115 PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

115 PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07013291

Incorporation date

09/09/2009

Size

Dormant

Contacts

Registered address

Registered address

27 Glendale Close, Horsham, West Sussex RH12 4GRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Director's details changed for Mr Stephen Harry Facer on 2022-06-01
dot icon18/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon20/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/06/2017
Appointment of Mr Keith Charles Webster as a secretary on 2016-06-10
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Termination of appointment of Julie Gordon as a secretary on 2016-06-10
dot icon27/06/2016
Registered office address changed from 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA England to 27 Glendale Close Horsham West Sussex RH12 4GR on 2016-06-27
dot icon27/06/2016
Appointment of Mr Keith Charles Webster as a director on 2016-06-10
dot icon27/06/2016
Appointment of Mr Stephen Harry Facer as a director on 2016-06-10
dot icon27/06/2016
Termination of appointment of Tony John Gordon as a director on 2016-06-10
dot icon27/06/2016
Termination of appointment of Julie Gordon as a director on 2016-06-10
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Director's details changed for Mr Tony John Gordon on 2015-10-15
dot icon15/10/2015
Director's details changed for Mrs Julie Gordon on 2015-10-15
dot icon15/10/2015
Registered office address changed from 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA to 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA on 2015-10-15
dot icon09/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mrs Julie Gordon on 2015-09-09
dot icon09/09/2015
Director's details changed for Mr Tony John Gordon on 2015-09-09
dot icon09/09/2015
Registered office address changed from 520 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DJ to 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA on 2015-09-09
dot icon19/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon25/06/2014
Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 2014-06-25
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon29/04/2013
Director's details changed
dot icon27/04/2013
Director's details changed for Mr Tony John Gordon on 2011-09-13
dot icon23/04/2013
Secretary's details changed for Julie Johnson on 2012-05-12
dot icon23/04/2013
Director's details changed for Mrs Julie Gordon on 2013-01-01
dot icon23/04/2013
Secretary's details changed for Julie Johnson on 2013-01-01
dot icon06/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon14/05/2012
Director's details changed for Julie Johnson on 2012-05-12
dot icon21/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 2010-12-06
dot icon06/12/2010
Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 2010-12-06
dot icon31/10/2009
Statement of capital following an allotment of shares on 2009-09-10
dot icon26/10/2009
Certificate of change of name
dot icon26/10/2009
Resolutions
dot icon09/09/2009
Director appointed tony john gordon
dot icon09/09/2009
Director and secretary appointed julie johnson
dot icon09/09/2009
Appointment terminated director john cowdry
dot icon09/09/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon09/09/2009
Registered office changed on 09/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
dot icon09/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Tony John
Director
09/09/2009 - 10/06/2016
3
Webster, Keith Charles
Secretary
10/06/2016 - Present
-
Webster, Keith Charles
Director
10/06/2016 - Present
11
Cowdry, John Jeremy Arthur
Director
09/09/2009 - 09/09/2009
1755
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
09/09/2009 - 09/09/2009
-

Persons with Significant Control

2
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 115 PARK ROAD MANAGEMENT COMPANY LIMITED

115 PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at 27 Glendale Close, Horsham, West Sussex RH12 4GR. 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 115 PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

115 PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/09/2009 .

Where is 115 PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

115 PARK ROAD MANAGEMENT COMPANY LIMITED is registered at 27 Glendale Close, Horsham, West Sussex RH12 4GR.

What does 115 PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

115 PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 115 PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-01 with updates.