This company is commonly known as Trees Park (kenyon) Limited. The company was founded 30 years ago and was given the registration number 02869071. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | TREES PARK (KENYON) LIMITED |
---|---|---|
Company Number | : | 02869071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 31 December 2018 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 31 December 2018 | Active |
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ | Secretary | 07 November 2012 | Active |
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX | Secretary | 01 May 2003 | Active |
2 Greylands Close, Sale, M33 6GS | Nominee Secretary | 04 November 1993 | Active |
6 Ingram Avenue Hampstead, London, NW11 6TE | Secretary | 17 June 1994 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Secretary | 01 September 2014 | Active |
4 Ashcroft Close, Wilmslow, SK9 1RB | Nominee Director | 04 November 1993 | Active |
2 Greylands Close, Sale, M33 6GS | Nominee Director | 04 November 1993 | Active |
Trees Park Village Middleton, St George, Darlington, DL2 1TS | Director | 01 September 1998 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 17 March 2016 | Active |
6 Ingram Avenue Hampstead, London, NW11 6TE | Director | 17 June 1994 | Active |
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta, | Director | 17 June 1994 | Active |
Steadfast Trust Company Ltd | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | P O Box 872, 19a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Prabhdyal Singh Sodhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Malta |
Address | : | Fort Cambridge East 4 Level 15, Appt 1501, Tigne, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Incorporation | Memorandum articles. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.