31 Park Hill Management Limited HARROW ON THE HILL


Founded in 1976, 31 Park Hill Management, classified under reg no. 01272035 is an active company. Currently registered at C/o Whpm Ltd HA1 3HT, Harrow On The Hill the company has been in the business for 48 years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael F., Leslie K.. Of them, Leslie K. has been with the company the longest, being appointed on 4 March 1993 and Michael F. has been with the company for the least time - from 3 November 2022. As of 24 April 2024, there were 11 ex directors - John B., Katherine W. and others listed below. There were no ex secretaries.

31 Park Hill Management Limited Address / Contact

Office Address C/o Whpm Ltd
Office Address2 33- 35 High Street
Town Harrow On The Hill
Post code HA1 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272035
Date of Incorporation Fri, 6th Aug 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 48 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael F.

Position: Director

Appointed: 03 November 2022

Leslie K.

Position: Director

Appointed: 04 March 1993

John B.

Position: Director

Resigned: 03 November 2022

Katherine W.

Position: Director

Appointed: 12 February 2010

Resigned: 25 May 2013

Jonathan C.

Position: Director

Appointed: 07 September 2007

Resigned: 03 November 2022

Sacha C.

Position: Director

Appointed: 07 September 2007

Resigned: 03 November 2022

Nicholas M.

Position: Director

Appointed: 08 September 2006

Resigned: 12 February 2010

Krishne C.

Position: Director

Appointed: 08 September 2006

Resigned: 12 February 2010

Kay H.

Position: Director

Appointed: 23 November 2000

Resigned: 07 September 2007

Ben A.

Position: Director

Appointed: 23 November 2000

Resigned: 20 May 2002

Debbie H.

Position: Director

Appointed: 24 May 1991

Resigned: 08 September 2006

Yvonne B.

Position: Director

Appointed: 24 May 1991

Resigned: 23 November 2000

Lynda S.

Position: Director

Appointed: 24 May 1991

Resigned: 04 March 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is John B. This PSC and has 25-50% shares.

John B.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 4404 4403 6843 2622 128  
Current Assets2 9164 6874 8606 1576 2943 8985 574
Debtors4762471 1762 8954 166  
Net Assets Liabilities2 4184 1682 4182 4182 4182 4182 418
Other Debtors4762471 1762 8954 166  
Other
Version Production Software   2 0212 021  
Accrued Liabilities  390780780  
Creditors4982 2692 4423 7393 8761 4803 156
Deferred Income 1 7501 5561 3263 158  
Net Current Assets Liabilities2 4182 4182 4182 4182 4182 4182 418
Other Creditors4985194961 633-62  
Total Assets Less Current Liabilities    2 4182 4182 418

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search