UKBizDB.co.uk

16 PARK HILL ROAD (SHORTLANDS) LIMITED

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

This company is commonly known as 16 Park Hill Road (shortlands) Limited. The company was founded 35 years ago and was given the registration number 02336595. The firm's registered office is in SHORTLANDS BROMLEY. You can find them at Flat 13, 16 Park Hill Road, Shortlands Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 PARK HILL ROAD (SHORTLANDS) LIMITED
Company Number:02336595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 13, 16 Park Hill Road, Shortlands Bromley, Kent, BR2 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 13, 16 Park Hill Road, Shortlands Bromley, BR2 0LE

Secretary02 August 2021Active
Flat 15, 16 Park Hill Road, Bromley, BR2 0LE

Director07 July 1999Active
2, Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Director02 November 2010Active
4 Escote Court, 16 Park Hill Road, Shortlands, Bromley, England, BR2 0LE

Director29 October 2015Active
Flat 12 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Secretary02 August 1994Active
6 Escote Court, 16 Park Hill Road, Bromley, United Kingdom, BR2 0LE

Secretary17 October 2013Active
14 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Secretary24 October 2008Active
7 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Secretary21 August 2004Active
Flat 5, 16 Park Hill Road, Bromley, BR2 0LE

Secretary20 July 2000Active
Flat 13, 16 Park Hill Road, Bromley, BR2 0LE

Secretary29 June 1998Active
13 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Secretary04 October 2007Active
Flat 17 16 Park Hill Road, Shortlands, Kent, BR2 0LE

Secretary17 June 1996Active
Flat 17 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Secretary-Active
2 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Secretary16 September 2003Active
Flat 12 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director07 September 1993Active
Flat 6 Escote Court, 16 Park Hill Road Shortlands, Bromley, BR2

Director15 June 1992Active
Neckar Strasse 37, Neu Isenburg 63263, Germany, FOREIGN

Director14 August 1995Active
16 Escote Court, Park Hill Road, Bromley, BR2 0LE

Director07 July 1999Active
14 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Director15 September 2005Active
7 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Director21 August 2004Active
Flat 16, 16 Park Hill Road, Shortlands, BR2 0LE

Director14 August 2001Active
Flat 7, 16 Park Hill Road, Bromley, BR2 0LE

Director20 July 2000Active
Flat 1 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director03 September 2002Active
Flat 1 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director14 August 1995Active
Flat 8 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Director06 September 2006Active
Flat 13, 16 Park Hill Road, Bromley, BR2 0LE

Director29 June 1998Active
Flat 2 Escote Court, 16 Parkhill Road, Bromley, BR2 0LE

Director14 August 1995Active
13 Escote Court, 16 Park Hill Road, Bromley, BR2 0LE

Director04 October 2007Active
Flat 3 Escote Court, 16 Park Hill Road Shortlands, Bromley, BR2 0LE

Director-Active
Flat 11 Escote Court, 16 Park Hill Road Shortlands, Bromley, BR2 0LE

Director-Active
Flat 11 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director01 December 1995Active
Flat 17 16 Park Hill Road, Shortlands, Kent, BR2 0LE

Director17 June 1996Active
Flat 17 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director14 August 1995Active
Flat 17 16 Park Hill Road, Shortlands, Bromley, BR2 0LE

Director-Active
Flat 14 16 Parkhill Road, Shortlands, Bromley, BR2 0LE

Director03 July 1997Active

People with Significant Control

Mr John Trevor Davison
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Flat 13, Shortlands Bromley, BR2 0LE
Nature of control:
  • Significant influence or control
Miss Louise Karen Merritt
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Flat 13, Shortlands Bromley, BR2 0LE
Nature of control:
  • Significant influence or control
Ms Anne Leonard
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Flat 13, Shortlands Bromley, BR2 0LE
Nature of control:
  • Significant influence or control
Ms Sharon Maria Whipps
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Flat 13, Shortlands Bromley, BR2 0LE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-10Officers

Termination director company with name termination date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.