You are here: bizstats.co.uk > a-z index > 3 list > 35 list

35/36 Fulham Park Gardens Limited HATFIELD


Founded in 1992, 35/36 Fulham Park Gardens, classified under reg no. 02720923 is an active company. Currently registered at Broad House AL9 5BG, Hatfield the company has been in the business for thirty two years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Thursday 24th March 2022.

Currently there are 9 directors in the the company, namely Elizabeth M., Tom R. and Tan R. and others. In addition one secretary - Priya K. - is with the firm. Currently 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.

35/36 Fulham Park Gardens Limited Address / Contact

Office Address Broad House
Office Address2 The Broadway
Town Hatfield
Post code AL9 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720923
Date of Incorporation Fri, 5th Jun 1992
Industry Residents property management
End of financial Year 24th March
Company age 32 years old
Account next due date Sun, 24th Dec 2023 (118 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 June 2015

Tom R.

Position: Director

Appointed: 21 November 2013

Tan R.

Position: Director

Appointed: 21 November 2013

Priya K.

Position: Secretary

Appointed: 18 January 2010

Leisha B.

Position: Director

Appointed: 20 April 2009

Damian C.

Position: Director

Appointed: 09 August 2006

David W.

Position: Director

Appointed: 09 August 2006

Priya K.

Position: Director

Appointed: 12 February 2004

Mary-Claire T.

Position: Director

Appointed: 14 April 1999

Georgia C.

Position: Director

Appointed: 13 April 1995

Paul T.

Position: Director

Appointed: 30 October 2003

Resigned: 05 June 2015

Peter H.

Position: Director

Appointed: 30 August 2002

Resigned: 12 February 2004

Robin H.

Position: Director

Appointed: 30 August 2002

Resigned: 12 February 2004

Vanessa T.

Position: Director

Appointed: 14 April 2000

Resigned: 09 August 2006

Hugo J.

Position: Director

Appointed: 08 February 2000

Resigned: 20 April 2009

William H.

Position: Director

Appointed: 04 February 2000

Resigned: 30 August 2002

Neil C.

Position: Secretary

Appointed: 27 October 1998

Resigned: 18 January 2010

Brian S.

Position: Director

Appointed: 27 August 1997

Resigned: 14 April 1999

Ingeborg P.

Position: Director

Appointed: 14 March 1997

Resigned: 30 October 2003

Christiane P.

Position: Director

Appointed: 14 March 1997

Resigned: 30 October 2003

James T.

Position: Director

Appointed: 15 March 1996

Resigned: 14 April 2000

Georgia C.

Position: Secretary

Appointed: 13 April 1995

Resigned: 27 October 1998

Carey D.

Position: Director

Appointed: 23 March 1994

Resigned: 15 March 1996

Caroline W.

Position: Director

Appointed: 18 February 1994

Resigned: 27 August 1997

James C.

Position: Secretary

Appointed: 06 October 1993

Resigned: 13 April 1995

Christine H.

Position: Director

Appointed: 24 September 1992

Resigned: 04 February 2000

Patrick G.

Position: Director

Appointed: 24 September 1992

Resigned: 23 March 1994

Christiane B.

Position: Director

Appointed: 24 September 1992

Resigned: 08 February 2000

Alister D.

Position: Director

Appointed: 23 June 1992

Resigned: 14 March 1997

David D.

Position: Secretary

Appointed: 05 June 1992

Resigned: 06 October 1993

James C.

Position: Director

Appointed: 05 June 1992

Resigned: 13 April 1995

David D.

Position: Director

Appointed: 05 June 1992

Resigned: 06 October 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Priya K. The abovementioned PSC and has 75,01-100% shares.

Priya K.

Notified on 6 June 2016
Ceased on 6 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth2 8552 855       
Balance Sheet
Cash Bank In Hand9 1214 782       
Cash Bank On Hand 4 7824 6801 866     
Current Assets10 1525 8136 6057 5051818181818
Debtors1 0311 0311 9255 639     
Other Debtors 1 0311 925      
Property Plant Equipment 2 5022 5022 502     
Tangible Fixed Assets2 5022 502       
Reserves/Capital
Called Up Share Capital2 5202 520       
Profit Loss Account Reserve335335       
Shareholder Funds2 8552 855       
Other
Creditors 5 4606 2527 152     
Creditors Due Within One Year9 7995 460       
Fixed Assets    2 5022 5022 5022 5022 502
Net Current Assets Liabilities3533533533531818181818
Number Shares Allotted 2 520       
Other Creditors 5 4606 252      
Par Value Share 1       
Property Plant Equipment Gross Cost 2 5022 502      
Share Capital Allotted Called Up Paid2 5202 520       
Tangible Fixed Assets Cost Or Valuation2 502        
Total Assets Less Current Liabilities2 8552 8552 8552 8552 5202 5202 5202 5202 520

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 24th March 2022
filed on: 22nd, December 2022
Free Download (5 pages)

Company search