UKBizDB.co.uk

47 FULHAM PARK GARDENS LIMITED

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

This company is commonly known as 47 Fulham Park Gardens Limited. The company was founded 27 years ago and was given the registration number 03217889. The firm's registered office is in LONDON. You can find them at 58 Lyford Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:47 FULHAM PARK GARDENS LIMITED
Company Number:03217889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:58 Lyford Road, London, SW18 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550

Secretary19 July 2005Active
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550

Director07 December 2002Active
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550

Director01 December 2005Active
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ

Secretary27 September 1999Active
D Agreste Clos De La Blinerie, St. Clement, Jersey, JE2 6QT

Secretary02 April 2001Active
Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ

Secretary23 February 1998Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary27 June 1996Active
47c Fulham Park Gardens, London, SW6 4JZ

Director03 April 2001Active
The Cottage, Saltmills, New Ross, Eire, IRISH

Director04 March 1999Active
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ

Director23 February 1998Active
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ

Director23 February 1998Active
54 Conduit Road, Sheffield,

Nominee Director27 June 1996Active
47c Fulham Park Gardens, London, SW6 4JZ

Director23 June 2006Active
D Agreste Clos De La Blinerie, St. Clement, Jersey, JE2 6QT

Director02 April 2001Active
Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ

Director23 February 1998Active
2 Cheryls Close, London, SW6 2AX

Director02 December 2002Active
Flat A 47 Fulham Park Gardens, Fulham, London, SW6 4JZ

Director23 February 1998Active
47a Fulham Park Gardens, London, SW6 4JZ

Director15 May 2000Active

People with Significant Control

Mrs Noris Maria Grazia D'Achille
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:Italian
Country of residence:United Kingdom
Address:Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pongsathorn Ingpochai
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT
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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Address

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

Download
2024-03-05Address

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

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.