UKBizDB.co.uk

50 COLLEGE PARK CLOSE LIMITED

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

This company is commonly known as 50 College Park Close Limited. The company was founded 23 years ago and was given the registration number 04242068. The firm's registered office is in NEW ELTHAM. You can find them at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:50 COLLEGE PARK CLOSE LIMITED
Company Number:04242068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL

Secretary14 March 2018Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL

Director15 October 2018Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director20 January 2013Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director26 February 2013Active
50b College Park Close, London, SE13 5HA

Secretary27 June 2001Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Secretary09 July 2003Active
50b College Park Close, Lewisham, SE13 5HA

Secretary16 December 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary27 June 2001Active
50b College Park Close, London, SE13 5HA

Director27 June 2001Active
50c College Park Close, Lewisham, London, SE13 5HA

Director07 June 2006Active
50c College Park Close, Lewisham, London, SE13 5HA

Director27 June 2001Active
50a College Park Close, Lewisham, London, SE13 5HA

Director07 June 2006Active
50c College Park Close, Lewisham, London, SE13 5HA

Director30 March 2007Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL

Director10 August 2018Active
50a College Park Close, Lewisham, London, SE13 5HA

Director28 June 2004Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director27 June 2001Active

People with Significant Control

Mr Justin Vincent Hannemann
Notified on:15 May 2020
Status:Active
Date of birth:March 1975
Nationality:Australian
Address:4, Green Lane Business Park, New Eltham, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mara Zalite
Notified on:15 May 2020
Status:Active
Date of birth:May 1982
Nationality:Latvian
Address:4, Green Lane Business Park, New Eltham, SE9 3TL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Gazette

Gazette filings brought up to date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person secretary company with name date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.