Park Farm Company Secretaries Ltd

General information

Name:

Park Farm Company Secretaries Limited

Office Address:

23 Church Street WD3 1DE Rickmansworth

Number: 06048471

Incorporation date: 2007-01-11

Dissolution date: 2022-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 23 Church Street, Rickmansworth WD3 1DE Park Farm Company Secretaries Ltd was a Private Limited Company with 06048471 registration number. It was launched on January 11, 2007. Park Farm Company Secretaries Ltd had existed in the business for fifteen years.

This specific limited company had an individual director: Lisa-Jane S. who was leading it for fifteen years.

Lisa-Jane S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Justin S.

Role: Secretary

Appointed: 27 August 2009

Latest update: 25 August 2023

Lisa-Jane S.

Role: Director

Appointed: 11 January 2007

Latest update: 25 August 2023

People with significant control

Lisa-Jane S.
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 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 25 January 2022
Confirmation statement last made up date 11 January 2021
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 6 October 2014
Annual Accounts 6th October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6th October 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 October 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
15
Company Age

Similar companies nearby

Closest companies