/98
1998-05-22288aNEW DIRECTOR APPOINTED
1998-04-23288aNEW DIRECTOR APPOINTED
1997-11-13363(288)DIRECTOR RESIGNED
1997-11-13363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARK HOUSE FREEHOLD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK HOUSE FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK HOUSE FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-10-31

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 PARK HOUSE FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PARK HOUSE FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK HOUSE FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of PARK HOUSE FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK HOUSE FREEHOLD COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PARK HOUSE FREEHOLD COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARK HOUSE FREEHOLD COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK HOUSE FREEHOLD COMPANY 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 PARK HOUSE FREEHOLD COMPANY 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.