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

PARKSTONE CAPITAL LIMITED

64 NORTH ROW, LONDON, NORTH ROW, LONDON, W1K 7DA,
Company Registration Number
01634010
Private Limited Company
Active

Company Overview

About Parkstone Capital Ltd
PARKSTONE CAPITAL LIMITED was founded on 1982-05-07 and has its registered office in London. The organisation's status is listed as "Active". Parkstone Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKSTONE CAPITAL LIMITED
 
Legal Registered Office
64 NORTH ROW, LONDON
NORTH ROW
LONDON
W1K 7DA
Other companies in W1K
 
Previous Names
LANGBAR CAPITAL LIMITED23/03/2012
Filing Information
Company Number 01634010
Company ID Number 01634010
Date formed 1982-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845569877  
Last Datalog update: 2023-10-07 22:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSTONE CAPITAL 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 CAPITAL LIMITED
The following companies were found which have the same name as PARKSTONE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Parkstone Capital Ii, LLC Delaware Unknown
PARKSTONE CAPITAL GROUP LLC 301 E PINE STREET ORLANDO FL 32801 Inactive Company formed on the 2007-03-05
PARKSTONE CAPITAL LLC 181 S FRANKLIN AVE STE 300 Kings VALLEY STREAM NY 11581 Active Company formed on the 2018-01-03
PARKSTONE CAPITAL LLC Delaware Unknown
PARKSTONE CAPITAL PARTNERS LP Delaware Unknown
PARKSTONE CAPITAL PARTNERS II LP Delaware Unknown
PARKSTONE CAPITAL PARTNERS III LP Delaware Unknown
PARKSTONE CAPITAL PARTNERS FUND I LLC California Unknown
PARKSTONE CAPITAL MANAGEMENT LLC California Unknown

Company Officers of PARKSTONE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BOBROFF
Director 2010-11-08
DAVID JULIAN BUCHLER
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HANLEY
Director 2010-11-08 2014-12-31
MAHESH DESAI
Company Secretary 2007-07-19 2013-04-15
NICHOLAS EDWARD ADAM LYONS
Director 2010-11-08 2013-03-20
HERBERT LARRY MARCUS JOBSZ
Director 2007-07-19 2012-03-26
CHRISTOPHER RICHARD WALLIS
Company Secretary 2006-01-05 2007-07-19
CHRISTOPHER RICHARD WALLIS
Director 2006-01-05 2007-07-19
GEOFFREY STUART PEARSON
Director 1991-07-31 2006-02-13
JEAN BARBARA PEARSON
Company Secretary 1991-07-31 2006-01-05
JEAN BARBARA PEARSON
Director 1991-07-31 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOBROFF LONDON ASIA CAPITAL PLC Director 2015-05-27 CURRENT 1999-06-09 Active
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS (NEWCASTLE) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-08-05
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-10-15
PAUL ANDREW BOBROFF STICKLE LIMITED Director 2011-06-06 CURRENT 2010-05-07 Dissolved 2016-06-01
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT ACCOMMODATION LIMITED Director 2008-04-21 CURRENT 2007-02-15 Dissolved 2013-10-15
DAVID JULIAN BUCHLER THE WESTERN MARBLE ARCH SYNAGOGUE Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID JULIAN BUCHLER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
DAVID JULIAN BUCHLER BUCHLER PHILLIPS LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
DAVID JULIAN BUCHLER LONDON ASIA CAPITAL PLC Director 2011-02-21 CURRENT 1999-06-09 Active
DAVID JULIAN BUCHLER DB CONSULTANTS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active
DAVID JULIAN BUCHLER ROSEDEAN LIMITED Director 1992-04-09 CURRENT 1980-08-26 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 6 Grosvenor Street London W1K 4PZ
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANLEY
2015-02-13CH01Director's details changed for Mr David Julian Buchler on 2015-02-13
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYONS
2013-07-02RES13Resolutions passed:
  • Re-terminate sec 15/04/2013
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAHESH DESAI
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Mr Paul Andrew Bobroff on 2012-08-08
2012-08-07CH01Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 2012-07-30
2012-08-06CH01Director's details changed for Mr Paul Andrew Bobroff on 2012-07-30
2012-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MAHESH DESAI on 2012-07-30
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT JOBSZ
2012-03-23RES15CHANGE OF NAME 20/03/2012
2012-03-23CERTNMCOMPANY NAME CHANGED LANGBAR CAPITAL LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-12AR0131/07/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED PAUL ANDREW BOBROFF
2010-11-11AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD ADAM LYONS
2010-11-11AP01DIRECTOR APPOINTED THE RT HON SIR JEREMY HANLEY
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-06AR0131/07/10 FULL LIST
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 12 CURZON STREET MAYFAIR LONDON W1J 5HL
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN BUCHLER / 06/11/2009
2009-09-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-26225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-09-23AUDAUDITOR'S RESIGNATION
2008-09-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bSECRETARY RESIGNED
2007-05-08225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-07363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: HILLTOP FARM STAINBURN NR OTLEY WEST YORKSHIRE LS21 2LT
2005-10-18363(288)DIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-1888(2)RAD 29/07/05--------- £ SI 20000000@.01=200000 £ IC 50000/250000
2005-08-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-2988(2)RAD 20/11/04--------- £ SI 1500000@.01=15000 £ IC 35000/50000
2004-11-23122DIV 30/10/04
2004-11-23123£ NC 500000/2000000 30/10/04
2004-11-23RES13DIV SHARES 30/10/04
2004-11-23RES04NC INC ALREADY ADJUSTED 30/10/04
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-02CERTNMCOMPANY NAME CHANGED E-MERGING INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/04/03
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to PARKSTONE CAPITAL 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 CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKSTONE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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

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 PARKSTONE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of PARKSTONE CAPITAL LIMITED registering or being granted any patents
Domain Names

PARKSTONE CAPITAL LIMITED owns 1 domain names.

templewoodpartners.co.uk  

Trademarks
We have not found any records of PARKSTONE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSTONE CAPITAL 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 (70100 - Activities of head offices) as PARKSTONE CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARKSTONE CAPITAL 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 CAPITAL 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 CAPITAL 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.