You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Kenton Park Property Company Limited HARROW


72 Kenton Park Property Company started in year 2001 as Private Limited Company with registration number 04236871. The 72 Kenton Park Property Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Harrow at Unit 8 Churchill Court. Postal code: HA2 7SA.

The firm has 3 directors, namely Amit P., Alap D. and Jitesh M.. Of them, Jitesh M. has been with the company the longest, being appointed on 18 November 2004 and Amit P. has been with the company for the least time - from 22 October 2012. 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.

72 Kenton Park Property Company Limited Address / Contact

Office Address Unit 8 Churchill Court
Office Address2 58 Station Road North Harrow
Town Harrow
Post code HA2 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236871
Date of Incorporation Tue, 19th Jun 2001
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Amit P.

Position: Director

Appointed: 22 October 2012

Alap D.

Position: Director

Appointed: 09 October 2008

Jitesh M.

Position: Director

Appointed: 18 November 2004

Jaime D.

Position: Director

Appointed: 01 November 2007

Resigned: 27 October 2010

Jaime D.

Position: Secretary

Appointed: 01 November 2007

Resigned: 27 October 2010

Margo P.

Position: Secretary

Appointed: 12 September 2004

Resigned: 01 November 2007

Riddhi P.

Position: Director

Appointed: 19 June 2001

Resigned: 22 December 2012

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 June 2001

Resigned: 19 June 2001

Susan H.

Position: Director

Appointed: 19 June 2001

Resigned: 12 September 2004

Susan H.

Position: Secretary

Appointed: 19 June 2001

Resigned: 12 September 2004

Margo P.

Position: Director

Appointed: 19 June 2001

Resigned: 31 October 2006

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 19 June 2001

Resigned: 19 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth27 52027 520       
Balance Sheet
Current Assets 500500500500500500500500
Net Assets Liabilities     27 52027 52027 52027 520
Debtors500500       
Other Debtors500500       
Tangible Fixed Assets27 02027 020       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve27 51427 514       
Shareholder Funds27 52027 520       
Other
Fixed Assets 27 02027 02027 02027 02027 02027 02027 02027 020
Net Current Assets Liabilities 500500500500500500500500
Total Assets Less Current Liabilities 27 52027 52027 52027 52027 52027 52027 52027 520
Called Up Share Capital Not Paid Not Expressed As Current Asset      27 02027 020 
Number Shares Allotted66       
Par Value Share 1       
Share Capital Allotted Called Up Paid-6-6       
Tangible Fixed Assets Cost Or Valuation 27 020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements