UKBizDB.co.uk

THE TOWERS ENGEL PARK LIMITED

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

This company is commonly known as The Towers Engel Park Limited. The company was founded 32 years ago and was given the registration number 02677412. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE TOWERS ENGEL PARK LIMITED
Company Number:02677412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary13 January 2005Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director14 August 2023Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director15 August 1998Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director14 August 2023Active
Flat 4 The Towers, London, NW7 2HB

Secretary14 January 1992Active
Flat 3 The Towers, London, NW7 2HB

Secretary20 May 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 January 1992Active
The Cottage, 10 Engel Park Mill Hill, London, NW7

Director14 January 1992Active
Flat 5 10 Engel Park, Mill Hill, London, NW7 2HB

Director09 April 1991Active
Flat 3 The Towers, London, NW7 2HB

Director14 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 January 1992Active
Flat 2 The Towers, 10 Engel Park Mill Hill, London, NW7 2HB

Director15 August 1998Active
6 Parkside, Mill Hill, London, United Kingdom, NW7 2LH

Director04 May 2016Active
34 Featherstone Road, Mill Hill, NW7

Director21 July 2001Active
Flat 4 The Towers, 10 Engel Park, London, NW7 2HB

Director15 August 1998Active
Flat 3 The Towers, London, NW7 2HB

Director14 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 January 1992Active

People with Significant Control

Nikunj Rawal
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-02Officers

Change corporate secretary company with change date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.