UKBizDB.co.uk

6 PARK ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 Park Road Management Company Limited. The company was founded 15 years ago and was given the registration number 06668036. The firm's registered office is in PURLEY. You can find them at 4 Deacon Close, , Purley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 PARK ROAD MANAGEMENT COMPANY LIMITED
Company Number:06668036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Deacon Close, Purley, Surrey, England, CR8 3QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Park Road, Wallington, England, SM6 8AH

Director10 July 2018Active
24, Calverley Road, Epsom, KT17 2NX

Director02 February 2009Active
4, Deacon Close, Purley, England, CR8 3QX

Director08 August 2008Active
6a, Park Road, Wallington, SM6 8AH

Director02 February 2009Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director08 August 2008Active

People with Significant Control

Miss Katherine Susannah De Watteville
Notified on:10 July 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:6a, Park Road, Wallington, England, SM6 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Danyal Muhsin Mustafa
Notified on:08 August 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:4, Deacon Close, Purley, England, CR8 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Miss Erin Edwards
Notified on:08 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:24, Calverley Road, Epsom, England, KT17 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Address

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

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-17Accounts

Accounts with accounts type dormant.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.