KILBURN PARK ROAD MANAGEMENT LIMITED
Overview
Company Name | KILBURN PARK ROAD MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02096949 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KILBURN PARK ROAD MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KILBURN PARK ROAD MANAGEMENT LIMITED located?
Registered Office Address | 58 Adam Avenue CH66 4LH Great Sutton Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KILBURN PARK ROAD MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ANCAMATCH LIMITED | Feb 05, 1987 | Feb 05, 1987 |
What are the latest accounts for KILBURN PARK ROAD MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KILBURN PARK ROAD MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for KILBURN PARK ROAD MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Caroline De Souza as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Joaquim Herculand Dias Emidio as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Damon Paul Speller as a person with significant control on Nov 05, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 05, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on Aug 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KILBURN PARK ROAD MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPELLER, Damon Paul | Secretary | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | British | 20760090001 | ||||||
SPELLER, Damon Paul | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | England | British | Studio Manager | 20760090001 | ||||
UL HAQUE, Nomaan | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | Computer Consultant | 37949340001 | ||||
FREEMAN, Jeremy | Secretary | 8 Bentinck Street W1U 2BJ London | British | 1714080001 | ||||||
GRANVILLE, Howard Stuart | Secretary | 8 Bentinck Street W1U 2BJ London | British | 46812300002 | ||||||
PEPPIATT, Brian Chalmers | Secretary | 47 Maida Vale W9 1SH London | British | Company Director | 23703310001 | |||||
ALEXANDER, Philip Julien | Director | Flat 5 Valeside House NW6 5UY London | British | Architecture Designer | 20760100001 | |||||
BOORER, Reginald Graham | Director | 57a Dukes Avenue N10 2PY London | United Kingdom | British | Graphic Designer | 121488750001 | ||||
CHARBONNEY, Rene Felix | Director | 6 Valeside House NW6 5UY London | Swiss | Retired | 20760080001 | |||||
DAVIS, Robert Jonathan | Director | Flat G 50 Randolph Avenue W9 1BE London Greater London | United Kingdom | British | Solicitor | 38090160001 | ||||
DE SOUZA, Caroline | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | British | Solicitor | 80658500001 | ||||
DESAI, Pratik Gunvant | Director | Flat 6 Valeside House 4 Kilburn Park Road NW6 5UY London | British | Architect | 66204520001 | |||||
EMIDIO, Joaquim Herculand Dias | Director | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | United Kingdom | Portuguese | Director | 20760060001 | ||||
HAMDAOUI, Jocelyne Madeleine | Director | Flat 1 Valeside House NW6 5UY London | French | Personal Assistant | 31620840001 | |||||
HOADLEY, Stephen John | Director | 3 Valeside House NW6 5UY London | British | Civil Servant | 24742830001 | |||||
HUSSEIN, Ranita | Director | Flat 7 Valeside House NW6 5UY London | Malaysian | Solicitor | 20760070001 | |||||
LIPWORTH, David Michael | Director | Flat 1 Valeside House 4-6 Kilburn Park Road NW6 5UY London | British | Solicitor | 66204440001 | |||||
PUNTER, David Philip | Director | Flat 3 Valeside House 4-6 Kilburn Park Road NW6 5UY London | British | Accounts Assistant | 56577660001 |
Who are the persons with significant control of KILBURN PARK ROAD MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Damon Paul Speller | Nov 05, 2017 | Adam Avenue CH66 4LH Great Sutton 58 Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for KILBURN PARK ROAD MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 05, 2016 | Nov 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0