UKBizDB.co.uk

38 REGENTS PARK ROAD LIMITED

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

This company is commonly known as 38 Regents Park Road Limited. The company was founded 25 years ago and was given the registration number 03580682. The firm's registered office is in . You can find them at 38 Regents Park Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 REGENTS PARK ROAD LIMITED
Company Number:03580682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Regents Park Road, London, NW1 7SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Regents Park Road, Primrose Hill, London, NW1 7SX

Director05 February 2004Active
12, Burntwood Lane, London, United Kingdom, SW17 0JZ

Secretary08 February 2012Active
38 Regents Park Road, London, NW1 7SX

Secretary11 August 2004Active
38 Regents Park Road, London, NW1 7SX

Secretary12 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1998Active
38 Regents Park Road, London, NW1 7SX

Director12 June 1998Active
38 Regents Park Road, London, NW1 7SX

Director12 June 1998Active
38 Regents Park Road, London, NW1 7SX

Director06 June 2006Active
38 Regents Park Road, London, NW1 7SX

Director12 June 1998Active
38 Regents Park Road, London, NW1 7SX

Director12 June 1998Active
2nd Floor Flat, 38 Regents Park Road, London, NW1 7SX

Director06 June 2006Active
38 Regents Park Road, Primrose Hill, NW1 7SX

Director18 June 2001Active
Flat 5, 38 Regents Park Road, London, NW1 7SX

Director21 February 2008Active

People with Significant Control

Mr Steven Robert Novick
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:38 Regents Park Road, NW1 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seamus Christopher O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:United Kingdom
Country of residence:England
Address:Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Crewe, England, CW4 8GJ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-07-12Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.