26 Mitcham Park Limited SURREY


Founded in 2001, 26 Mitcham Park, classified under reg no. 04324010 is an active company. Currently registered at 26 Mitcham Park CR4 4EG, Surrey the company has been in the business for 23 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2001/11/29 26 Mitcham Park Limited is no longer carrying the name 26 Mitcham Road.

The firm has 3 directors, namely Peter D., Alexander C. and Adedayo B.. Of them, Peter D., Alexander C., Adedayo B. have been with the company the longest, being appointed on 16 November 2001. 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.

26 Mitcham Park Limited Address / Contact

Office Address 26 Mitcham Park
Office Address2 Mitcham
Town Surrey
Post code CR4 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324010
Date of Incorporation Fri, 16th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Peter D.

Position: Director

Appointed: 16 November 2001

Alexander C.

Position: Director

Appointed: 16 November 2001

Adedayo B.

Position: Director

Appointed: 16 November 2001

Peter D.

Position: Secretary

Appointed: 31 August 2003

Resigned: 18 November 2008

Emily F.

Position: Director

Appointed: 21 August 2002

Resigned: 03 October 2007

Paul R.

Position: Director

Appointed: 16 November 2001

Resigned: 01 September 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

Alexander C.

Position: Secretary

Appointed: 16 November 2001

Resigned: 31 August 2003

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Company previous names

26 Mitcham Road November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities5 5105 5105 5105 5105 5105 510
Other
Fixed Assets5 5105 5105 5105 5105 5105 510
Total Assets Less Current Liabilities5 5105 5105 5105 5105 5105 510

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements