120 AMYAND PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

120 AMYAND PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03904136

Incorporation date

11/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DENISE MOREAU, The Ground Floor Flat, 120 Amyand Park Road, Twickenham TW1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/08/2019
Appointment of Mr Simon Terence Hurrell as a director on 2019-08-16
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon07/01/2019
Termination of appointment of Andrea Kay as a director on 2018-12-30
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/10/2015
Micro company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/10/2014
Director's details changed for Timothy James Von Berg on 2014-07-30
dot icon29/10/2014
Appointment of Ms Andrea Kay as a director on 2014-05-24
dot icon06/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Termination of appointment of Lindsay Ratcliffe as a secretary
dot icon16/03/2012
Register(s) moved to registered office address
dot icon16/03/2012
Register inspection address has been changed from C/O Mrs L Ratcliffe the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Registered office address changed from C/O 120 Apr Management Co the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom on 2012-03-16
dot icon16/03/2012
Termination of appointment of Guy Ratcliffe as a director
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/01/2012
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon07/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/01/2011
Director's details changed for Guy Simon Ratcliffe on 2011-01-16
dot icon16/01/2011
Director's details changed for Timothy James Von Berg on 2010-12-18
dot icon29/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/10/2010
Appointment of Mrs Lindsay Claire Ratcliffe as a secretary
dot icon20/10/2010
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 2010-10-20
dot icon20/10/2010
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon09/03/2010
Director's details changed for Guy Simon Ratcliffe on 2010-03-03
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Director's details changed for Nicole Marie Younger on 2010-01-11
dot icon11/01/2010
Director's details changed for Denise Claire Moreau on 2010-01-11
dot icon11/01/2010
Director's details changed for Timothy James Von Berg on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-01-11
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Guy Simon Ratcliffe on 2010-01-11
dot icon08/07/2009
Director's change of particulars / nicole younger / 08/07/2009
dot icon02/07/2009
Director's change of particulars / guy ratcliffe / 02/07/2009
dot icon08/04/2009
Return made up to 11/01/09; full list of members
dot icon16/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from new court 1 barnes wallis road fareham hampshire PO15 5UA
dot icon15/03/2008
Return made up to 11/01/08; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon30/01/2007
Return made up to 11/01/07; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon11/04/2006
New director appointed
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon15/09/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon04/04/2005
Return made up to 11/01/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/03/2004
Return made up to 11/01/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon09/05/2003
New director appointed
dot icon10/02/2003
Return made up to 11/01/03; full list of members
dot icon09/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon23/01/2003
Director resigned
dot icon25/09/2002
Location of register of members
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Accounts for a dormant company made up to 2002-01-31
dot icon23/04/2002
Director resigned
dot icon11/02/2002
Return made up to 11/01/02; full list of members
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon09/05/2001
Accounts for a dormant company made up to 2001-01-31
dot icon09/05/2001
Resolutions
dot icon13/02/2001
Return made up to 11/01/01; full list of members
dot icon13/11/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon11/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+3.48 % *

* during past year

Cash in Bank

£624.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
212.00
-
0.00
2.78K
-
2022
4
527.00
-
0.00
603.00
-
2023
4
318.00
-
0.00
624.00
-
2023
4
318.00
-
0.00
624.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

318.00 £Descended-39.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.00 £Ascended3.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
11/01/2000 - 19/10/2010
310
Bolder, Sarah Jayne
Director
01/05/2003 - 06/09/2005
6
Chesser, Clive Alexander Sloan
Director
23/01/2000 - 14/09/2007
30
King, John Nicholas Gaunt, Commander
Director
28/01/2000 - 07/03/2002
2
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
11/01/2000 - 11/01/2000
331

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 AMYAND PARK MANAGEMENT LIMITED

120 AMYAND PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 11/01/2000 with the registered office located at C/O DENISE MOREAU, The Ground Floor Flat, 120 Amyand Park Road, Twickenham TW1 3HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 120 AMYAND PARK MANAGEMENT LIMITED?

toggle

120 AMYAND PARK MANAGEMENT LIMITED is currently Active. It was registered on 11/01/2000 .

Where is 120 AMYAND PARK MANAGEMENT LIMITED located?

toggle

120 AMYAND PARK MANAGEMENT LIMITED is registered at C/O DENISE MOREAU, The Ground Floor Flat, 120 Amyand Park Road, Twickenham TW1 3HP.

What does 120 AMYAND PARK MANAGEMENT LIMITED do?

toggle

120 AMYAND PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 120 AMYAND PARK MANAGEMENT LIMITED have?

toggle

120 AMYAND PARK MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for 120 AMYAND PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-01-31.