UKBizDB.co.uk

EALING PARK MANSIONS LIMITED

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

This company is commonly known as Ealing Park Mansions Limited. The company was founded 38 years ago and was given the registration number 01934014. The firm's registered office is in LONDON. You can find them at 204 Northfield Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EALING PARK MANSIONS LIMITED
Company Number:01934014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:25 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:204 Northfield Avenue, London, W13 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Northfield Avenue, London, England, W13 9SJ

Corporate Secretary01 June 2017Active
204, Northfield Avenue, London, W13 9SJ

Director23 February 2005Active
26 Ealing Park Mansions, South Ealing Road, London, England, W5 4QD

Director12 January 2015Active
204, Northfield Avenue, London, W13 9SJ

Director17 November 2020Active
204, Northfield Avenue, London, W13 9SJ

Director05 December 2018Active
204, Northfield Avenue, London, W13 9SJ

Director25 November 2015Active
Holly Lodge 19 Dresden Way, Weybridge, KT13 9AU

Secretary-Active
9 Coniston Close, Chiswick, London, W4 3UG

Secretary27 February 1992Active
77 Uxbridge Road, London, W5 5ST

Secretary22 June 2000Active
77 Uxbridge Road, London, W5 5ST

Secretary24 June 1996Active
Roundwood House, Northwood Road, Harefield, Uxbridge, United Kingdom, UB9 6PT

Secretary30 October 2000Active
The Old Surgery, South Park, Sevenoaks, TN13 1EN

Director-Active
57 Ealing Park Mansions, South Ealing Road, London, W5 4QH

Director10 October 1994Active
3 Ealing Park Mansions, South Ealing Road, London, W5 4QD

Director10 October 1994Active
3 Ealing Park Mansions, South Ealing, Ealing, W5 4QD

Director05 November 2003Active
4 Ealing Park Mansions, London, W5 4QD

Director-Active
5 Ealing Park Mansions, South Ealing Road, London, W5 4QD

Director30 September 1998Active
15 Woodville Gardens, Ealing, London, W5 2LL

Director17 November 1999Active
32 Cumberland Gardens, London, NW4 1LD

Director11 January 1994Active
22 Ealing Park Mansions, South Ealing Road, London, W5 4QD

Director10 October 1994Active
Roundwood House, Northwood Road, Harefield, Uxbridge, UB9 6PT

Director30 September 1998Active
53 Osborne Road, Penn, WV4 4BA

Director10 October 1994Active
31 Ealing Park Mansions, London, W5 4QH

Director-Active
9 Shirehall Lane, Hendon, London, NW4 2PE

Director11 January 1994Active
9 Ealing Park Mansions, South Ealing Road, London, W5 4QD

Director17 November 1999Active
Roundwood House, Northwood Road, Harefield, Uxbridge, United Kingdom, UB9 6PT

Director30 September 1998Active
14 Bluebell Wood, Billericay, CM12 0ES

Director-Active
55 Ealing Park Mansions, South Ealing Road, London, W5 4QH

Director10 October 1994Active

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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption small.

Download
2017-06-08Officers

Appoint corporate secretary company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.