You are here: bizstats.co.uk > a-z index > 3 list > 39 list

390 Chester Road Little Sutton Ltd ASHFORD


390 Chester Road Little Sutton started in year 2001 as Private Limited Company with registration number 04226937. The 390 Chester Road Little Sutton company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ashford at The Cedars. Postal code: TN23 1RQ. Since October 31, 2001 390 Chester Road Little Sutton Ltd is no longer carrying the name Parkinson Jv Sixty-seven.

There is a single director in the company at the moment - John P., appointed on 18 February 2010. In addition, a secretary was appointed - John P., appointed on 15 August 2014. 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.

390 Chester Road Little Sutton Ltd Address / Contact

Office Address The Cedars
Office Address2 Church Road
Town Ashford
Post code TN23 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226937
Date of Incorporation Fri, 1st Jun 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

John P.

Position: Secretary

Appointed: 15 August 2014

John P.

Position: Director

Appointed: 18 February 2010

Hugh B.

Position: Secretary

Appointed: 26 February 2013

Resigned: 15 August 2014

Sydney P.

Position: Director

Appointed: 18 February 2010

Resigned: 05 January 2015

Mark K.

Position: Secretary

Appointed: 07 January 2009

Resigned: 26 February 2013

Mark W.

Position: Director

Appointed: 22 May 2002

Resigned: 30 May 2008

David H.

Position: Director

Appointed: 22 May 2002

Resigned: 29 November 2006

Anthony P.

Position: Director

Appointed: 22 May 2002

Resigned: 30 May 2008

Justine J.

Position: Director

Appointed: 22 May 2002

Resigned: 30 May 2008

Gary R.

Position: Director

Appointed: 22 May 2002

Resigned: 30 May 2008

Anthony P.

Position: Secretary

Appointed: 01 June 2001

Resigned: 07 January 2009

John P.

Position: Director

Appointed: 01 June 2001

Resigned: 18 February 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Sydney P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John P. This PSC has significiant influence or control over the company,. Then there is John P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Sydney P.

Notified on 15 December 2022
Nature of control: significiant influence or control

John P.

Notified on 15 December 2022
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: 25-50% shares

Company previous names

Parkinson Jv Sixty-seven October 31, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search