PARKLAKE ESTATES LIMITED

Status: Active

Address: Cedar House, Tunstall, Sittingbourne

Incorporation date: 25 Nov 1969

Address: 5 South Parade, Summertown, Oxford

Incorporation date: 20 Dec 2004

Address: 4-6 Swaby's Yard, Walkergate, Beverley

Incorporation date: 16 Oct 2018

PARKLAND BUILDERS LIMITED

Status: Active

Address: 03245030 Lea Cottage Moss Lane, Mobberley, Knutsford

Incorporation date: 03 Sep 1996

Address: 26 Dorset Gardens, Rochford

Incorporation date: 13 Nov 2023

PARKLAND COURT LIMITED

Status: Active

Address: 59 Glenthorne Road, London

Incorporation date: 08 Sep 1977

Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle

Incorporation date: 23 May 2003

PARKLAND DEVELOPERS LTD

Status: Active

Address: 143 High Street, Cranleigh

Incorporation date: 26 May 2020

Address: Middleborough House, 16 Middleborough, Colchester

Incorporation date: 24 Feb 2004

Address: Middleborough House, 16 Middleborough, Colchester

Incorporation date: 18 Aug 2009

PARKLAND FILM CAPITAL LTD

Status: Active

Address: The Old Cottage, Gutch Common, Shaftesbury

Incorporation date: 02 Jul 2019

Address: 239 High Holborn, London

Incorporation date: 27 Oct 2005

PARKLAND GROUP LIMITED

Status: Active

Address: Peat House, Newham Road, Truro

Incorporation date: 13 Mar 2006

Address: 2 Parklands Grove, Isleworth, Middlesex

Incorporation date: 18 Jun 1998

Address: Unit 1 Office 1 Tower Lane Business Park, Tower Lane, Warmley

Incorporation date: 05 Jun 2018

Address: 560 Paisley Road West, Glasgow

Incorporation date: 19 Jan 2018

Address: 10 Parklands, Knowsley, Prescot

Incorporation date: 07 Jul 2021

Address: Squirrels Leap, Field Broughton, Grange-over-sands

Incorporation date: 07 Oct 2004

Address: C/o Prior Estates Leonard House, 7 Newman Road, Bromley

Incorporation date: 19 Jun 1987

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 11 Feb 2004

Address: Ross House, The Square, Stow On The Wold

Incorporation date: 08 Jul 1986

Address: Dickinsons Yard, Gorse Lane, Grantham

Incorporation date: 24 Aug 2020

Address: G204 Weston House The Maltings, Station Road, Sawbridgeworth

Incorporation date: 22 Sep 2000

PARKLAND PROPERTIES LTD

Status: Active

Address: 225 Market Street, Hyde

Incorporation date: 12 Dec 2001

Address: 19 Parklands Crescent, Tonyrefail, Porth

Incorporation date: 25 Apr 2017

Address: Unit 2 Evolution, Hooters Hall Road, Newcastle-under-lyme

Incorporation date: 17 Sep 2020

PARKLANDS 1963 LIMITED

Status: Active

Address: 32 Portalfield, Stalham, Norwich

Incorporation date: 04 Jun 2014

Address: Flat 1 Parklands, Hazel Grove, Hindhead

Incorporation date: 02 Aug 2004

Address: Ringley House, 349 Royal College Street, Camden

Incorporation date: 13 Jul 1999

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Incorporation date: 25 Aug 2006

Address: 255 Poulton Road, Wallasey

Incorporation date: 20 Feb 1980

Address: Flat 3, 4 Rushton Crescent, Bournemouth

Incorporation date: 25 Jan 2006

Address: Parker Cavendish, 28 Church Road, Stanmore

Incorporation date: 11 Nov 1988

Address: Apt 12b, Pottingers Quay, Belfast

Incorporation date: 12 Nov 2018

PARKLANDS CAFE LTD

Status: Active

Address: 2-4 Main Street, Bangor

Incorporation date: 02 Jun 2015

PARKLANDS CARE LIMITED

Status: Active

Address: Caulfield House, Cradlehall Business Park, Inverness

Incorporation date: 09 Dec 2020

Address: 50 Woodgate, Leicester

Incorporation date: 26 Mar 2014

Address: Flat 43 Meadowside, Cambridge Park, Twickenham

Incorporation date: 28 Nov 2013

Address: Crookfur Park, Ayr Road, Newton Mearns

Incorporation date: 06 Mar 1984

Address: Kingsnorth House, Blenheim Way, Birmingham

Incorporation date: 31 Jan 2018

Address: 94 Park Lane, Croydon

Incorporation date: 22 Feb 1985

Address: 3 Coachmans Drive, Liverpool

Incorporation date: 14 Jun 1978

PARKLANDS DESIGN LIMITED

Status: Active

Address: 47 Murray Road, Wallsend

Incorporation date: 13 Mar 2019

Address: Rosehall, The Square, Grantown-on-spey

Incorporation date: 03 Mar 2014

PARKLANDS ENGINEERING LTD

Status: Active

Address: 20 Threlkeld Gardens, Barrow-in-furness

Incorporation date: 09 Sep 2013

PARKLANDS (EXETER) LIMITED

Status: Active - Proposal To Strike Off

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 13 Sep 2002

PARKLANDS GARDENS LIMITED

Status: Active

Address: Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley

Incorporation date: 17 Aug 1981

Address: C/o Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove

Incorporation date: 15 Mar 1974

Address: 2 Fairlight Drive, Barnt Green, Birmingham

Incorporation date: 26 Apr 2007

Address: Rosehall, The Square, Grantown-on-spey

Incorporation date: 31 Aug 2011

Address: Jeckelow Grange, Yafforth Road, Northallerton

Incorporation date: 24 Feb 2021

PARKLANDS INVESTMENTS LTD

Status: Active

Address: C/o Melinek Fine Winston House 349 Regents Park C/o Melinek Fine, Winston House 349 Regents Park Road, London N3 7dh

