UKBizDB.co.uk

OLD PARK MEWS (2008) CO. LTD

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

This company is commonly known as Old Park Mews (2008) Co. Ltd. The company was founded 15 years ago and was given the registration number 06630406. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OLD PARK MEWS (2008) CO. LTD
Company Number:06630406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Director11 September 2020Active
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Director01 June 2018Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE

Secretary25 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary25 June 2008Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE

Director25 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director25 June 2008Active
216, Lampton Road, Hounslow, TW3 4EX

Director25 June 2008Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE

Director02 May 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 June 2008Active

People with Significant Control

Mr Jatinder Singh Vig
Notified on:04 July 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:7 C Holly Bush Lane, Holly Bush Lane, Hampton, England, TW12 2QR
Nature of control:
  • Significant influence or control
Mrs Hardeep Kaur Sangha
Notified on:04 July 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Mapleton, Handford Lane, Yateley, England, GU46 6BP
Nature of control:
  • Right to appoint and remove directors

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
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Address

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

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Address

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

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Change account reference date company previous shortened.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Address

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

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.