You are here: bizstats.co.uk > a-z index > 8 list

84 Parkhill Road Management Company Limited LONDON


Founded in 2002, 84 Parkhill Road Management Company, classified under reg no. 04404895 is an active company. Currently registered at 84 Parkhill Road NW3 2YT, London the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Valentine S., Lydia X. and Conor D. and others. In addition one secretary - John B. - is with the firm. 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 - Conor D. who worked with the the company until 1 September 2009.

84 Parkhill Road Management Company Limited Address / Contact

Office Address 84 Parkhill Road
Office Address2 84 Parkhill Road
Town London
Post code NW3 2YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404895
Date of Incorporation Wed, 27th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

John B.

Position: Secretary

Appointed: 01 September 2009

Valentine S.

Position: Director

Appointed: 27 March 2002

Lydia X.

Position: Director

Appointed: 27 March 2002

Conor D.

Position: Director

Appointed: 27 March 2002

John B.

Position: Director

Appointed: 27 March 2002

John C.

Position: Director

Appointed: 21 November 2016

Resigned: 11 August 2017

Nicola F.

Position: Director

Appointed: 27 March 2002

Resigned: 10 September 2003

Pyung R.

Position: Director

Appointed: 27 March 2002

Resigned: 10 September 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Mehran S.

Position: Director

Appointed: 27 March 2002

Resigned: 01 February 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Susan D.

Position: Director

Appointed: 27 March 2002

Resigned: 10 September 2003

Conor D.

Position: Secretary

Appointed: 27 March 2002

Resigned: 01 September 2009

James D.

Position: Director

Appointed: 27 March 2002

Resigned: 10 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets67 89676 21783 539
Net Assets Liabilities103 601111 923119 246
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101010
Fixed Assets35 49035 49035 490
Net Current Assets Liabilities68 10176 42383 746
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal205206207
Total Assets Less Current Liabilities103 601111 923119 246

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements