11-18 ADDISON PARK MANSIONS LTD

Register to unlock more data on OkredoRegister

11-18 ADDISON PARK MANSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865578

Incorporation date

26/10/1999

Size

Dormant

Contacts

Registered address

Registered address

59 Glenthorne Road, London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Stephen Young as a director on 2023-09-07
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon21/04/2023
Director's details changed for Jocelyne Claire Charman on 2023-04-17
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon11/12/2022
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 59 Glenthorne Road London W6 0LJ on 2022-12-11
dot icon11/12/2022
Termination of appointment of Urang Property Management Limited as a secretary on 2022-11-28
dot icon18/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon18/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Director's details changed for Jocelyne Claire Hindmarsh on 2020-04-02
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/04/2019
Termination of appointment of Simon Mckno Bladon as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Jennifer Curley as a director on 2019-04-29
dot icon25/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/05/2015
Director's details changed for Jocelyne Handmarsh on 2015-04-10
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Stephen Nimmo as a director
dot icon24/04/2013
Secretary's details changed for Urang Property Management Ltd on 2013-04-15
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon08/08/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/05/2011
Director's details changed for Dr Massimo Bernini on 2011-05-11
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Simon Mckno Bladon on 2010-04-15
dot icon11/05/2010
Director's details changed for Stephen Alexander Maurice Nimmo on 2010-04-15
dot icon11/05/2010
Secretary's details changed for Urang Property Management Ltd on 2010-04-15
dot icon11/05/2010
Director's details changed for Jocelyne Handmarsh on 2010-04-15
dot icon11/05/2010
Director's details changed for Jennifer Curley on 2010-04-15
dot icon11/05/2010
Director's details changed for Stephen Young on 2010-04-15
dot icon11/05/2010
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2010-05-11
dot icon11/05/2010
Director's details changed for Dr Massimo Bernini on 2010-04-15
dot icon11/05/2010
Director's details changed for Camilla Hornby on 2010-04-15
dot icon09/02/2010
Appointment of Urang Property Management Ltd as a secretary
dot icon27/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Return made up to 15/05/09; full list of members
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Registered office changed on 01/06/2009 from 196 c/o urang property management LTD 196 new kings road london SW6 4NE
dot icon01/06/2009
Location of register of members
dot icon15/05/2009
Return made up to 15/04/09; full list of members
dot icon15/05/2009
Location of debenture register
dot icon15/05/2009
Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NE
dot icon15/05/2009
Location of register of members
dot icon27/10/2008
Return made up to 19/09/08; full list of members
dot icon01/07/2008
Amended accounts made up to 2006-12-31
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon09/07/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: c/o urang LIMITED 196 new kings road london SW6 4NF
dot icon25/06/2007
Registered office changed on 25/06/07 from: 6 talbot road london W2 5LH
dot icon27/02/2007
New director appointed
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 19/09/06; full list of members
dot icon17/05/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 19/09/05; full list of members
dot icon15/09/2005
Resolutions
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/08/2004
Ad 01/11/03-22/04/04 £ si 7@1=7 £ ic 2/9
dot icon11/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Registered office changed on 15/03/04 from: 16 addison park mansions richmond way london W14 0EB
dot icon15/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon27/11/2003
Return made up to 26/10/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/06/2003
Ad 24/10/02--------- £ si 2@1
dot icon20/01/2003
Ad 24/10/02--------- £ si 2@1
dot icon16/12/2002
Return made up to 26/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/11/2001
Return made up to 26/10/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon25/01/2001
Return made up to 26/10/00; full list of members
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: suite 53 26 charing cross road london WC2H 0DH
dot icon26/10/1999
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
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
9.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/10/2009 - 28/11/2022
491
Charman, Jocelyne Claire
Director
21/04/2004 - Present
-
Young, Stephen
Director
26/10/1999 - 07/09/2023
-
Bernini, Massimo
Director
21/04/2004 - Present
2
Hornby, Camilla
Director
21/04/2004 - Present
2

Persons with Significant Control

1
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 11-18 ADDISON PARK MANSIONS LTD

11-18 ADDISON PARK MANSIONS LTD is an(a) Active company incorporated on 26/10/1999 with the registered office located at 59 Glenthorne Road, London W6 0LJ. 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 11-18 ADDISON PARK MANSIONS LTD?

toggle

11-18 ADDISON PARK MANSIONS LTD is currently Active. It was registered on 26/10/1999 .

Where is 11-18 ADDISON PARK MANSIONS LTD located?

toggle

11-18 ADDISON PARK MANSIONS LTD is registered at 59 Glenthorne Road, London W6 0LJ.

What does 11-18 ADDISON PARK MANSIONS LTD do?

toggle

11-18 ADDISON PARK MANSIONS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11-18 ADDISON PARK MANSIONS LTD?

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-12-31.