27 Parkhill Road Limited LONDON


Founded in 1990, 27 Parkhill Road, classified under reg no. 02512561 is an active company. Currently registered at Flat 4 NW3 2YH, London the company has been in the business for 34 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Sidharth J., Vivienne D. and Christopher M.. In addition one secretary - Philip M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

27 Parkhill Road Limited Address / Contact

Office Address Flat 4
Office Address2 27 Parkhill Road
Town London
Post code NW3 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512561
Date of Incorporation Mon, 18th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Sidharth J.

Position: Director

Appointed: 15 September 2021

Vivienne D.

Position: Director

Appointed: 03 October 2016

Christopher M.

Position: Director

Appointed: 02 September 2004

Philip M.

Position: Secretary

Appointed: 20 February 2004

Kenneth D.

Position: Director

Appointed: 28 August 2007

Resigned: 03 October 2016

Rosalie V.

Position: Director

Appointed: 09 February 2004

Resigned: 02 September 2021

Malcolm L.

Position: Director

Appointed: 09 February 2004

Resigned: 02 September 2021

Barbara G.

Position: Director

Appointed: 18 December 2000

Resigned: 29 August 2007

James S.

Position: Secretary

Appointed: 16 June 1997

Resigned: 09 February 2004

Marie O.

Position: Director

Appointed: 02 August 1996

Resigned: 01 August 1999

Marie O.

Position: Secretary

Appointed: 02 August 1996

Resigned: 15 June 1997

Joanne P.

Position: Secretary

Appointed: 25 August 1992

Resigned: 01 August 1996

Glenworth C.

Position: Director

Appointed: 25 August 1992

Resigned: 01 July 1998

Wendy H.

Position: Director

Appointed: 25 August 1992

Resigned: 18 December 2000

Joanne P.

Position: Director

Appointed: 25 August 1992

Resigned: 01 August 1995

Sidney P.

Position: Director

Appointed: 25 August 1992

Resigned: 01 August 1995

James S.

Position: Director

Appointed: 25 August 1992

Resigned: 09 February 2004

Anthony B.

Position: Director

Appointed: 18 June 1991

Resigned: 25 August 1992

Jill F.

Position: Secretary

Appointed: 18 June 1991

Resigned: 25 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 9986 7911 961222
Current Assets7 0566 7913 145222
Debtors58 1 184 
Net Assets Liabilities369369369-918
Other Debtors58   
Other
Creditors6 6876 4222 7761 140
Net Current Assets Liabilities369369369-918
Other Creditors 420420840
Trade Debtors Trade Receivables  1 184 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
Free Download (4 pages)

Company search

Advertisements