UKBizDB.co.uk

13 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 13 Regents Park Road Management Company Limited. The company was founded 11 years ago and was given the registration number 08209484. The firm's registered office is in LONDON. You can find them at 13 Regents Park Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED
Company Number:08209484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Regents Park Road, London, England, NW1 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Regents Park Road, London, England, NW1 7TL

Director17 July 2020Active
Wolliner Str 62, 10435, Berlin, Germany,

Director11 September 2012Active
8, Ainger Road, Flat 1, London, England, NW3 3AR

Director05 April 2020Active
The Watermill, Mill Farm, Burnham Overy Town, King's Lynn, United Kingdom, PE31 8DX

Director11 September 2012Active
The Watermill, Mill Farm, Burnham Overy Town, King's Lynn, United Kingdom, PE31 8DX

Director11 September 2012Active
9, Wildwood Road, London, England, NW11 6UL

Director18 May 2016Active
13, Regents Park Road, London, United Kingdom, NW1 7TL

Director11 September 2012Active

People with Significant Control

Mr Charles Peter Blackburn
Notified on:17 July 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Flat 1, 13 Regents Park Road, London, England, NW1 7TL
Nature of control:
  • Right to appoint and remove directors
Deborah Ellert
Notified on:05 April 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:9, Wildwood Road, London, England, NW11 6UL
Nature of control:
  • Right to appoint and remove directors
Deborah Ellert
Notified on:05 April 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:8, Ainger Road, London, England, NW3 3AR
Nature of control:
  • Right to appoint and remove directors
Mr Anthony John Parsons
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:13, Regents Park Road, London, England, NW1 7TL
Nature of control:
  • Right to appoint and remove directors
Mr Robert Hugo Ellert
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:9, Wildwood Road, London, England, NW11 6UL
Nature of control:
  • Right to appoint and remove directors
Christiana Christodoulou
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Germany
Address:Wolliner Str 62, Wolliner Str 62, 10435, Germany,
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.