UKBizDB.co.uk

9 ENGEL PARK LIMITED

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

This company is commonly known as 9 Engel Park Limited. The company was founded 8 years ago and was given the registration number 09774463. The firm's registered office is in LONDON. You can find them at 9 Engel Park, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:9 ENGEL PARK LIMITED
Company Number:09774463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Engel Park, London, United Kingdom, NW7 2HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Engel Park, London, United Kingdom, NW7 2HE

Director28 February 2022Active
Flat 3, 9 Engel Park, London, United Kingdom, NW7 2HE

Director20 September 2017Active
Flat 2, 9 Engel Park, London, United Kingdom, NW7 2HE

Director20 September 2017Active
Flat 4, 9 Engel Park, London, United Kingdom, NW7 2HE

Director20 September 2017Active
Flat 5, 9 Engel Park, London, United Kingdom, NW7 2HE

Director20 September 2017Active
Flat 1, 9 Engel Park, London, United Kingdom, NW7 2HE

Director20 September 2017Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director14 September 2015Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director14 September 2015Active

People with Significant Control

Mrs Stephanie Mason
Notified on:01 May 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:9, Engel Park, London, United Kingdom, NW7 2HE
Nature of control:
  • Significant influence or control
Mr Kieran Walsh
Notified on:01 May 2019
Status:Active
Date of birth:December 1966
Nationality:British,Irish
Country of residence:United Kingdom
Address:Flat 5, Flat 5, Mill Hill, United Kingdom, NW7 2HE
Nature of control:
  • Significant influence or control
Mr Patrik Haimolainen
Notified on:01 May 2019
Status:Active
Date of birth:June 1971
Nationality:Finnish
Country of residence:United Kingdom
Address:9, Engel Park, London, United Kingdom, NW7 2HE
Nature of control:
  • Significant influence or control
Mr Dipen Vijaykumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:St Leonards, Blackmore Road, Ingatestone, CM4 0PB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Amit Vijaykumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Ackworth, Maltings Drive, Epping, CM16 6SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bhikhu Chhotabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:293, Benfleet Road, Benfleet, SS7 1PR
Nature of control:
  • Voting rights 25 to 50 percent
Vijaykumar Chhotabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:St Leonards, Blackmore Road, Ingatestone, CM4 0PB
Nature of control:
  • 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 (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
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.