28 Mount Park Crescent Limited SEVENOAKS


Founded in 1999, 28 Mount Park Crescent, classified under reg no. 03752237 is an active company. Currently registered at 13 Braeside Close TN13 2JL, Sevenoaks the company has been in the business for 25 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 5 directors in the the company, namely Caroline C., Olivia B. and Yonathan S. and others. In addition one secretary - Mikhail B. - is with the firm. At the moment 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.

28 Mount Park Crescent Limited Address / Contact

Office Address 13 Braeside Close
Office Address2 13 Braeside Close
Town Sevenoaks
Post code TN13 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752237
Date of Incorporation Wed, 14th Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Caroline C.

Position: Director

Appointed: 07 December 2023

Olivia B.

Position: Director

Appointed: 25 August 2023

Yonathan S.

Position: Director

Appointed: 25 August 2023

Mikhail B.

Position: Secretary

Appointed: 09 March 2011

Mikhail B.

Position: Director

Appointed: 21 January 2011

Mik S.

Position: Director

Appointed: 14 April 1999

Anna G.

Position: Director

Appointed: 14 April 2018

Resigned: 25 August 2023

Michael P.

Position: Director

Appointed: 14 April 2018

Resigned: 25 August 2023

Laurel W.

Position: Director

Appointed: 08 July 2010

Resigned: 14 April 2018

Simon M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 21 January 2011

Caryl G.

Position: Director

Appointed: 29 August 2006

Resigned: 08 July 2010

Nicholas D.

Position: Secretary

Appointed: 29 August 2006

Resigned: 14 April 2009

Nicholas D.

Position: Director

Appointed: 28 May 2004

Resigned: 07 December 2023

Sonia L.

Position: Secretary

Appointed: 24 May 2004

Resigned: 29 August 2006

Helen M.

Position: Director

Appointed: 20 December 2003

Resigned: 21 January 2011

John T.

Position: Director

Appointed: 18 August 2003

Resigned: 29 August 2006

Emma K.

Position: Secretary

Appointed: 04 June 2003

Resigned: 24 May 2004

Jonathan R.

Position: Director

Appointed: 14 April 1999

Resigned: 04 June 2003

Robert K.

Position: Director

Appointed: 14 April 1999

Resigned: 24 May 2004

Ena J.

Position: Director

Appointed: 14 April 1999

Resigned: 20 November 2003

Kamla R.

Position: Secretary

Appointed: 14 April 1999

Resigned: 04 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities  2 5042 5042 5002 5002 5002 500
Current Assets44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  44    
Fixed Assets2 5002 5002 5002 5002 5002 5002 5002 500
Total Assets Less Current Liabilities2 5042 5042 5042 5002 5002 5002 5002 500
Net Current Assets Liabilities44      
Provisions For Liabilities Charges2 5042 504      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements