Parkwillow Ltd LONDON


Parkwillow started in year 2014 as Private Limited Company with registration number 09274166. The Parkwillow company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 43 Bridge Lane. Postal code: NW11 0ED.

At present there are 2 directors in the the firm, namely Simon T. and Samuel I.. In addition one secretary - Samuel I. - is with the company. As of 19 April 2024, there were 3 ex directors - Stephen G., Solomon I. and others listed below. There were no ex secretaries.

Parkwillow Ltd Address / Contact

Office Address 43 Bridge Lane
Town London
Post code NW11 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274166
Date of Incorporation Tue, 21st Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon T.

Position: Director

Appointed: 01 March 2024

Samuel I.

Position: Director

Appointed: 06 May 2019

Samuel I.

Position: Secretary

Appointed: 05 November 2014

Stephen G.

Position: Director

Appointed: 06 May 2019

Resigned: 20 July 2022

Solomon I.

Position: Director

Appointed: 05 November 2014

Resigned: 01 March 2024

Osker H.

Position: Director

Appointed: 21 October 2014

Resigned: 05 November 2014

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Simon T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Samuel I. This PSC has significiant influence or control over the company,. The third one is Solomon I., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon T.

Notified on 1 September 2023
Nature of control: significiant influence or control

Samuel I.

Notified on 21 October 2016
Nature of control: significiant influence or control

Solomon I.

Notified on 6 April 2016
Ceased on 21 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-443       
Balance Sheet
Cash Bank On Hand 2 1865778584 37952 54632 151
Current Assets 200 38057   52 54636 490
Debtors 198 194     4 339
Other Debtors 198 194     3 417
Net Assets Liabilities    -65 422-124 121-97 810-52 181
Net Assets Liabilities Including Pension Asset Liability-443       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-444       
Shareholder Funds-443       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 527 661 7 730956605 756  
Average Number Employees During Period 11 223 
Creditors443725 263284 111317 902361 82740 00027 33319 333
Disposals Investment Property Fair Value Model  240 000     
Investment Property 527 661287 661295 391296 347902 103902 103902 103
Investment Property Fair Value Model 527 661287 661295 391296 347902 103902 103 
Net Current Assets Liabilities-443-524 883-284 054-317 824-361 769-986 224-972 580-934 951
Other Creditors443724 577283 913317 902361 827989 4611 015 602963 386
Other Taxation Social Security Payable 686198     
Total Assets Less Current Liabilities-4432 7783 607-22 433-65 422-84 121-70 477-32 848
Bank Borrowings Overdrafts     40 00027 33319 333
Trade Creditors Trade Payables     1 1421 52455
Trade Debtors Trade Receivables       922
Creditors Due Within One Year443       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Fri, 1st Mar 2024 - the day director's appointment was terminated
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements