You are here: bizstats.co.uk > a-z index > 6 list

67 Ferme Park Road Limited


Founded in 1997, 67 Ferme Park Road, classified under reg no. 03484451 is an active company. Currently registered at 67 Ferme Park Road N8 9RY, the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Barry C., Helen J. and Susan B. and others. In addition one secretary - Helen J. - is with the company. At present 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.

67 Ferme Park Road Limited Address / Contact

Office Address 67 Ferme Park Road
Office Address2 London
Town
Post code N8 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484451
Date of Incorporation Mon, 22nd Dec 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Helen J.

Position: Secretary

Appointed: 13 March 2011

Barry C.

Position: Director

Appointed: 22 November 2010

Helen J.

Position: Director

Appointed: 30 April 2010

Susan B.

Position: Director

Appointed: 04 January 2008

Andrew H.

Position: Director

Appointed: 30 November 2007

Fionnuala W.

Position: Director

Appointed: 28 February 2008

Resigned: 01 December 2010

Andrew H.

Position: Secretary

Appointed: 16 October 2003

Resigned: 09 February 2011

Lucy H.

Position: Secretary

Appointed: 18 January 2000

Resigned: 16 October 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 December 1997

Resigned: 22 December 1997

Anthony H.

Position: Secretary

Appointed: 22 December 1997

Resigned: 18 January 2000

Dermot S.

Position: Director

Appointed: 22 December 1997

Resigned: 31 October 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Helen J. The abovementioned PSC has significiant influence or control over the company,.

Helen J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (5 pages)

Company search

Advertisements