UKBizDB.co.uk

28 PARK HILL ROAD LIMITED

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

This company is commonly known as 28 Park Hill Road Limited. The company was founded 24 years ago and was given the registration number 03837069. The firm's registered office is in LONDON. You can find them at 28 Parkhill Road, Parkhill Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:28 PARK HILL ROAD LIMITED
Company Number:03837069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:28 Parkhill Road, Parkhill Road, London, England, NW3 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Stompond Lane, Walton-On-Thames, England, KT12 1HB

Director13 November 2017Active
28 Parkhill Road, Parkhill Road, London, England, NW3 2YP

Director25 March 2020Active
3, Knight's Court, Hadham Road, Standon, United Kingdom, SG11 1LN

Secretary20 April 2014Active
28 Parkhill Road, London, NW3 2YP

Secretary07 September 1999Active
17 Albert Grove, London, SW20 8PZ

Secretary17 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 September 1999Active
120 East Road, London, N1 6AA

Nominee Director07 September 1999Active
3, Knights Court, Standon, Ware, England, SG11 1LN

Director11 October 2000Active
28 Parkhill Road, London, NW3 2YP

Director07 September 1999Active

People with Significant Control

Mr Eli Chotoveli
Notified on:07 October 2019
Status:Active
Date of birth:March 1949
Nationality:Israeli
Country of residence:United Kingdom
Address:28 Parkhill Road, London, United Kingdom, NW3 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Luisa Chotoveli
Notified on:07 October 2019
Status:Active
Date of birth:October 1960
Nationality:Israeli
Country of residence:England
Address:28 Park Hill Road, London, England, NW3 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Birtley
Notified on:01 April 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:28 Parkhill Road, Parkhill Road, London, England, NW3 2YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Andrew Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:English
Country of residence:England
Address:3, Knights Court, Ware, England, SG11 1LN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.