SON PARC OWNING LIMITED
Overview
| Company Name | SON PARC OWNING LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026027 |
| External Registration Number | 59450C |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SON PARC OWNING LIMITED?
- (7499) /
Where is SON PARC OWNING LIMITED located?
| Registered Office Address | First Names House Victoria Road IM2 4DF Douglas Isle Of Man |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SON PARC OWNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
SON PARC OWNING LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Leisure Business Property Holding |
| Legal Form | Private Company Limited By Guarantee |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man Companies Act 1931-2004 |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Man Financial Supervision Commission |
| Company Number | 59450C |
What are the latest filings for SON PARC OWNING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR010744 and overseas company FC026027 on Feb 08, 2019 | 2 pages | OSDS01 | ||
Full accounts made up to Mar 31, 2018 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2017 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2016 | 1 pages | AA | ||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 4 pages | OSCH06 | ||
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man | 4 pages | OSCH02 | ||
Full accounts made up to Mar 31, 2015 | 1 pages | AA | ||
Termination of appointment of Amanda Joanne Mcdonald as a director on May 13, 2014 | 2 pages | OSTM01 | ||
Appointment of Mr Declan Thomas Kenny as a director on May 13, 2014 | 3 pages | OSAP01 | ||
Full accounts made up to Mar 31, 2014 | 1 pages | AA | ||
Details changed for a UK establishment - BR010744 Address Change 7 durweston street, london, W1H 1EN,Mar 01, 2014 | 3 pages | OSCH01 | ||
Full accounts made up to Mar 31, 2013 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2012 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2011 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2010 | 1 pages | AA | ||
Transitional return by a UK establishment of an overseas company | 8 pages | OSTN01 | ||
Transitional return for BR010744 - Changes made to the UK establishment, Address Change Philip Michael Broomhead, 7 Durweston Street, London, W1H 1EN, Isle of Man | pages | OSTN01-CHNG | ||
Transitional return for BR010744 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR010744 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS | pages | OSTN01-PAR | ||
Transitional return for FC026027 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead, 7 Durweston Street, London, W1H 1EN, Isle of Man | pages | OSTN01-CHNG | ||
Transitional return for BR010744 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS | pages | OSTN01-PAR | ||
Transitional return for BR010744 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ | pages | OSTN01-PAR | ||
Director's details changed for Amanda Joanne Mcdonald on Aug 07, 2009 | 2 pages | OSCH03 | ||
Full accounts made up to Mar 31, 2009 | 1 pages | AA | ||
legacy | 4 pages | 363a | ||
Who are the officers of SON PARC OWNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | 59454990001 | |||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||
| KENNY, Declan Thomas | Director | Monmouth Street WC2H 9DG London 4th Floor 45 United Kingdom | United Kingdom | Irish | 61673710030 | |||||
| BEARDSLEY, Julian Richard | Director | 1 Connaught Way GU34 1UB Alton Hampshire | England | British | 85942210003 | |||||
| COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | 71870000003 | |||||
| MCDONALD, Amanda Joanne | Director | Dacre Road SG5 1QJ Hitchin 10 Hertfordshire | United Kingdom | British | 119544290001 |
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