This company is commonly known as Anagada Park Freehold Company Limited. The company was founded 24 years ago and was given the registration number 03958181. The firm's registered office is in DARTFORD. You can find them at Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | ANAGADA PARK FREEHOLD COMPANY LIMITED |
---|---|---|
Company Number | : | 03958181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Corporate Secretary | 02 June 2015 | Active |
Flat 9, 38 Lancaster Road, South Norwood, SE25 4AF | Director | 14 February 2009 | Active |
6 Heathdene Road, Wallington, SM6 0TD | Director | 19 March 2009 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 11 April 2023 | Active |
Flat 4, 38 Lancaster Road, London, SE25 4AF | Director | 17 October 2002 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 17 April 2023 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 11 May 2017 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 06 April 2023 | Active |
Flat 5, 38 Lancaster Road, London, | Secretary | 06 February 2002 | Active |
46b Stanger Road, South Norwood, London, SE25 5JZ | Secretary | 16 March 2004 | Active |
Cedar Cottage, Ninehams Road, Tatsfield, Westerham, TN16 2AN | Secretary | 23 June 2007 | Active |
Flat 4, 38 Lancaster Road, London, SE25 4AF | Secretary | 04 September 2003 | Active |
Flat 3 38 Lancaster Road, South Norwood, SE25 4AF | Secretary | 28 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 March 2000 | Active |
Flat 5, 38 Lancaster Road, London, | Director | 17 October 2002 | Active |
46b Stanger Road, South Norwood, London, SE25 5JZ | Director | 09 February 2004 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 25 March 2011 | Active |
Flat 9 38 Lancaster Road, South Norwood, London, SE25 4AF | Director | 17 October 2002 | Active |
Flat 10, 38 Lancaster Road, South Norwood, SE25 4AF | Director | 17 October 2002 | Active |
Flat 1 38, Lancaster Road, South Norwood, SE25 4AF | Director | 13 February 2001 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 13 March 2018 | Active |
Flat 8 38 Lancaster Road, London, SE25 4AF | Director | 17 October 2002 | Active |
Flat 6 38 Lancaster Road, South Norwood, SE25 4AF | Director | 28 March 2000 | Active |
Flat 8, 38 Lancaster Road, London, SE25 4AF | Director | 20 March 2009 | Active |
Flat 2, 38 Lancaster Road, London, SE25 4AF | Director | 17 October 2002 | Active |
Kings Education, PO BOX 38199, United Arab Emirates, | Director | 01 July 2008 | Active |
Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Director | 25 May 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 March 2000 | Active |
Mr Gordon Maguire | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS |
Nature of control | : |
|
Mr Robert John Thurmott | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS |
Nature of control | : |
|
Ms Carol Ruth Hinchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 38 Lancaster Road, London, United Kingdom, SE25 4AF |
Nature of control | : |
|
Miss Caroline Patterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Pascoe Road, London, United Kingdom, SE13 5JE |
Nature of control | : |
|
Mr Matthew John Dahl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Anagada Park, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS |
Nature of control | : |
|
Dr Penny Andreou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9, 38 Lancaster Road, London, United Kingdom, SE25 4AF |
Nature of control | : |
|
Mrs Luciana Avanzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Heathdene Road, Wallington, United Kingdom, SM6 0TD |
Nature of control | : |
|
Mr Roger Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 38 Lancaster Road, London, United Kingdom, SE25 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.