27 Park Road (management Company) Limited

General information

Name:

27 Park Road (management Company) Ltd

Office Address:

Bridge House 25 Fiddlebridge Lane AL10 0SP Hatfield

Number: 06572564

Incorporation date: 2008-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

27 Park Road (management Company) began its operations in the year 2008 as a Private Limited Company with reg. no. 06572564. This firm has been active for 16 years and it's currently active. The firm's headquarters is located in Hatfield at Bridge House. Anyone could also locate the company by its area code of AL10 0SP. 27 Park Road (management Company) Limited was registered 16 years ago under the name of Sumpf 256. The firm's SIC and NACE codes are 68100 - Buying and selling of own real estate. 27 Park Road (management Company) Ltd released its latest accounts for the financial year up to 2023-04-30. The business most recent confirmation statement was released on 2023-04-22.

Currently, the directors enumerated by this specific company are: Fadia T. formally appointed in 2016 and Michael T. formally appointed on Thu, 27th Feb 2014. Another limited company has been appointed as one of the secretaries of this company: F B L Services Limited.

  • Previous company's names
  • 27 Park Road (management Company) Limited 2008-06-24
  • Sumpf 256 Limited 2008-04-22

Financial data based on annual reports

Company staff

Fadia T.

Role: Director

Appointed: 27 July 2016

Latest update: 15 February 2024

Role: Corporate Secretary

Appointed: 27 July 2016

Address: Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

Latest update: 15 February 2024

Michael T.

Role: Director

Appointed: 27 February 2014

Latest update: 15 February 2024

People with significant control

Executives who have control over the firm are as follows: Fadia T. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michael T. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fadia T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Russell House Oxford Road

Post code:

BH8 8EX

City / Town:

Bournemouth

HQ address,
2013

Address:

Russell House Oxford Road

Post code:

BH8 8EX

City / Town:

Bournemouth

HQ address,
2014

Address:

Russell House Oxford Road

Post code:

BH8 8EX

City / Town:

Bournemouth

HQ address,
2015

Address:

Russell House Oxford Road

Post code:

BH8 8EX

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Similar companies nearby

Closest companies