UKBizDB.co.uk

35/36 FULHAM PARK GARDENS LIMITED

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

This company is commonly known as 35/36 Fulham Park Gardens Limited. The company was founded 31 years ago and was given the registration number 02720923. The firm's registered office is in HATFIELD. You can find them at Broad House, The Broadway, Hatfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:35/36 FULHAM PARK GARDENS LIMITED
Company Number:02720923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1992
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Broad House, The Broadway, Hatfield, England, AL9 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, The Broadway, Hatfield, England, AL9 5BG

Secretary18 January 2010Active
97, White Lion Road, Amersham, United Kingdom, HP7 9JR

Director20 April 2009Active
1013, Mulberry Lane, Bellaire, United States, 77401

Director09 August 2006Active
Arturo 75, 4b, 28027 Madrid, Spain,

Director13 April 1995Active
3, New Creek Road, Faversham, United Kingdom, ME13 7BU

Director12 February 2004Active
Flat 5, 35/36 Fulham Park Gardens, London, England, SW6 4JX

Director01 June 2015Active
Broad House, The Broadway, Hatfield, England, AL9 5BG

Director21 November 2013Active
Flat 4, 26 Stamford Brook Av, London, Stamford Brook Avenue, London, England, W6 0YD

Director21 November 2013Active
Aldham Old Rectory, Aldham Tye, Ipswich, United Kingdom, IP7 6LJ

Director14 April 1999Active
1013, Mulberry Lane, Bellaire, United States, 77401

Director09 August 2006Active
Flat 6 35-36 Fulham Park Gardens, London, SW6 4JX

Secretary27 October 1998Active
Flat 2 35/36 Fulham Park Gardens, London, SW6 4JX

Secretary06 October 1993Active
Flat 2 35 Fulham Park Gardens, London, SW6 4JX

Secretary13 April 1995Active
Flat 3, 35/36 Fulham Park Gardens, London, SW6 4JX

Secretary05 June 1992Active
Flat 8 35/36 Fulham Park Gardens, London, SW6 4JX

Director24 September 1992Active
Flat 2 35/36 Fulham Park Gardens, London, SW6 4JX

Director05 June 1992Active
34 Avenue De Brimont, Chaton, France, 78400

Director23 June 1992Active
Flat 3, 35/36 Fulham Park Gardens, London, SW6 4JX

Director05 June 1992Active
Flat 7 35/36 Fulham Park Gardens, London, SW6 4JX

Director23 March 1994Active
Flat 7, 35/36 Fulham Park Gardens, London, SW6 4JX

Director24 September 1992Active
126 Kings Avenue, Sembawang, Singapore,

Director30 August 2002Active
Glawcoed, Talybont On Usk, Brecon, LD3 7YR

Director30 August 2002Active
Glawcoed, Llandetty, Brecon, LD3 7YR

Director04 February 2000Active
Glawcoed, Talybont On Usk, Brecon, LD3 7JR

Director24 September 1992Active
Flat 8, 35/36 Fulham Park Gardens, London, SW6 4JX

Director08 February 2000Active
Flat 3, 35-36 Fulham Park Gardens, London, SW6 4JX

Director14 March 1997Active
Flat 5, 35-36 Fulham Park Gardens, London, SW6 4JX

Director14 March 1997Active
Flat 3 35/36 Fulham Park Gardens, London, SW6 4JX

Director27 August 1997Active
St John's House, 15 High Street, Devizes, United Kingdom, SN10 1AT

Director30 October 2003Active
Flat 7 35-36 Fulham Park Gardens, London, SW6 4JX

Director15 March 1996Active
Flat 7, 35/36 Fulham Park Gardens, London, SW6 4JX

Director14 April 2000Active
Flat 3, 35 Fulham Park Gardens, London, SW6 45X

Director18 February 1994Active

People with Significant Control

Dr Priya Krishnan
Notified on:06 June 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Broad House, The Broadway, Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-07-02Officers

Appoint person director company with name date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.