UKBizDB.co.uk

70 CECILE PARK MANAGEMENT LIMITED

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

This company is commonly known as 70 Cecile Park Management Limited. The company was founded 12 years ago and was given the registration number 08010346. The firm's registered office is in LONDON. You can find them at 70 Cecile Park, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:70 CECILE PARK MANAGEMENT LIMITED
Company Number:08010346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70 Cecile Park, London, N8 9AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Cecile Park, Ground Floor Flat, London, United Kingdom, N8 9AU

Director12 June 2022Active
70 Cecile Park, Ground Floor Flat, London, United Kingdom, N8 9AU

Director12 June 2022Active
70, Cecile Park, Secnod Floor Flat, London, England, N8 9AU

Director29 September 2018Active
First Floor, 70 Cecile Park, Crouch End, London, United Kingdom, N8 9AU

Director28 March 2012Active
70, Cecile Park, London, N8 9AU

Director11 April 2021Active
Ground Floor Flat, 70 Cecile Park, Crouch End, London, United Kingdom, N8 9AU

Secretary28 March 2012Active
Ground Floor Flat, 70 Cecile Park, Crouch End, London, United Kingdom, N8 9AU

Director28 March 2012Active
Top Floor, 70 Cecile Park, London, United Kingdom, N8 9AU

Director28 March 2012Active

People with Significant Control

Mr Thomas Rhys Williams
Notified on:28 March 2024
Status:Active
Date of birth:May 1988
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Right to appoint and remove directors
Dr Adele Rees Johnson
Notified on:28 March 2024
Status:Active
Date of birth:November 1973
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Right to appoint and remove directors
Mr Sid Patrick Farmiloe
Notified on:28 March 2024
Status:Active
Date of birth:July 1989
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Right to appoint and remove directors
Miss Amanda Jane Thomson
Notified on:23 January 2022
Status:Active
Date of birth:September 1964
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Right to appoint and remove directors
Dr Adele Rees Johnson
Notified on:11 April 2021
Status:Active
Date of birth:November 1973
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Significant influence or control
Miss Susan Jane Husband
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:70, Cecile Park, London, N8 9AU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Persons with significant control

Change to a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.