You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Park Walk (management) Limited HODDESDON


70 Park Walk (management) started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04145635. The 70 Park Walk (management) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hoddesdon at 2 Tower House. Postal code: EN11 8UR.

The company has 4 directors, namely Josephine J., Sarah R. and Richard O. and others. Of them, Richard O., Tom V. have been with the company the longest, being appointed on 12 November 2003 and Josephine J. has been with the company for the least time - from 27 January 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan H. who worked with the the company until 3 December 2003.

70 Park Walk (management) Limited Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145635
Date of Incorporation Mon, 22nd Jan 2001
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Josephine J.

Position: Director

Appointed: 27 January 2020

Sarah R.

Position: Director

Appointed: 27 March 2015

Richard O.

Position: Director

Appointed: 12 November 2003

Tom V.

Position: Director

Appointed: 12 November 2003

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2003

Resigned: 09 October 2019

Adam G.

Position: Director

Appointed: 12 November 2003

Resigned: 21 August 2007

Jonathan H.

Position: Director

Appointed: 31 March 2003

Resigned: 12 November 2003

Andrew L.

Position: Director

Appointed: 26 June 2002

Resigned: 12 November 2003

John B.

Position: Director

Appointed: 30 January 2001

Resigned: 31 March 2003

Jonathan H.

Position: Secretary

Appointed: 30 January 2001

Resigned: 03 December 2003

Clifford K.

Position: Director

Appointed: 30 January 2001

Resigned: 31 March 2002

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2001

Resigned: 30 January 2001

Michael R.

Position: Nominee Director

Appointed: 22 January 2001

Resigned: 30 January 2001

William W.

Position: Nominee Director

Appointed: 22 January 2001

Resigned: 30 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth 59 099
Balance Sheet
Cash Bank In Hand43 99449 978
Current Assets52 98559 099
Debtors8 9919 121
Net Assets Liabilities Including Pension Asset Liability 59 099
Reserves/Capital
Shareholder Funds 59 099
Other
Creditors Due Within One Year52 98559 099
Net Current Assets Liabilities 59 099
Total Assets Less Current Liabilities 59 099

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2024
filed on: 7th, April 2025
Free Download (3 pages)

Company search