You are here: bizstats.co.uk > a-z index > 1 list

1/4 Park Close (management) Limited HAMPTON


Founded in 1994, 1/4 Park Close (management), classified under reg no. 02992809 is an active company. Currently registered at 2 Park Close TW12 2SP, Hampton the company has been in the business for thirty years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 3 directors in the the firm, namely Peter B., Nabila S. and Ranjit B.. In addition one secretary - Ranjit B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Irene B. who worked with the the firm until 1 November 2016.

1/4 Park Close (management) Limited Address / Contact

Office Address 2 Park Close
Office Address2 High Street
Town Hampton
Post code TW12 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992809
Date of Incorporation Mon, 21st Nov 1994
Industry Residents property management
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Peter B.

Position: Director

Appointed: 07 April 2021

Ranjit B.

Position: Secretary

Appointed: 01 November 2016

Nabila S.

Position: Director

Appointed: 02 August 1996

Ranjit B.

Position: Director

Appointed: 21 November 1994

Peter B.

Position: Director

Appointed: 07 April 2021

Resigned: 07 April 2021

Margaret C.

Position: Director

Appointed: 22 January 2007

Resigned: 19 April 2013

Susan M.

Position: Director

Appointed: 31 March 2004

Resigned: 22 January 2007

Anne L.

Position: Director

Appointed: 28 June 1996

Resigned: 31 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Irene B.

Position: Secretary

Appointed: 21 November 1994

Resigned: 01 November 2016

Eileen M.

Position: Director

Appointed: 21 November 1994

Resigned: 28 June 1996

Pisipati S.

Position: Director

Appointed: 21 November 1994

Resigned: 02 August 1996

Irene B.

Position: Director

Appointed: 21 November 1994

Resigned: 11 April 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 1994

Resigned: 21 November 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Ranjit B. The abovementioned PSC has significiant influence or control over the company,.

Ranjit B.

Notified on 29 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth44      
Balance Sheet
Cash Bank On Hand     44 
Net Assets Liabilities 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements