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

PARKGATE UK LIMITED

HIGHFIELD HOUSE THE WEDGES, ITCHINGFIELD, HORSHAM, RH13 0TA,
Company Registration Number
03901098
Private Limited Company
Active

Company Overview

About Parkgate Uk Ltd
PARKGATE UK LIMITED was founded on 1999-12-30 and has its registered office in Horsham. The organisation's status is listed as "Active". Parkgate Uk 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
PARKGATE UK LIMITED
 
Legal Registered Office
HIGHFIELD HOUSE THE WEDGES
ITCHINGFIELD
HORSHAM
RH13 0TA
Other companies in RH17
 
Filing Information
Company Number 03901098
Company ID Number 03901098
Date formed 1999-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB750447830  
Last Datalog update: 2024-04-07 02:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKGATE UK 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 PARKGATE UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARRY ZACKHEIM
Director 2000-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PATRICIA MAY WILLIS
Company Secretary 2008-12-12 2017-09-07
SUSAN PATRICIA MAY WILLIS
Director 2012-12-10 2017-09-07
GILLIAN SHELAGH HARRIS
Company Secretary 2000-02-03 2008-12-12
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-30 2000-02-03
APEX NOMINEES LIMITED
Nominated Director 1999-12-30 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM LED ECO LIGHTS LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM 3TW INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM TKO LICENSING LIMITED Director 2010-08-17 CURRENT 1996-02-19 Dissolved 2017-09-29
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM UPGRADE RECRUITMENT LONDON LIMITED Director 2008-12-18 CURRENT 2005-05-27 Dissolved 2016-01-30
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM HENDERSON PROPERTY CORPORATION LIMITED Director 2008-05-31 CURRENT 1997-06-09 Liquidation
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM ENCORE CONNECTIONS LIMITED Director 2007-01-17 CURRENT 2006-12-12 Active
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM ELM STREET MEDIA LIMITED Director 2006-06-21 CURRENT 1999-11-26 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DANIEL GERTLER
2023-10-06DIRECTOR APPOINTED MR DANIEL GERTLER
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIS
2017-09-07TM02Termination of appointment of Susan Patricia May Willis on 2017-09-07
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Mr David Barry Zackheim on 2014-09-28
2015-03-31AD02Register inspection address changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN PATRICIA MAY WILLIS on 2014-09-28
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-31AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MISS SUSAN PATRICIA MAY WILLIS
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0130/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0130/12/10 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION FULL
2010-01-03AR0130/12/09 FULL LIST
2010-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-03AD02SAIL ADDRESS CREATED
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 29/12/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-12288aSECRETARY APPOINTED MS SUSAN PATRICIA MAY WILLIS
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS
2008-05-22AA31/12/07 TOTAL EXEMPTION FULL
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 37 WARREN STREET LONDON W1T 6AD
2008-01-09363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01ELRESS386 DISP APP AUDS 18/01/06
2006-02-01ELRESS366A DISP HOLDING AGM 18/01/06
2006-01-25363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-09-1388(2)RAD 18/08/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22288bDIRECTOR RESIGNED
2000-03-10288aNEW SECRETARY APPOINTED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10288bSECRETARY RESIGNED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1999-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKGATE UK 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 PARKGATE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 67,467
Creditors Due Within One Year 2012-01-01 £ 76,090
Other Creditors Due Within One Year 2012-01-01 £ 68,788
Taxation Social Security Due Within One Year 2012-01-01 £ 3,805
Trade Creditors Within One Year 2012-01-01 £ 3,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARKGATE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 70,485
Current Assets 2012-01-01 £ 82,718
Debtors 2012-01-01 £ 12,233
Fixed Assets 2012-01-01 £ 129,093
Other Debtors 2012-01-01 £ 12,233
Shareholder Funds 2012-01-01 £ 68,254
Tangible Fixed Assets 2012-01-01 £ 78,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKGATE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKGATE UK LIMITED
Trademarks
We have not found any records of PARKGATE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKGATE UK 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 (82990 - Other business support service activities n.e.c.) as PARKGATE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARKGATE UK 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 PARKGATE UK 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 PARKGATE UK 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.