Incorporation date: 30 Dec 2008

PARKLANDS LEISURE LIMITED

Status: Active

Address: Parklands Leisure, Great Eastern Way, Wells-next-the-sea

Incorporation date: 07 Oct 1994

PARKLANDS LETTING LTD

Status: Active

Address: Grange Farm Shotwell Mill Lane, Rothwell, Kettering

Incorporation date: 29 May 2019

Address: Unit 8 The Old Pottery, Manor Way, Verwood

Incorporation date: 10 Sep 1997

PARKLANDS PLUS LTD

Status: Active

Address: Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff

Incorporation date: 19 Jul 2022

PARKLANDS PROPCO LIMITED

Status: Active

Address: Suite 12, Chester House 79 Dane Road, Sale, Manchester

Incorporation date: 07 Jul 2023

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 04 Apr 2022

Address: Headley House Parklands, Queen Elizabeth Park, Railton Road, Guildford

Incorporation date: 21 Dec 2004

Address: Soloman House Belgrave Court, Fulwood, Preston

Incorporation date: 13 Apr 2003

Address: 10 Parklands, Bedford

Incorporation date: 28 Jun 2001

Address: Dillons Management Limited, 619 Holloway Road, London

Incorporation date: 05 Mar 1996

Address: Chequers House, 162 High Street, Stevenage

Incorporation date: 18 Jan 2017

PARKLANDS SOLAR LIMITED

Status: Active

Address: Suite 5, 7th Floor,, 50 Broadway, London

Incorporation date: 05 Nov 2014

Address: Ormonde House, 19 Uphill Road North, Weston-super-mare

Incorporation date: 09 Aug 1989

PARKLANDSUK LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 14 Apr 2015

PARKLANDS VETERINARY LTD

Status: Active

Address: 5 Old Moy Road, Dungannon

Incorporation date: 10 Feb 2003

Address: Adair Paxton Limited Kerry Hill, Horsforth, Leeds

Incorporation date: 30 Apr 2003

Address: The Base Dartford Business Park, Victoria Road, Dartford

Incorporation date: 14 Jun 2010

Address: 4 Parkland Terrace, Meanwood, Leeds

Incorporation date: 22 Jul 2010

PARKLANE APARTMENTS LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 25 Jul 2013

Address: 33 Willow Wood Close, Burnham, Slough

Incorporation date: 16 Dec 1996

PARKLANE DIGITAL LTD

Status: Active

Address: 5 Whitefriars Street, Coventry

Incorporation date: 12 Sep 2023

Address: 67 Westow Street, Upper Norwood

Incorporation date: 17 Aug 2020

Address: 17 Castlefields Close, Richmond

Incorporation date: 09 Dec 2020

PARKLANE SYSTEMS LIMITED

Status: Active

Address: 12 Greenway Farm Bath Road, Wick, Bristol

Incorporation date: 08 Mar 2019

Address: The Parklangley Club, 44a Wickham Way, Beckenham

Incorporation date: 28 Aug 1952

PARKLANGLEY TRADING LTD

Status: Active

Address: 44a Wickham Way, Beckenham

Incorporation date: 02 Mar 2016

PARKLAWN LIMITED

Status: Active

Address: 1 Belvedere Road, Upper Norwood, London

Incorporation date: 08 Jun 2000

PARKLEA ESTATES SUB LTD

Status: Active

Address: 116 Bethune Road, London

Incorporation date: 27 Jan 2021

Address: Long Reach Westerns Lane, Markington, Harrogate

Incorporation date: 05 Jun 2018

PARKLEIGH LIMITED

Status: Active

Address: Parkwood, Punchbowl Lane, Dorking

Incorporation date: 29 Jul 2009

Address: 2-4 West Street, Congleton, Cheshire

Incorporation date: 11 Jun 2003

PARKLEY LTD

Status: Active - Proposal To Strike Off

Address: 15 Pembridge, Washington

Incorporation date: 06 Jun 2022

PARKLIFE HOLIDAYS LIMITED

Status: Active

Address: Parkhill Studio, Walton Road, Wetherby

Incorporation date: 09 Aug 2017

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 19 May 2021

PARKLIFE (LSP) LIMITED

Status: Active

Address: Suite 5, 1-2 Leonard Place, Westerham Road, Keston

Incorporation date: 08 Dec 2021

PARKLIFE RECORDS LIMITED

Status: Active

Address: Cafe, Alice Park, Bath

Incorporation date: 04 Aug 2022

PARKLIFE SERVICES LTD

Status: Active

Address: 7 Waldren Close, Poole

Incorporation date: 04 Sep 2022

Address: Parkhill Studio, Walton Road, Wetherby

Incorporation date: 17 Sep 2016

PARKLIGHT LTD

Status: Active

Address: 1 Clinton Terrace 1 Clinton Terrace, Derby Road, Nottingham

Incorporation date: 21 Jun 2019

PARKLINK (SW) LTD

Status: Active

Address: 7 Pengelly Close, Kingsteignton, Newton Abbot

Incorporation date: 23 Aug 2021

PARKLIVE LTD

Status: Active

Address: Unit 25 Shaftesbury Business Centre, 85 Barlby Road, London

Incorporation date: 11 Mar 2021

PARKLOAD LIMITED

Status: Active

Address: Rabart House Pant Industrial Estate, Dowlais, Merthyr Tydfil

Incorporation date: 31 Jul 1997

Address: Crofton House, St. Cuthberts Street, Bedford

Incorporation date: 06 Mar 2018