PARKSIDE GROUP LIMITED(THE)

PARKSIDE GROUP LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePARKSIDE GROUP LIMITED(THE)
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00921619
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARKSIDE GROUP LIMITED(THE)?

    • Aluminium production (24420) / Manufacturing

    Where is PARKSIDE GROUP LIMITED(THE) located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKSIDE GROUP LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    PARKSIDE GROUP LIMITEDJan 20, 1983Jan 20, 1983
    D W AND J E COOK LIMITEDNov 07, 1967Nov 07, 1967

    What are the latest accounts for PARKSIDE GROUP LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARKSIDE GROUP LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2025
    Next Confirmation Statement DueMar 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2024
    OverdueYes

    What are the latest filings for PARKSIDE GROUP LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Statement of administrator's proposal

    37 pagesAM03

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    45 pagesAM03

    Registered office address changed from Unit 5 17 Willow Lane Mitcham Surrey CR4 4NX to 30 Old Bailey London EC4M 7AU on Mar 18, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martyn David Hayward as a director on Jan 17, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Jason Morris as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Mar 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Brian Mcdonald as a director on Aug 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 16, 2023 with updates

    4 pagesCS01

    Change of details for Peter Thomas Dziurzynski as a person with significant control on Nov 18, 2022

    2 pagesPSC04

    Director's details changed for Peter Thomas Dziurzynski on Nov 18, 2022

    2 pagesCH01

    Secretary's details changed for Peter Thomas Dziurzynski on Nov 18, 2022

    1 pagesCH03

    Director's details changed for Martyn David Hayward on Nov 18, 2022

    2 pagesCH01

    Director's details changed for Mr Simon John Jones on Nov 18, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Brian Mcdonald as a director on Jul 06, 2022

    2 pagesAP01

    Confirmation statement made on Mar 16, 2022 with updates

    4 pagesCS01

    Termination of appointment of Alison Davey as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 16, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 16, 2020 with updates

    4 pagesCS01

    Who are the officers of PARKSIDE GROUP LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DZIURZYNSKI, Peter Thomas
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Secretary
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    173003250001
    ALEXANDER, Lisa
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritishDirector Of Finance & Hr201850840001
    DZIURZYNSKI, Peter Thomas
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Director
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    United KingdomBritishCompany Director137638570002
    JONES, Simon John
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Director
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    EnglandBritishCompany Director85850960001
    MORRIS, Jason
    34 Lime Street
    EC3M 7AT London
    Second Floor
    United Kingdom
    Director
    34 Lime Street
    EC3M 7AT London
    Second Floor
    United Kingdom
    EnglandBritishDirector134239510001
    REEVE, Richard
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritishSales Director201850650001
    COOK, Derek Walter
    156 Whyteleafe Road
    CR3 5LD Caterham
    Surrey
    Secretary
    156 Whyteleafe Road
    CR3 5LD Caterham
    Surrey
    BritishDirector12661290001
    FAULKNER, Ian Neil
    92 Christian Fields
    Norbury
    SW16 3JX London
    Secretary
    92 Christian Fields
    Norbury
    SW16 3JX London
    British5266880001
    THIRD MILLENNIUM NOMINEES LIMITED
    - 3 Tyburn Lane
    HA1 3AG Harrow
    1
    Middlesex
    United Kingdom
    Secretary
    - 3 Tyburn Lane
    HA1 3AG Harrow
    1
    Middlesex
    United Kingdom
    60115530004
    BECKINGHAM, Guy Warner
    15 Scads Hill Close
    BR6 0EB Orpington
    Kent
    Director
    15 Scads Hill Close
    BR6 0EB Orpington
    Kent
    BritishCompany Director85850680001
    CLAYDON, Rex
    19 Kingshill Close
    WR14 2BP Great Malvern
    Worcestershire
    Director
    19 Kingshill Close
    WR14 2BP Great Malvern
    Worcestershire
    BritishCompany Director85851070001
    COOK, Derek Walter
    156 Whyteleafe Road
    CR3 5LD Caterham
    Surrey
    Director
    156 Whyteleafe Road
    CR3 5LD Caterham
    Surrey
    BritishCompany Director12661290001
    COOK, James Edward
    2 Betula Close
    Church Road
    CR8 5ET Kenley
    Surrey
    Director
    2 Betula Close
    Church Road
    CR8 5ET Kenley
    Surrey
    BritishDirector13467100005
    DAVEY, Alison
    Unit 5 17 Willow Lane
    Mitcham
    CR4 4NX Surrey
    Director
    Unit 5 17 Willow Lane
    Mitcham
    CR4 4NX Surrey
    EnglandBritishCommercial Director201850530001
    FAULKNER, Ian Neil
    92 Christian Fields
    Norbury
    SW16 3JX London
    Director
    92 Christian Fields
    Norbury
    SW16 3JX London
    BritishFinancial Accountant5266880001
    FREEMAN, Anthony Steven
    220 Saint Andrews Road
    CR5 3HF Coulsdon
    Surrey
    Director
    220 Saint Andrews Road
    CR5 3HF Coulsdon
    Surrey
    BritishCompany Director85851300001
    HAYWARD, Martyn David
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Director
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    BritishCompany Director85851250002
    MARKHAM, Frederick George
    73 Framfield Road
    CR4 2AW Mitcham
    Surrey
    Director
    73 Framfield Road
    CR4 2AW Mitcham
    Surrey
    BritishDirector11504970001
    MCDONALD, Brian
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Director
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    United KingdomBritishSales And Marketing Director298640900001
    SILK, Warren Matthew
    7 Hurstwood Park
    Hurstwood Lane
    TN4 8YE Tunbridge Wells
    Kent
    Director
    7 Hurstwood Park
    Hurstwood Lane
    TN4 8YE Tunbridge Wells
    Kent
    BritishCompany Director85850510001
    STOCKS, Alan Michael
    20 Ruffetts Close
    CR2 7JS South Croydon
    Surrey
    Director
    20 Ruffetts Close
    CR2 7JS South Croydon
    Surrey
    BritishCompany Director85851160001
    TRUSSELL, David Michael
    46 Ashburnham Road
    Furnace Green
    RH10 6QU Crawley
    West Sussex
    Director
    46 Ashburnham Road
    Furnace Green
    RH10 6QU Crawley
    West Sussex
    BritishCompany Director85850620001

    Who are the persons with significant control of PARKSIDE GROUP LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Thomas Dziurzynski
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    Apr 06, 2016
    Willow Lane
    Mitcham
    Unit 5 The Willow's Business Centre
    Surrey
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARKSIDE GROUP LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Patrick Alexander Lannagan
    One St Peters Square
    M2 3DE Manchester
    practitioner
    One St Peters Square
    M2 3DE Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0