Parkside (knightsbridge) Residents Limited LONDON


Founded in 2002, Parkside (knightsbridge) Residents, classified under reg no. 04622065 is an active company. Currently registered at Parkside SW1X 7JW, London the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Anthony K., Joan C. and Aina M. and others. Of them, Nancy P. has been with the company the longest, being appointed on 3 July 2003 and Anthony K. and Joan C. and Aina M. have been with the company for the least time - from 5 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkside (knightsbridge) Residents Limited Address / Contact

Office Address Parkside
Office Address2 28-56 Knightsbridge
Town London
Post code SW1X 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622065
Date of Incorporation Thu, 19th Dec 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Anthony K.

Position: Director

Appointed: 05 April 2022

Joan C.

Position: Director

Appointed: 05 April 2022

Aina M.

Position: Director

Appointed: 05 April 2022

Nancy P.

Position: Director

Appointed: 03 July 2003

Kathleen G.

Position: Director

Appointed: 16 July 2018

Resigned: 01 January 2022

Tony H.

Position: Director

Appointed: 06 April 2016

Resigned: 29 September 2021

Maureen B.

Position: Director

Appointed: 16 October 2015

Resigned: 18 October 2016

Nermetic Productions Inc

Position: Corporate Director

Appointed: 07 September 2015

Resigned: 06 April 2016

Sylvie L.

Position: Director

Appointed: 15 April 2010

Resigned: 19 April 2012

Dimitrios A.

Position: Director

Appointed: 26 August 2009

Resigned: 11 October 2012

Philip H.

Position: Director

Appointed: 16 April 2008

Resigned: 03 February 2014

Kathleen G.

Position: Secretary

Appointed: 16 April 2008

Resigned: 19 April 2012

Susan R.

Position: Director

Appointed: 11 December 2007

Resigned: 22 January 2009

Neville B.

Position: Director

Appointed: 11 December 2007

Resigned: 03 February 2011

Anna B.

Position: Director

Appointed: 14 November 2007

Resigned: 13 October 2008

Nicholas R.

Position: Director

Appointed: 20 June 2006

Resigned: 16 October 2008

Peter M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 March 2008

Ivan W.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 April 2006

Janet S.

Position: Director

Appointed: 10 December 2003

Resigned: 26 October 2006

Simone F.

Position: Director

Appointed: 13 November 2003

Resigned: 06 September 2005

Fahad A.

Position: Director

Appointed: 03 July 2003

Resigned: 12 July 2006

Lionel C.

Position: Director

Appointed: 03 July 2003

Resigned: 31 August 2012

Colette H.

Position: Director

Appointed: 07 April 2003

Resigned: 03 July 2003

Jechil S.

Position: Director

Appointed: 19 December 2002

Resigned: 08 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

Michael C.

Position: Director

Appointed: 19 December 2002

Resigned: 30 September 2004

Kathleen G.

Position: Director

Appointed: 19 December 2002

Resigned: 08 November 2017

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 19 December 2002

Resigned: 30 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 61 42190 696151 238167 568198 684257 105
Current Assets 96 021124 492174 983189 701223 881266 777
Debtors 34 60033 79623 74522 13325 1979 672
Net Assets Liabilities-18 52039 776101 889148 709148 704163 142203 668
Other Debtors 34 60033 79623 74522 13325 1979 672
Property Plant Equipment1111111
Other
Creditors18 52156 24622 60426 27540 99860 74063 110
Net Current Assets Liabilities-18 52139 775101 888148 708148 703163 141203 667
Other Creditors18 52156 24622 60426 27540 99860 74063 110
Property Plant Equipment Gross Cost 111111
Total Assets Less Current Liabilities-18 52039 776101 889148 709148 704163 142203 668

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Small-sized company accounts made up to 31st March 2022
filed on: 12th, December 2022
Free Download (7 pages)

Company search

Advertisements