You are here: bizstats.co.uk > a-z index > 3 list > 31 list

31, Dartmouth Park Hill Limited LONDON


31, Dartmouth Park Hill started in year 1990 as Private Limited Company with registration number 02563141. The 31, Dartmouth Park Hill company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 68a Park Road. Postal code: N8 8SX.

At present there are 2 directors in the the company, namely Russell W. and Daniel W.. In addition one secretary - Jeremy T. - 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.

31, Dartmouth Park Hill Limited Address / Contact

Office Address 68a Park Road
Town London
Post code N8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02563141
Date of Incorporation Wed, 28th Nov 1990
Industry Residents property management
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Jeremy T.

Position: Secretary

Appointed: 21 February 2018

Russell W.

Position: Director

Appointed: 25 March 2015

Daniel W.

Position: Director

Appointed: 25 March 2015

Gunjan P.

Position: Director

Appointed: 21 December 2010

Resigned: 25 March 2015

Jakrin A.

Position: Director

Appointed: 21 December 2010

Resigned: 06 June 2016

Islington Properties Limited

Position: Corporate Secretary

Appointed: 13 January 2010

Resigned: 21 February 2018

Emily C.

Position: Director

Appointed: 01 March 2009

Resigned: 07 May 2011

Michael H.

Position: Director

Appointed: 17 October 2007

Resigned: 02 March 2009

Sara P.

Position: Director

Appointed: 17 October 2007

Resigned: 17 May 2011

Martin H.

Position: Director

Appointed: 16 November 2004

Resigned: 30 March 2005

Alan S.

Position: Secretary

Appointed: 16 November 2004

Resigned: 13 January 2010

Lucy W.

Position: Director

Appointed: 16 November 2004

Resigned: 21 September 2007

Basil I.

Position: Secretary

Appointed: 30 November 1991

Resigned: 16 November 2004

John H.

Position: Director

Appointed: 28 November 1990

Resigned: 16 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1616       
Balance Sheet
Current Assets  16161616161616
Net Assets Liabilities Including Pension Asset Liability1616       
Reserves/Capital
Shareholder Funds1616       
Other
Net Current Assets Liabilities  16161616161616
Total Assets Less Current Liabilities  16161616161616
Called Up Share Capital Not Paid Not Expressed As Current Asset1616       
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements