Warning: file_put_contents(c/e6c36d014ecb31ac322d380ffd58aeaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
66 Fulham Park Gardens Limited, GL7 9DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

66 FULHAM PARK GARDENS LIMITED

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

This company is commonly known as 66 Fulham Park Gardens Limited. The company was founded 17 years ago and was given the registration number 06261129. The firm's registered office is in CIRENCESTER. You can find them at Hertford Securities, Po Box 233, Cirencester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:66 FULHAM PARK GARDENS LIMITED
Company Number:06261129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hertford Securities, Po Box 233, Cirencester, GL7 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Flädermorsbacken, Bromma, Sweden,

Secretary29 May 2007Active
The Church House, Church Lane Sapperton, Cirencester, GL7 6LQ

Director29 May 2007Active
Flat 1, 66, Fulham Park Gardens, London, England, SW6 4LB

Director11 February 2022Active
22, Flädermorsbacken, Bromma, Sweden,

Director29 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 May 2007Active
33-2-D Calle Caridad Estepona Malaga, Calle Caridad 33-2-D, Estepona 29680, Spain, 29680

Director29 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 May 2007Active

People with Significant Control

Ms Pamela Dezitter
Notified on:11 February 2022
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Flat 1, 66, Fulham Park Gardens, London, England, SW6 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vivienne Frances Whiffen
Notified on:29 May 2017
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:Spain
Address:33-2-D, Calle Caridad 33-2-D, Estepona, Spain, E-29680
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carmen Hamdi
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Sweden
Address:Flädermorsbacken 22, Flädermorsbacken 22, Bromma, Sweden, 16762
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Justin Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Church House, Sapperton, Cirencester, England, GL7 6LQ
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
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.