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

89 Park Hill Freehold Limited LONDON


Founded in 2005, 89 Park Hill Freehold, classified under reg no. 05503671 is an active company. Currently registered at Flat 8 SW4 9NX, London the company has been in the business for 19 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 6 directors, namely Jamie H., Zeyno Y. and Anne-Mette F. and others. Of them, Paul H., Georgina H. have been with the company the longest, being appointed on 8 July 2005 and Jamie H. has been with the company for the least time - from 4 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Juliet P. who worked with the the firm until 26 September 2014.

89 Park Hill Freehold Limited Address / Contact

Office Address Flat 8
Office Address2 89 Park Hill
Town London
Post code SW4 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05503671
Date of Incorporation Fri, 8th Jul 2005
Industry Residents property management
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Jamie H.

Position: Director

Appointed: 04 March 2022

Zeyno Y.

Position: Director

Appointed: 06 November 2020

Anne-Mette F.

Position: Director

Appointed: 15 February 2019

Lujza H.

Position: Director

Appointed: 26 September 2014

Paul H.

Position: Director

Appointed: 08 July 2005

Georgina H.

Position: Director

Appointed: 08 July 2005

Stephen D.

Position: Director

Appointed: 01 July 2015

Resigned: 04 March 2022

Sara D.

Position: Director

Appointed: 01 July 2015

Resigned: 04 March 2022

Caroline L.

Position: Director

Appointed: 01 March 2015

Resigned: 31 August 2018

Jody W.

Position: Director

Appointed: 01 January 2015

Resigned: 06 November 2020

Ilkay W.

Position: Director

Appointed: 09 September 2007

Resigned: 22 June 2015

James W.

Position: Director

Appointed: 15 August 2006

Resigned: 06 November 2020

Michelle R.

Position: Director

Appointed: 08 July 2005

Resigned: 19 December 2005

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 08 July 2005

Resigned: 08 July 2005

Juliet P.

Position: Secretary

Appointed: 08 July 2005

Resigned: 26 September 2014

Juliet P.

Position: Director

Appointed: 08 July 2005

Resigned: 26 September 2014

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 08 July 2005

Andrew S.

Position: Director

Appointed: 08 July 2005

Resigned: 05 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth177273573491 412     
Balance Sheet
Current Assets17727357 1 4061 61811 419242170158
Net Assets Liabilities    1 4121 6181 37062-10-22
Net Assets Liabilities Including Pension Asset Liability177273573491 412     
Reserves/Capital
Shareholder Funds177273573491 412     
Other
Average Number Employees During Period      8877
Creditors      10 049180180180
Net Current Assets Liabilities1772735761 4121 618    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   66     
Total Assets Less Current Liabilities177273573491 4121 618    
Called Up Share Capital Not Paid Not Expressed As Current Asset  357349      
Fixed Assets   343      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2022
filed on: 25th, April 2023
Free Download (4 pages)

Company search

Advertisements