You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Park Road Limited BOGNOR REGIS


Founded in 2001, 7 Park Road, classified under reg no. 04143367 is an active company. Currently registered at 15 Marquis Way PO21 4AT, Bognor Regis the company has been in the business for 23 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 4 directors in the the company, namely Raymond E., Alexandra T. and Jenny D. and others. In addition one secretary - Sandra E. - is with the firm. At the moment 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.

7 Park Road Limited Address / Contact

Office Address 15 Marquis Way
Town Bognor Regis
Post code PO21 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143367
Date of Incorporation Thu, 18th Jan 2001
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Raymond E.

Position: Director

Appointed: 30 September 2021

Alexandra T.

Position: Director

Appointed: 20 February 2015

Jenny D.

Position: Director

Appointed: 12 December 2014

Sandra E.

Position: Secretary

Appointed: 01 October 2014

Sandra E.

Position: Director

Appointed: 01 October 2014

Graham T.

Position: Director

Appointed: 02 February 2015

Resigned: 30 September 2021

Neil V.

Position: Director

Appointed: 18 November 2004

Resigned: 26 April 2013

Emma S.

Position: Director

Appointed: 18 November 2004

Resigned: 19 September 2014

Philip H.

Position: Secretary

Appointed: 18 January 2004

Resigned: 01 October 2014

Pamela A.

Position: Director

Appointed: 29 August 2002

Resigned: 18 November 2004

Alan G.

Position: Director

Appointed: 17 August 2002

Resigned: 29 July 2004

Alan G.

Position: Secretary

Appointed: 17 August 2002

Resigned: 29 July 2004

Julia F.

Position: Secretary

Appointed: 18 January 2001

Resigned: 25 January 2002

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 18 January 2001

Philip H.

Position: Director

Appointed: 18 January 2001

Resigned: 02 March 2015

Paul R.

Position: Director

Appointed: 18 January 2001

Resigned: 01 July 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Sandra E. This PSC.

Sandra E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5 3376 9858 2065 872      
Balance Sheet
Current Assets5952 2433 4641 130 2 7904 7915 9109 95911 821
Net Assets Liabilities   5 8724 7177 5329 53310 65213 38816 563
Cash Bank In Hand5952 1933 464       
Debtors 50        
Net Assets Liabilities Including Pension Asset Liability5 3376 9858 2065 872      
Tangible Fixed Assets4 7424 7424 742       
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve-1351 6441 221-2 332      
Shareholder Funds5 3376 9858 2065 872      
Other
Creditors    25   1 313 
Fixed Assets4 7424 7424 7424 7424 7424 7424 7424 7424 7424 742
Net Current Assets Liabilities5952 2433 4641 130252 7904 7915 9108 64611 821
Total Assets Less Current Liabilities5 3376 9858 2065 8724 7177 5329 53310 65213 38816 563
Number Shares Allotted  44      
Other Aggregate Reserves5 4685 3376 9818 200      
Par Value Share  11      
Share Capital Allotted Called Up Paid 444      
Tangible Fixed Assets Cost Or Valuation4 7424 7424 742       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2023-01-31
filed on: 18th, August 2023
Free Download (3 pages)

Company search