UKBizDB.co.uk

AMHURST PARK HOLDINGS LIMITED

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

This company is commonly known as Amhurst Park Holdings Limited. The company was founded 18 years ago and was given the registration number 05538651. The firm's registered office is in LONDON. You can find them at 71 Fairholt Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMHURST PARK HOLDINGS LIMITED
Company Number:05538651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Fairholt Road, London, England, N16 5EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, London, England, N15 6BL

Director25 February 2018Active
71 Fairholt Road, Fairholt Road, London, United Kingdom, N16 5EW

Director01 September 2022Active
115, Craven Park Road, London, N15 6BL

Secretary05 September 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary17 August 2005Active
46, Oldhill Street, London, England, N16 6NA

Director01 August 2018Active
115, Craven Park Road, London, England, N15 6BL

Director01 January 2013Active
3, St. Kilda's Road, London, England, N16 5BP

Director24 November 2020Active
3 St Kildas Road, London, N16 5BP

Director05 September 2005Active
115, Craven Park Road, London, England, N15 6BL

Director30 April 2015Active
115, Craven Park Road, London, England, N15 6BL

Director25 February 2018Active
59, Queen Elizabeths Walk, London, England, N16 5UG

Director01 October 2009Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director17 August 2005Active

People with Significant Control

Amhurst Trust
Notified on:04 July 2022
Status:Active
Country of residence:England
Address:Occ Estate, Building A, Suite 8 105, Eade Road, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Solomon Chaim Singer
Notified on:21 April 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:59, Queen Elizabeths Walk, London, England, N16 5UG
Nature of control:
  • Significant influence or control
Mr Akiva Grunhut
Notified on:21 April 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Significant influence or control
Mr Jacob Grunhut
Notified on:21 April 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Significant influence or control

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
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-27Accounts

Change account reference date company current shortened.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.