UKBizDB.co.uk

54 WESTON PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 54 Weston Park Management Company Limited. The company was founded 23 years ago and was given the registration number 04075998. The firm's registered office is in . You can find them at 54 Weston Park, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:54 WESTON PARK MANAGEMENT COMPANY LIMITED
Company Number:04075998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:54 Weston Park, London, N8 9TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 54 Weston Park, London, N8 9TD

Secretary29 June 2007Active
54 Weston Park, London, N8 9TD

Director21 September 2000Active
Flat One, 54 Weston Park, London, N8 9TD

Secretary22 September 2004Active
Flat 3 54 Weston Park, London, N8 9TD

Secretary21 September 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 September 2000Active
54 Weston Park, London, N8 9TD

Director18 July 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 September 2000Active

People with Significant Control

Ms Diana Hyam
Notified on:05 December 2019
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:Flat 1, 54, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Dale Rose
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:South African,British
Country of residence:England
Address:Park Cottage, Hixet Wood, Chipping Norton, England, OX7 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Miriam Pinchuk
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:Usa
Address:1336, Willard St Appt E, San Francisco, Usa, CA94117
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Charles Dunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Park Cottage, Hixet Wood, Chipping Norton, England, OX7 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anne-Marie Mccooey
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:54, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Clayton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Usa
Address:1336, Willard St Appt E, San Francisco, Usa, CA94117
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.