10 PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

10 PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901175

Incorporation date

30/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, 10 Park Road, Bexhill On Sea, East Sussex TN39 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon12/01/2026
Notification of River John Borromeo as a person with significant control on 2025-10-31
dot icon12/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon10/01/2026
Cessation of Lourdes Bautista Crooks as a person with significant control on 2025-10-31
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Change of details for Mr Felix Ehsan Fischer as a person with significant control on 2025-07-01
dot icon01/07/2025
Change of details for Ms Lourdes Bautista Crooks as a person with significant control on 2025-07-01
dot icon01/07/2025
Change of details for Ms Madeleine Smith as a person with significant control on 2025-07-01
dot icon12/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Notification of Lourdes Bautista Crooks as a person with significant control on 2024-01-01
dot icon11/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon18/10/2023
Notification of Shanna Leanne Jeans as a person with significant control on 2023-10-04
dot icon06/10/2023
Withdrawal of a person with significant control statement on 2023-10-06
dot icon06/10/2023
Notification of Felix Ehsan Fischer as a person with significant control on 2023-10-06
dot icon06/10/2023
Notification of Madeleine Smith as a person with significant control on 2023-10-06
dot icon10/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Micro company accounts made up to 2019-12-31
dot icon31/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon22/01/2021
Appointment of Miss Shanna Jeans as a director on 2020-12-01
dot icon22/01/2021
Termination of appointment of Stephen Peter Crooks as a director on 2020-12-01
dot icon11/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon19/02/2010
Director's details changed for Stephen Peter Crooks on 2010-02-19
dot icon19/02/2010
Director's details changed for Felix Ehsan Fischer on 2010-02-19
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 30/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 30/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 30/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 30/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 30/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 30/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed
dot icon24/08/2003
Secretary resigned;director resigned
dot icon25/01/2003
Return made up to 30/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 30/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 30/12/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon07/02/2000
Secretary resigned;director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon30/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/12/1999 - 30/12/1999
16826
Combined Nominees Limited
Nominee Director
30/12/1999 - 30/12/1999
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/12/1999 - 30/12/1999
16826
Fischer, Felix Ehsan
Director
30/12/1999 - Present
-
Hope, Robert
Secretary
30/12/1999 - 06/08/2003
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 PARK ROAD LIMITED

10 PARK ROAD LIMITED is an(a) Active company incorporated on 30/12/1999 with the registered office located at Flat 4, 10 Park Road, Bexhill On Sea, East Sussex TN39 3HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 PARK ROAD LIMITED?

toggle

10 PARK ROAD LIMITED is currently Active. It was registered on 30/12/1999 .

Where is 10 PARK ROAD LIMITED located?

toggle

10 PARK ROAD LIMITED is registered at Flat 4, 10 Park Road, Bexhill On Sea, East Sussex TN39 3HY.

What does 10 PARK ROAD LIMITED do?

toggle

10 PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 PARK ROAD LIMITED?

toggle

The latest filing was on 12/01/2026: Notification of River John Borromeo as a person with significant control on 2025-10-31.