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

35/37 Regents Park Road Limited LONDON


Founded in 1981, 35/37 Regents Park Road, classified under reg no. 01559899 is an active company. Currently registered at 6 Rye Court 214 Peckham Rye SE22 0LT, London the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Surojit P., Jane H. and Alison K.. In addition one secretary - David M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

35/37 Regents Park Road Limited Address / Contact

Office Address 6 Rye Court 214 Peckham Rye
Office Address2 East Dulwich
Town London
Post code SE22 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559899
Date of Incorporation Wed, 6th May 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David M.

Position: Secretary

Appointed: 18 May 2015

Surojit P.

Position: Director

Appointed: 01 June 2006

Jane H.

Position: Director

Appointed: 28 March 1996

Alison K.

Position: Director

Appointed: 15 March 1993

Alison K.

Position: Secretary

Appointed: 22 June 2008

Resigned: 18 May 2015

Lynne C.

Position: Secretary

Appointed: 01 June 2006

Resigned: 22 June 2008

Lynne C.

Position: Director

Appointed: 15 November 2002

Resigned: 30 June 2011

Deborah O.

Position: Director

Appointed: 04 April 1997

Resigned: 10 October 2002

Andrzej J.

Position: Director

Appointed: 04 April 1997

Resigned: 12 May 2008

Alison K.

Position: Secretary

Appointed: 14 February 1997

Resigned: 01 June 2006

David R.

Position: Director

Appointed: 28 March 1996

Resigned: 26 October 1996

Jennifer R.

Position: Secretary

Appointed: 28 March 1996

Resigned: 03 February 1997

Jennifer W.

Position: Director

Appointed: 23 March 1995

Resigned: 11 January 1996

David R.

Position: Secretary

Appointed: 30 March 1994

Resigned: 28 March 1996

Sarah Q.

Position: Secretary

Appointed: 15 March 1993

Resigned: 30 March 1994

Faith L.

Position: Director

Appointed: 15 March 1993

Resigned: 28 March 1996

James B.

Position: Director

Appointed: 14 March 1991

Resigned: 04 April 1997

Faith L.

Position: Secretary

Appointed: 14 March 1991

Resigned: 15 March 1993

Greta R.

Position: Director

Appointed: 14 March 1991

Resigned: 26 August 1994

David W.

Position: Director

Appointed: 14 March 1991

Resigned: 15 March 1993

Sarah Q.

Position: Director

Appointed: 14 March 1991

Resigned: 15 March 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Surojit P. The abovementioned PSC has significiant influence or control over this company,.

Surojit P.

Notified on 18 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 1581 158     
Balance Sheet
Cash Bank On Hand  1 1581 158   
Net Assets Liabilities  1 1581 1581 1581 1581 158
Net Assets Liabilities Including Pension Asset Liability1 1581 158     
Tangible Fixed Assets1 1581 158     
Reserves/Capital
Called Up Share Capital2020     
Profit Loss Account Reserve-1 378-1 378     
Shareholder Funds1 1581 158     
Other
Average Number Employees During Period    111
Fixed Assets1 1581 158  1 1581 1581 158
Number Shares Allotted   20   
Par Value Share   58   
Total Assets Less Current Liabilities1 1581 158  1 1581 1581 158
Share Premium Account2 5162 516     
Tangible Fixed Assets Cost Or Valuation2 5262 526     
Tangible Fixed Assets Depreciation1 3681 368     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements