This company is commonly known as 96 Regents Park Road Management Company Limited. The company was founded 29 years ago and was given the registration number 03008492. The firm's registered office is in LONDON. You can find them at 18 Upper Park Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 96 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03008492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1995 |
End of financial year | : | 01 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Upper Park Road, London, NW3 2UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Eton Rise, Eton College Road, London, England, NW3 2DB | Secretary | 01 December 2020 | Active |
Flat 1, 96, Regents Park Road, London, England, NW1 8UG | Director | 15 November 2018 | Active |
80, Leverton Street, London, England, NW5 2NY | Director | 01 December 2020 | Active |
96, Eton Rise, Eton College Road, London, England, NW3 2DB | Director | 01 December 2020 | Active |
Flat 2, 96 Regents Park Road, London, NW1 8UG | Director | 17 January 1995 | Active |
Princeton University, School Of Architecture, Princeton, U S A, | Secretary | 05 January 1995 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Secretary | 05 January 1995 | Active |
18 Upper Park Road, London, NW3 2UP | Secretary | 05 January 1996 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 05 January 1995 | Active |
67 Gloucester Crescent, London, NW1 7EG | Director | 05 January 1995 | Active |
67 Gloucester Crescent, London, NW1 7EG | Director | 05 January 1995 | Active |
C/O Howard Kennedy, 19 Cavendish Square, London, United Kingdom, W1A 2AW | Director | 05 January 1995 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 05 January 1995 | Active |
Flat 1, 96, Regents Park Road, London, England, NW1 8UG | Director | 01 December 2013 | Active |
18 Upper Park Road, London, NW3 2UP | Director | 05 January 1996 | Active |
18 Upper Park Road, London, NW3 2UP | Director | 05 January 1996 | Active |
Flat 1, 96, Regents Park Road, London, England, NW1 8UG | Director | 01 December 2013 | Active |
Mr Guy Oscar Morris | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Eton Rise, London, England, NW3 2DB |
Nature of control | : |
|
Mr Charles Samuel Morris | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Leverton Street, London, England, NW5 2NY |
Nature of control | : |
|
Mrs Vivienne Spence Gilson | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 96, Regents Park Road, London, England, NW1 8UG |
Nature of control | : |
|
Mr Anthony Paul Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | United Kingdom |
Address | : | 18, Upper Park Road, London, NW3 2UP |
Nature of control | : |
|
Ms Jennifer Morys Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | United Kingdom |
Address | : | 18, Upper Park Road, London, NW3 2UP |
Nature of control | : |
|
Mr Irenaeus Cornelis Maria Goossens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 96, Regents Park Road, London, England, NW1 8UG |
Nature of control | : |
|
Mr Henric Johannes Van Weelden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 96, Regents Park Road, London, England, NW1 8UG |
Nature of control | : |
|
Ms Lisa Ngan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 96, Regents Park Road, London, England, NW1 8UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Officers | Appoint person secretary company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.