Park House Freehold Company Limited LONDON


Founded in 1993, Park House Freehold Company, classified under reg no. 02865623 is an active company. Currently registered at Flat 2, Park House, N12 7DY, London the company has been in the business for thirty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 7 directors in the the firm, namely Amanda B., Surendranath P. and Johnathan K. and others. In addition one secretary - Amanda B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park House Freehold Company Limited Address / Contact

Office Address Flat 2, Park House,
Office Address2 82 Holden Road
Town London
Post code N12 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865623
Date of Incorporation Mon, 25th Oct 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 28 September 2021

Amanda B.

Position: Director

Appointed: 17 September 2021

Surendranath P.

Position: Director

Appointed: 17 September 2021

Johnathan K.

Position: Director

Appointed: 06 April 2018

Victoria M.

Position: Director

Appointed: 06 April 2018

Laxmi A.

Position: Director

Appointed: 28 November 2016

Gouri A.

Position: Director

Appointed: 28 November 2016

Moshe A.

Position: Director

Appointed: 08 October 2013

Mandy F.

Position: Director

Appointed: 26 October 2017

Resigned: 06 April 2018

Roger H.

Position: Director

Appointed: 14 October 2015

Resigned: 28 November 2016

Victorine Y.

Position: Secretary

Appointed: 16 October 2006

Resigned: 28 September 2021

Alan B.

Position: Director

Appointed: 15 December 2005

Resigned: 02 April 2013

Katie H.

Position: Director

Appointed: 31 July 2004

Resigned: 27 August 2014

Victorine Y.

Position: Director

Appointed: 25 October 1997

Resigned: 17 September 2021

Martin Y.

Position: Director

Appointed: 25 October 1997

Resigned: 17 October 2011

Wendy B.

Position: Director

Appointed: 25 October 1993

Resigned: 25 October 1997

Ingrid H.

Position: Director

Appointed: 25 October 1993

Resigned: 25 October 1997

Glyn H.

Position: Director

Appointed: 25 October 1993

Resigned: 30 November 2004

Lisa P.

Position: Director

Appointed: 25 October 1993

Resigned: 30 November 2004

Myer A.

Position: Director

Appointed: 25 October 1993

Resigned: 31 January 2018

Rohit V.

Position: Director

Appointed: 25 October 1993

Resigned: 15 December 2005

Amit V.

Position: Secretary

Appointed: 25 October 1993

Resigned: 15 December 2005

Bessie A.

Position: Director

Appointed: 25 October 1993

Resigned: 02 April 2013

Amit V.

Position: Director

Appointed: 25 October 1993

Resigned: 15 December 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 25 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities-3922 4472 447
Property Plant Equipment2 2512 251 
Other
Creditors2 6434 6984 698
Loans From Directors2 6434 698 
Net Current Assets Liabilities-2 6434 6984 698
Property Plant Equipment Gross Cost2 2512 251 
Fixed Assets 2 2512 251
Total Assets Less Current Liabilities 2 4472 447

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 17th, July 2023
Free Download (3 pages)

Company search