UKBizDB.co.uk

EIGHT SOUTH HILL PARK GARDENS LIMITED

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

This company is commonly known as Eight South Hill Park Gardens Limited. The company was founded 25 years ago and was given the registration number 03782330. The firm's registered office is in LEAMINGTON SPA. You can find them at 35 Northumberland Road, , Leamington Spa, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EIGHT SOUTH HILL PARK GARDENS LIMITED
Company Number:03782330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 8 South Hill Park Gardens, London, England, NW3 2TG

Director23 October 2023Active
Flat 5, 8 South Hill Park Gardens, London, NW3 2TG

Director15 January 2007Active
2, Princess Mews, London, England, NW3 5AP

Director15 January 2007Active
8, South Hill Park Gardens, London, England, NW3 2TG

Director17 August 2023Active
Flat 6, 8 South Hill Park Gardens, London, England, NW3 2TG

Director14 September 2022Active
Flat 5, 8 South Hill Park Gardens, London, NW3 2TG

Secretary15 January 2007Active
30 Uphill Road, Mill Hill, London, NW7 4RB

Secretary15 March 2004Active
Parkhill House Pound Lane, Bodmin, PL31 2BT

Secretary16 October 2001Active
35, Northumberland Road, Leamington Spa, England, CV32 6HE

Secretary25 December 2011Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 June 1999Active
Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

Corporate Secretary03 June 1999Active
28a Hampstead High Street, London, NW3 1QA

Director01 March 2001Active
30 Uphill Road, Mill Hill, London, NW7 4RB

Director18 August 2004Active
30 Uphill Road, Mill Hill, London, NW7 4RB

Director22 June 2000Active
Flat 3 8 South Hill Park Gardens, Hampstead, London, NW3 2TG

Director20 August 2001Active
65 Nethercote Road, Tackley, OX5 3AT

Director19 December 2002Active
8, South Hill Park Gardens, London, England, NW3 2TG

Director19 June 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director03 June 1999Active
Flat 3 8 South Hill Park Gardens, London, NW3 2TG

Director22 June 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director03 June 1999Active
8, South Hill Park Gardens, London, England, NW3 2TG

Director06 September 2001Active
Russell Bedford House, City Forum 250 City Road, London, EC1V 2QQ

Director22 June 2000Active
Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

Corporate Director03 June 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 (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
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Address

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

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.