UKBizDB.co.uk

73 PARK HILL RESIDENTS LIMITED

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

This company is commonly known as 73 Park Hill Residents Limited. The company was founded 27 years ago and was given the registration number 03225338. The firm's registered office is in MILTON KEYNES. You can find them at 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:73 PARK HILL RESIDENTS LIMITED
Company Number:03225338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director25 January 2008Active
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director24 August 2005Active
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director19 September 1999Active
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director07 September 2012Active
99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director15 April 2005Active
Flat 1 73 Park Hill, Clapham, London, SW4 9NS

Secretary16 July 1996Active
Flat 2, 73 Park Hill, London, SW4 9NS

Secretary17 June 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary16 July 1996Active
7b, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Corporate Secretary10 July 2007Active
3 73 Park Hill, London, SW4 9NS

Director23 December 1997Active
Flat 1 73 Park Hill, Clapham, London, SW4 9NS

Director16 July 1996Active
1a Ravenstone Street, London, SW12 9ST

Director16 July 1996Active
7b Johnston Road, Woodford Green, Essex, IG8 0XA

Director17 June 2001Active
73 Park Hill, Flat 1, Clapham, BW4 9NX

Director27 September 2001Active
Flat 2 73 Park Hill, Clapham, London, SW4 9NS

Director16 July 1996Active
12 White Cross Road, Haddenham, Aylesbury, HP17 8BA

Director16 July 1996Active
Flat 3, 73 Park Hill, London, SW4 9NS

Director16 January 2006Active
Flat 5, 73 Park Hill, Clapham, SW4

Director07 May 2001Active
Flat 4 73 Park Hill, London, SW4 9NS

Director16 July 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director16 July 1996Active

People with Significant Control

Ms Aideen Gowing
Notified on:01 June 2016
Status:Active
Date of birth:March 1975
Nationality:Irish
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Significant influence or control
Miss Zarinah Karim Agnew
Notified on:01 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Significant influence or control
Mr Daniel Terence Whomes
Notified on:01 June 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Significant influence or control
Mr David Orllwyn Morris Jones
Notified on:01 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
Nature of control:
  • Significant influence or control
Mr Gopal Shirish Patel
Notified on:01 June 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:99 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD
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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Address

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

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Address

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

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2017-05-31Address

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

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.