UKBizDB.co.uk

10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Park Hill Road Residents Association Limited. The company was founded 29 years ago and was given the registration number 03034601. The firm's registered office is in WALLINGTON. You can find them at 10c Park Hill Road, , Wallington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:03034601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1995
End of financial year:17 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10c Park Hill Road, Wallington, England, SM6 0SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, Park Hill Road, Wallington, England, SM6 0SB

Director27 March 2023Active
157, Dorset Road, Wimbledon, London, England, SW19 3EQ

Director27 March 2023Active
10c Park Hill Road, 10c Park Hill Road, Wallington, England, SM6 0SB

Director01 January 2023Active
10a Park Hill Road, Wallington, SM6 0SB

Secretary01 November 2003Active
10a Park Hill Road, Wallington, SM6 0SB

Secretary01 October 2006Active
10 C, Park Hill Road, Wallington, SM6 0SB

Secretary01 September 2004Active
106 Outram Road, Croydon, CR0 6XF

Secretary17 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 1995Active
10 C, Park Hill Road, Wallington, SM6 0SB

Director17 March 1995Active
10a Park Hill Road, Wallington, SM6 0SB

Director17 March 1995Active
10a Park Hill Road, Wallington, SM6 0SB

Director21 October 2004Active
10b Park Hill Road, Wallington, SM6 0SB

Director17 March 1995Active
10b Park Hill Road, Wallington, SM6 0SB

Director01 March 2002Active
Fllat C, 10, Park Hill Road, Wallington, England, SM6 0SB

Director01 May 2015Active
Fllat C, 10, Park Hill Road, Wallington, England, SM6 0SB

Director01 May 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 1995Active

People with Significant Control

Mr Stephen Robert Murton
Notified on:09 January 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:10c, Park Hill Road, Wallington, England, SM6 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Jonathan David Scott
Notified on:01 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Monkton House, West Monkton, Taunton, England, TA2 8QZ
Nature of control:
  • Significant influence or control
Mrs Patricia Christina Donneger
Notified on:20 February 2017
Status:Active
Date of birth:July 1945
Nationality:British
Address:10 A Park Hill Road, Surrey, SM6 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-28Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.