UKBizDB.co.uk

39 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 39 Upper Park Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03928547. The firm's registered office is in . You can find them at 39 Upper Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:39 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED
Company Number:03928547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Upper Park Road, London, NW3 2UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Upper Park Road, London, England, NW3 2UL

Secretary02 November 2022Active
39 Upper Park Road, London, NW3 2UL

Director22 February 2003Active
Upper Maisonette, 39 Upper Park Road, London, England, NW3 2UL

Director05 July 2015Active
37, Upper Park Road, London, England, NW3 2UL

Director02 November 2022Active
39 Upper Park Road, London, NW3 2UL

Secretary15 March 2000Active
39a Upper Park Road, London, NW3 2UL

Secretary04 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 February 2000Active
39 Upper Park Road, London, NW3 2UL

Director15 March 2000Active
39 Upper Park Road, London, NW3 2UL

Director15 March 2000Active
39a Upper Park Road, London, NW3 2UL

Director15 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director18 February 2000Active

People with Significant Control

Ms Joanne Winston
Notified on:02 November 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:37, Upper Park Road, London, England, NW3 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline De Beer
Notified on:17 February 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:39 Upper Park Road, NW3 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Marja Leena Hayes
Notified on:17 February 2017
Status:Active
Date of birth:February 1943
Nationality:British,Finnish
Address:39 Upper Park Road, NW3 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arasnath Kimis
Notified on:17 February 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:39 Upper Park Road, NW3 2UL
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 (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
2024-04-07Accounts

Accounts with accounts type dormant.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Officers

Termination secretary company with name termination date.

Download
2023-04-22Officers

Appoint person secretary company with name date.

Download
2023-04-22Officers

Appoint person director company with name date.

Download
2023-03-12Accounts

Accounts with accounts type dormant.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Accounts

Accounts with accounts type dormant.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-03Accounts

Accounts with accounts type dormant.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-26Accounts

Accounts with accounts type dormant.

Download
2016-03-09Accounts

Accounts with accounts type dormant.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Termination director company with name termination date.

Download
2015-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.