You are here: bizstats.co.uk > a-z index > 9 list

94 Thurlow Park Road Limited LONDON


Founded in 1985, 94 Thurlow Park Road, classified under reg no. 01931685 is an active company. Currently registered at 94 Thurlow Park Road SE21 8HY, London the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Antionette W., Christopher C. and Matthew F. and others. In addition one secretary - Joseph N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

94 Thurlow Park Road Limited Address / Contact

Office Address 94 Thurlow Park Road
Office Address2 West Dulwich
Town London
Post code SE21 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931685
Date of Incorporation Thu, 18th Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 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 Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Antionette W.

Position: Director

Appointed: 25 July 2022

Christopher C.

Position: Director

Appointed: 20 March 2018

Joseph N.

Position: Secretary

Appointed: 20 March 2013

Matthew F.

Position: Director

Appointed: 20 January 2013

Joseph N.

Position: Director

Appointed: 01 August 2008

Connie R.

Position: Director

Appointed: 04 June 2007

David S.

Position: Director

Appointed: 17 March 2006

Adedayo A.

Position: Director

Appointed: 01 February 2004

Neil G.

Position: Secretary

Resigned: 28 July 1995

Justin B.

Position: Director

Appointed: 13 June 2014

Resigned: 15 February 2018

Laura A.

Position: Director

Appointed: 13 June 2014

Resigned: 15 February 2018

Dean J.

Position: Director

Appointed: 28 September 2007

Resigned: 20 March 2013

Gabriella D.

Position: Director

Appointed: 28 September 2007

Resigned: 20 March 2013

Caroline R.

Position: Secretary

Appointed: 14 December 2005

Resigned: 03 July 2007

Annabel T.

Position: Director

Appointed: 17 November 2005

Resigned: 20 March 2015

David M.

Position: Director

Appointed: 17 September 2004

Resigned: 01 August 2008

Jason R.

Position: Director

Appointed: 09 June 2004

Resigned: 01 January 2008

Neil R.

Position: Director

Appointed: 04 May 2004

Resigned: 01 January 2008

Caroline R.

Position: Director

Appointed: 04 May 2004

Resigned: 03 July 2007

Fiona D.

Position: Director

Appointed: 01 February 2004

Resigned: 17 November 2005

Fiona D.

Position: Secretary

Appointed: 01 February 2004

Resigned: 17 November 2005

Milena S.

Position: Director

Appointed: 01 February 2004

Resigned: 01 January 2008

Matthew L.

Position: Director

Appointed: 07 November 2001

Resigned: 01 January 2008

Matthew W.

Position: Director

Appointed: 06 May 2001

Resigned: 17 November 2005

Karen S.

Position: Director

Appointed: 20 October 2000

Resigned: 04 May 2004

Dawn S.

Position: Director

Appointed: 15 December 1999

Resigned: 17 September 2004

Emma D.

Position: Director

Appointed: 03 August 1999

Resigned: 10 August 2003

Ruth S.

Position: Director

Appointed: 27 January 1999

Resigned: 20 July 2022

Ruth S.

Position: Secretary

Appointed: 27 January 1999

Resigned: 01 February 2004

Damian H.

Position: Director

Appointed: 27 January 1999

Resigned: 03 August 1999

Daisy H.

Position: Director

Appointed: 27 January 1999

Resigned: 03 August 1999

Hayley B.

Position: Director

Appointed: 03 July 1998

Resigned: 09 June 2004

Wa N.

Position: Director

Appointed: 19 March 1998

Resigned: 20 October 2000

Patrick B.

Position: Director

Appointed: 30 January 1995

Resigned: 27 January 1999

Patrick B.

Position: Secretary

Appointed: 30 January 1995

Resigned: 27 January 1999

Neil G.

Position: Director

Appointed: 20 February 1992

Resigned: 27 July 1999

Judith F.

Position: Director

Appointed: 20 February 1992

Resigned: 06 May 2001

Elizabeth S.

Position: Director

Appointed: 20 February 1992

Resigned: 15 December 1999

Edward S.

Position: Director

Appointed: 20 February 1992

Resigned: 22 April 1998

Isobel R.

Position: Director

Appointed: 20 February 1992

Resigned: 27 January 1999

Jonathan P.

Position: Director

Appointed: 20 February 1992

Resigned: 01 February 1995

Francesca E.

Position: Director

Appointed: 31 March 1990

Resigned: 27 January 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Joseph N. The abovementioned PSC has significiant influence or control over the company,.

Joseph N.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements