UKBizDB.co.uk

33 AUBERT PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 33 Aubert Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04728227. The firm's registered office is in LONDON. You can find them at 33a Aubert Park, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:33 AUBERT PARK MANAGEMENT COMPANY LIMITED
Company Number:04728227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33a Aubert Park, London, N5 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a Aubert Park, London, N5 1TR

Director09 April 2003Active
33c Aubert Park, London, N5 1TR

Secretary09 April 2003Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary14 October 2005Active
33c Aubert Park, London, N5 1TR

Director09 April 2003Active

People with Significant Control

Ms Lyndee Leigh Prickitt
Notified on:12 November 2019
Status:Active
Date of birth:September 1972
Nationality:American
Address:33a, Aubert Park, London, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Deepa Tushara Sutherland
Notified on:28 November 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:33b, Aubert Park, London, England, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:33c, Aubert Park, London, England, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Hugh Yonge Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:33c, Aubert Park, London, England, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caitlin Meek-O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:33b, Aubert Park, London, England, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Daniel Caplin
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:33a, Aubert Park, London, N5 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type dormant.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.