UKBizDB.co.uk

88 PARK STREET LIMITED

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

This company is commonly known as 88 Park Street Limited. The company was founded 7 years ago and was given the registration number 10604526. The firm's registered office is in HEREFORD. You can find them at 3 The Lane, Hampton Park Road, Hereford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:88 PARK STREET LIMITED
Company Number:10604526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 The Lane, Hampton Park Road, Hereford, England, HR1 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Secretary05 November 2018Active
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Director05 November 2018Active
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Director07 February 2017Active
Suite 1 & 2, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Director07 February 2017Active
Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE

Secretary07 February 2017Active
Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE

Director07 February 2017Active

People with Significant Control

Mrs Lisa Dawn Shaw
Notified on:31 December 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:3, The Lane, Hereford, United Kingdom, HR1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Anastasia Lucienne Christine Calder
Notified on:05 November 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Margaret Corrie Hardy
Notified on:07 February 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 88 Park Street, Hereford, United Kingdom, HR1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Dawn Shaw
Notified on:07 February 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Joseph Lewis
Notified on:07 February 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 & 2, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.