ANAGADA PARK FREEHOLD COMPANY LIMITED
Overview
| Company Name | ANAGADA PARK FREEHOLD COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03958181 |
| 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 ANAGADA PARK FREEHOLD COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ANAGADA PARK FREEHOLD COMPANY LIMITED located?
| Registered Office Address | c/o PMUK Anagada Park, The Base, Dartford Business Park Victoria Road DA1 5FS Dartford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANAGADA PARK FREEHOLD COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for ANAGADA PARK FREEHOLD COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for ANAGADA PARK FREEHOLD COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 24, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 24, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 24, 2023 | 9 pages | AA | ||
Confirmation statement made on May 23, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher Paul Hares as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Grace Bradley as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of M. Xhonina Metaj as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Notification of Gordon Maguire as a person with significant control on Mar 17, 2023 | 2 pages | PSC01 | ||
Change of details for Mrs Luciana Avanz as a person with significant control on Mar 17, 2023 | 2 pages | PSC04 | ||
Cessation of Caroline Patterson as a person with significant control on Mar 17, 2023 | 1 pages | PSC07 | ||
Cessation of Robert John Thurmott as a person with significant control on Mar 17, 2023 | 1 pages | PSC07 | ||
Cessation of Carol Ruth Hinchley as a person with significant control on Mar 17, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Simon Marshall as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Carol Ruth Hinchley as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 24, 2022 | 8 pages | AA | ||
Termination of appointment of Robert John Thurmott as a director on Sep 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Matthew John Dahl as a person with significant control on Jun 06, 2022 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Mar 24, 2021 | 8 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 24, 2020 | 8 pages | AA | ||
Confirmation statement made on May 23, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of ANAGADA PARK FREEHOLD COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PMUK (LONDON) LTD | Secretary | Victoria Road DA1 5FS Dartford The Base, Dartford Business Park England |
| 172264630001 | ||||||||||
| ANDREOU, Penny, Dr | Director | 38 Lancaster Road SE25 4AF South Norwood Flat 9 London | United Kingdom | British | 137110830001 | |||||||||
| AVANZI, Luciana | Director | 6 Heathdene Road SM6 0TD Wallington Surrey | United Kingdom | British | 54931240001 | |||||||||
| BRADLEY, Charlotte Grace | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | British | 307742390001 | |||||||||
| GREEN, Roger | Director | Flat 4 38 Lancaster Road SE25 4AF London | United Kingdom | British | 85467310001 | |||||||||
| HARES, Christopher Paul | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | British | 308040100001 | |||||||||
| MAGUIRE, Gordon Patrick | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | British | 231245710001 | |||||||||
| METAJ, Xhonina, M. | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | Albanian,Greek | 307731320001 | |||||||||
| AKHURST, Elizabeth Anne | Secretary | Flat 5 38 Lancaster Road London | British | 85469010001 | ||||||||||
| AMOROSO, Ruth Teresa | Secretary | 46b Stanger Road South Norwood SE25 5JZ London | British | 54607040002 | ||||||||||
| DOTHIE, Simon | Secretary | Cedar Cottage, Ninehams Road Tatsfield TN16 2AN Westerham Kent | British | 70567450001 | ||||||||||
| GREEN, Roger | Secretary | Flat 4 38 Lancaster Road SE25 4AF London | British | 85467310001 | ||||||||||
| PLINSTON, Sharon | Secretary | Flat 3 38 Lancaster Road SE25 4AF South Norwood London | British | 72271650001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| AKHURST, Elizabeth Anne | Director | Flat 5 38 Lancaster Road London | British | 85469010001 | ||||||||||
| AMOROSO, Ruth Teresa | Director | 46b Stanger Road South Norwood SE25 5JZ London | England | British | 54607040002 | |||||||||
| DAHL, Matthew John | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent England | United Kingdom | British | 166604170001 | |||||||||
| ENGLAND, Kevin Stephen | Director | Flat 9 38 Lancaster Road South Norwood SE25 4AF London | British | 85469230002 | ||||||||||
| HEEKS, Mark Antony | Director | Flat 10 38 Lancaster Road SE25 4AF South Norwood London | British | 85469590001 | ||||||||||
| HINCHLEY, Carol Ruth | Director | Lancaster Road SE25 4AF South Norwood Flat 1 38 London | United Kingdom | British | 75273700003 | |||||||||
| MARSHALL, Simon | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | British | 244169360001 | |||||||||
| MCGILL, Philip | Director | Flat 8 38 Lancaster Road SE25 4AF London | British | 65242330001 | ||||||||||
| MUSSARD, Patrick Mervyn Roy | Director | Flat 6 38 Lancaster Road SE25 4AF South Norwood London | British | 72271660001 | ||||||||||
| PATTERSON, Caroline | Director | 38 Lancaster Road SE25 4AF London Flat 8 | United Kingdom | British | 137409140001 | |||||||||
| ROLLINGS, Terence John | Director | Flat 2 38 Lancaster Road SE25 4AF London | British | 85467260001 | ||||||||||
| STEDMAN, Kevin Richard | Director | Kings Education PO BOX 38199 Dubai United Arab Emirates | British | 137072470001 | ||||||||||
| THURMOTT, Robert John | Director | c/o Pmuk Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | England | British | 232214810001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ANAGADA PARK FREEHOLD COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gordon Maguire | Mar 17, 2023 | c/o PMUK Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert John Thurmott | May 25, 2017 | c/o PMUK Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Caroline Patterson | Apr 06, 2016 | Pascoe Road SE13 5JE London 4 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Carol Ruth Hinchley | Apr 06, 2016 | 38 Lancaster Road SE25 4AF London Flat 1 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew John Dahl | Apr 06, 2016 | c/o PMUK Victoria Road DA1 5FS Dartford Anagada Park, The Base, Dartford Business Park Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Penny Andreou | Apr 06, 2016 | 38 Lancaster Road SE25 4AF London Flat 9 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Luciana Avanzi | Apr 06, 2016 | Heathdene Road SM6 0TD Wallington 6 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Roger Green | Apr 06, 2016 | 38 Lancaster Road SE25 4AF London Flat 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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