UKBizDB.co.uk

99 PARK LANE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as 99 Park Lane Residents Management Limited. The company was founded 41 years ago and was given the registration number 01647271. The firm's registered office is in MIDDLESEX. You can find them at 38a High Street, Northwood, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:99 PARK LANE RESIDENTS MANAGEMENT LIMITED
Company Number:01647271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1982
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38a High Street, Northwood, Middlesex, HA6 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Loudoun Road, St John's Wood, England, NW8 0NA

Secretary11 February 2008Active
Apartment 1905, Al-Sahab Building, Dubai Marina, P.O.Box 114477, Dubai, United Arab Emirates,

Director11 February 2008Active
62 Loudoun Road, St John's Wood, England, NW8 0NA

Director11 February 2008Active
38a High Street, Northwood, HA6 1BN

Corporate Director11 February 2008Active
Middlemarch Lodge Highwood Hill, London, NW7 4ET

Secretary-Active
17 Maybrick Road, Hornchurch, RM11 2AY

Secretary18 May 1999Active
7 Trott Street, London, SW11 3DS

Secretary02 December 1992Active
Six Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG

Director-Active
29 Pepys Road, London, SE14 5SA

Director02 December 1992Active
10 Morshead Mansions, Morshead Road, London, W9 1LG

Director11 February 2008Active
5 Albion Street, Paddington, London, WA2 2AS

Director-Active
Middlemarch Lodge Highwood Hill, London, NW7 4ET

Director-Active
17 Maybrick Road, Hornchurch, RM11 2AY

Director18 May 1999Active
7 Trott Street, London, SW11 3DS

Director02 December 1992Active
42 Birchwood Close, Hatfield, AL10 0PP

Director29 September 1999Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Officers

Change person director company with change date.

Download
2015-03-11Officers

Change person secretary company with change date.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Gazette

Gazette filings brought up to date.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Officers

Change person director company with change date.

Download
2014-05-06Gazette

Gazette notice compulsary.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.