You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Kensington Park Road Limited GREAT SUTTON


74 Kensington Park Road started in year 1978 as Private Limited Company with registration number 01395204. The 74 Kensington Park Road company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Great Sutton at 58 Adam Avenue. Postal code: CH66 4LH.

The firm has 5 directors, namely Charlotte S., Jordan C. and Nerine P. and others. Of them, Muzia S. has been with the company the longest, being appointed on 13 June 2007 and Charlotte S. and Jordan C. have been with the company for the least time - from 11 July 2023. 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.

74 Kensington Park Road Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395204
Date of Incorporation Fri, 20th Oct 1978
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Charlotte S.

Position: Director

Appointed: 11 July 2023

Jordan C.

Position: Director

Appointed: 11 July 2023

Nerine P.

Position: Director

Appointed: 12 May 2023

Turi M.

Position: Director

Appointed: 11 February 2008

Muzia S.

Position: Director

Appointed: 13 June 2007

Georgina C.

Position: Director

Appointed: 09 August 2019

Resigned: 18 March 2022

Camilla A.

Position: Director

Appointed: 01 January 2019

Resigned: 12 May 2023

Georgina C.

Position: Secretary

Appointed: 05 March 2016

Resigned: 18 March 2022

Charlotta C.

Position: Director

Appointed: 25 May 2010

Resigned: 11 July 2014

Sinead G.

Position: Director

Appointed: 11 February 2008

Resigned: 03 October 2013

Claude M.

Position: Director

Appointed: 22 March 2004

Resigned: 24 February 2006

Edward G.

Position: Secretary

Appointed: 30 June 1997

Resigned: 01 October 2016

Jane R.

Position: Director

Appointed: 27 June 1997

Resigned: 30 September 2005

Thomas M.

Position: Director

Appointed: 23 February 1996

Resigned: 25 November 2009

Jennifer M.

Position: Director

Appointed: 23 February 1996

Resigned: 11 February 2007

Edward G.

Position: Director

Appointed: 19 January 1992

Resigned: 23 February 2016

Simon M.

Position: Director

Appointed: 19 January 1992

Resigned: 07 November 1997

Philip L.

Position: Director

Appointed: 19 January 1992

Resigned: 30 June 1997

Christo N.

Position: Director

Appointed: 19 January 1992

Resigned: 23 February 1996

Kelly P.

Position: Director

Appointed: 19 January 1992

Resigned: 20 September 2006

John T.

Position: Director

Appointed: 19 January 1992

Resigned: 06 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Nerine P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jordan C. This PSC has significiant influence or control over the company,. The third one is Jacobus P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nerine P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jordan C.

Notified on 11 July 2023
Nature of control: significiant influence or control

Jacobus P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth777        
Balance Sheet
Current Assets66666666666
Net Assets Liabilities  777777777
Debtors666        
Net Assets Liabilities Including Pension Asset Liability777        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital777        
Shareholder Funds777        
Other
Average Number Employees During Period    34     
Fixed Assets11111111111
Net Current Assets Liabilities66666666666
Total Assets Less Current Liabilities77777777777
Number Shares Allotted 77        
Par Value Share 11        
Share Capital Allotted Called Up Paid777        
Tangible Fixed Assets Cost Or Valuation111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 11th, December 2024
Free Download (3 pages)

Company search

Advertisements