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

PARKSTONE INVESTMENTS LIMITED

16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
Company Registration Number
03821726
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkstone Investments Ltd
PARKSTONE INVESTMENTS LIMITED was founded on 1999-08-09 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Parkstone Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKSTONE INVESTMENTS LIMITED
 
Legal Registered Office
16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 03821726
Company ID Number 03821726
Date formed 1999-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-13 05:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSTONE INVESTMENTS 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 PARKSTONE INVESTMENTS LIMITED
The following companies were found which have the same name as PARKSTONE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKSTONE INVESTMENTS, INC. 999 3RD AVE SUITE 4700 SEATTLE WA 981044041 Active Company formed on the 2002-10-21
PARKSTONE INVESTMENTS PTY LIMITED NSW 2027 Active Company formed on the 1988-07-20
PARKSTONE INVESTMENTS LLC Michigan UNKNOWN
PARKSTONE INVESTMENTS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of PARKSTONE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MOUNTGATE LIMITED
Company Secretary 2004-08-27
EMMA JANE GITTUS
Director 2010-08-14
JILL LOUISE GITTUS
Director 2010-08-14
JOHN ROBERT GITTUS
Director 2010-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TREVOR DONNELLY
Director 2004-03-04 2010-08-14
PHYLLIDA JANE WRIGHT
Director 2004-08-27 2010-08-14
PHYLLIDA JANE WRIGHT
Company Secretary 2000-10-26 2004-08-27
DAVID WRIGHT
Director 1999-09-30 2004-05-18
GEOFFREY GITTUS
Company Secretary 1999-08-16 2000-10-27
GEOFFREY GITTUS
Director 1999-08-16 2000-10-27
DAVID JOHN PLUMMER
Director 1999-08-16 2000-10-27
QA REGISTRARS LIMITED
Nominated Secretary 1999-08-09 1999-08-13
QA NOMINEES LIMITED
Nominated Director 1999-08-09 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTGATE LIMITED KAYEGROVE LIMITED Company Secretary 2004-08-27 CURRENT 1994-07-11 Dissolved 2015-10-13
MOUNTGATE LIMITED WALLINGTON SQUARE MANAGEMENT LIMITED Company Secretary 2004-08-27 CURRENT 1993-11-29 Dissolved 2016-03-08
MOUNTGATE LIMITED PRAIRIEWIDE LIMITED Company Secretary 2004-08-27 CURRENT 1981-03-27 Dissolved 2016-05-17
EMMA JANE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
EMMA JANE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
EMMA JANE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
EMMA JANE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
EMMA JANE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
EMMA JANE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS TIMESPAN PROPERTIES LIMITED Director 2004-06-21 CURRENT 1997-07-02 Active
EMMA JANE GITTUS DEEMLANE LIMITED Director 1998-12-01 CURRENT 1995-03-31 Active
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS KAM MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1965-01-04 Active - Proposal to Strike off
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JILL LOUISE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Director 2005-09-01 CURRENT 1997-07-02 Active
JOHN ROBERT GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JOHN ROBERT GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JOHN ROBERT GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JOHN ROBERT GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JOHN ROBERT GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-02-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-17DS01Application to strike the company off the register
2021-07-08PSC02Notification of Merlin Investments Limited as a person with significant control on 2021-06-18
2021-07-08PSC07CESSATION OF TRUSTEES OF THE GITTUS A&M SETTLEMENT, EMMA JANE GITTUS, JOHN ROBERT GITTUS, JILL LOUISE GITTUS, ROBERT ONYETT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-18PSC05Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-13PSC02Notification of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-13PSC07CESSATION OF INTERTRUST N.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-02-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10PSC05Change of details for Trustees of the Gittus Accumulation and Maintenance Settlement as a person with significant control on 2018-02-06
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-10-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0109/08/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0109/08/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/12 FROM Devonshire House 1 Devonshire Street London W1W 2DR
2011-09-05AR0109/08/11 ANNUAL RETURN FULL LIST
2010-11-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-10-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-02MG01Particulars of a mortgage or charge / charge no: 2
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA WRIGHT
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2010-08-26AP01DIRECTOR APPOINTED JILL LOUISE GITTUS
2010-08-26AP01DIRECTOR APPOINTED JOHN ROBERT GITTUS
2010-08-26AP01DIRECTOR APPOINTED EMMA JANE GITTUS
2010-08-25AR0109/08/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTGATE LIMITED / 01/10/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-02363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-13363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-04363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-18363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288bSECRETARY RESIGNED
2004-09-02363(288)DIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-19363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/02
2002-08-16363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-15363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: CARR HOUSE LYSANDER CLOSE YORK NORTH YORKSHIRE YO30 4XB
2000-11-14288aNEW SECRETARY APPOINTED
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-23363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-1088(2)RAD 20/08/99--------- £ SI 2@1=2 £ IC 2/4
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: SUITE 2 CARR HOUSE, LYSANDER CLOSE YORK NORTH YORKSHIRE YO30 4XB
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-08-19288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-19288bDIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARKSTONE INVESTMENTS 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 PARKSTONE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-02 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-09-28 Satisfied ANGLO IRISH BANK CORPORATION PLCFOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of PARKSTONE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSTONE INVESTMENTS LIMITED
Trademarks
We have not found any records of PARKSTONE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSTONE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as PARKSTONE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARKSTONE INVESTMENTS 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 PARKSTONE INVESTMENTS 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 PARKSTONE INVESTMENTS 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.