UKBizDB.co.uk

PARK FARM COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Park Farm Court Residents Association Limited. The company was founded 5 years ago and was given the registration number 11601884. The firm's registered office is in LONDON. You can find them at Flat 3, Victoria Lodge, 34 Arterberry Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK FARM COURT RESIDENTS ASSOCIATION LIMITED
Company Number:11601884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, Victoria Lodge, 34 Arterberry Road, London, SW20 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Symonds & Sampson Burraton House, Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director25 September 2023Active
Symonds & Sampson Burraton House, Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director27 September 2023Active
Symonds & Sampson Burraton House, Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director25 September 2023Active
Symonds & Sampson Burraton House, Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Secretary03 October 2018Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ

Director03 October 2018Active
Symonds & Sampson Burraton House, Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director10 August 2021Active

People with Significant Control

Mr Ian Alexander Mcneil Greig
Notified on:03 October 2018
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Symonds & Sampson Burraton House, Burraton Square, Dorchester, England, DT1 3GR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Carolyne Jean Greig
Notified on:03 October 2018
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Symonds & Sampson Burraton House, Burraton Square, Dorchester, England, DT1 3GR
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Address

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

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-09-04Restoration

Administrative restoration company.

Download
2020-03-10Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.