UKBizDB.co.uk

96 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Upper Park Road, London, NW3 2UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Eton Rise, Eton College Road, London, England, NW3 2DB

Secretary01 December 2020Active
Flat 1, 96, Regents Park Road, London, England, NW1 8UG

Director15 November 2018Active
80, Leverton Street, London, England, NW5 2NY

Director01 December 2020Active
96, Eton Rise, Eton College Road, London, England, NW3 2DB

Director01 December 2020Active
Flat 2, 96 Regents Park Road, London, NW1 8UG

Director17 January 1995Active
Princeton University, School Of Architecture, Princeton, U S A,

Secretary05 January 1995Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Secretary05 January 1995Active
18 Upper Park Road, London, NW3 2UP

Secretary05 January 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director05 January 1995Active
67 Gloucester Crescent, London, NW1 7EG

Director05 January 1995Active
67 Gloucester Crescent, London, NW1 7EG

Director05 January 1995Active
C/O Howard Kennedy, 19 Cavendish Square, London, United Kingdom, W1A 2AW

Director05 January 1995Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director05 January 1995Active
Flat 1, 96, Regents Park Road, London, England, NW1 8UG

Director01 December 2013Active
18 Upper Park Road, London, NW3 2UP

Director05 January 1996Active
18 Upper Park Road, London, NW3 2UP

Director05 January 1996Active
Flat 1, 96, Regents Park Road, London, England, NW1 8UG

Director01 December 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Address

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

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person secretary company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.