16 PARK HILL ROAD (SHORTLANDS) LIMITED

Register to unlock more data on OkredoRegister

16 PARK HILL ROAD (SHORTLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336595

Incorporation date

19/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 13, 16 Park Hill Road, Shortlands Bromley, Kent BR2 0LECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon22/01/2026
Change of details for Ms Sharon Maria Whipps as a person with significant control on 2026-01-17
dot icon21/01/2026
Cessation of Sharon Maria Whipps as a person with significant control on 2026-01-17
dot icon21/01/2026
Director's details changed for Ms Sharon Maria Whipps on 2026-01-21
dot icon21/01/2026
Notification of Sharon Maria Whipps as a person with significant control on 2026-01-17
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Director's details changed for Ms Anne Leonard on 2025-01-14
dot icon31/01/2025
Change of details for Ms Anne Leonard as a person with significant control on 2025-01-14
dot icon31/01/2025
Director's details changed for Ms Anne Leonard on 2025-01-14
dot icon31/01/2025
Secretary's details changed for Mr Adam James Stringer on 2025-01-14
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Director's details changed for Ms Anne Leonard on 2024-09-06
dot icon06/09/2024
Director's details changed for Ms Anne Leonard on 2024-09-06
dot icon06/09/2024
Director's details changed for Miss Louise Karen Merritt on 2024-09-06
dot icon06/09/2024
Change of details for Ms Sharon Maria Whipps as a person with significant control on 2024-09-06
dot icon06/09/2024
Change of details for Miss Louise Karen Merritt as a person with significant control on 2024-09-06
dot icon06/09/2024
Change of details for Ms Anne Leonard as a person with significant control on 2024-09-06
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon16/01/2024
Confirmation statement made on 2023-01-17 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Appointment of Mr Adam James Stringer as a secretary on 2021-08-02
dot icon03/08/2021
Termination of appointment of John Davison as a secretary on 2021-08-01
dot icon03/08/2021
Cessation of John Trevor Davison as a person with significant control on 2021-08-01
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/01/2016
Appointment of Ms Sharon Maria Whipps as a director on 2015-10-29
dot icon10/01/2016
Termination of appointment of Adam James Stringer as a director on 2015-10-29
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon23/02/2014
Secretary's details changed for Mr John Davison on 2013-10-17
dot icon05/11/2013
Appointment of Mr John Davison as a secretary
dot icon05/11/2013
Termination of appointment of Jason Irrgang as a secretary
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon14/01/2011
Director's details changed for Miss Louise Karen Merritt on 2011-01-13
dot icon11/01/2011
Appointment of Miss Louise Karen Merritt as a director
dot icon09/01/2011
Termination of appointment of Sharon Whipps as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sharon Maria Whipps on 2010-01-12
dot icon18/01/2010
Director's details changed for Adam James Stringer on 2010-01-18
dot icon18/01/2010
Director's details changed for Anne Leonard on 2010-01-18
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon08/12/2008
Appointment terminated secretary adam stringer
dot icon08/12/2008
Appointment terminated director joanna pool
dot icon08/12/2008
Director appointed sharon maria whipps
dot icon08/12/2008
Secretary appointed jason irrgang
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/05/2008
Appointment terminated director jason irrgang
dot icon11/02/2008
Return made up to 12/01/08; full list of members
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Secretary resigned;director resigned
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 12/01/07; change of members
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 12/01/06; full list of members
dot icon07/11/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 12/01/05; change of members
dot icon13/10/2004
Secretary resigned;director resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Director resigned
dot icon18/01/2004
Return made up to 12/01/04; change of members
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon30/09/2002
New director appointed
dot icon12/08/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 12/01/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon06/02/2001
Return made up to 12/01/01; change of members
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
Secretary resigned;director resigned
dot icon13/01/2000
Return made up to 12/01/00; change of members
dot icon18/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon11/06/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 12/01/99; full list of members
dot icon24/07/1998
New director appointed
dot icon08/07/1998
Registered office changed on 08/07/98 from: flat 14 16 park hill road shortlands bromley kent BR2 0LE
dot icon08/07/1998
New secretary appointed;new director appointed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Secretary resigned;director resigned
dot icon19/06/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 12/01/98; full list of members
dot icon14/07/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: flat 11 16 park hill road shortlands kent BR2 0LE
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 12/01/97; full list of members
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed;new director appointed
dot icon24/06/1996
Registered office changed on 24/06/96 from: flat 12 16 parkhill road shortlands kent BR2 0LE
dot icon05/06/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Return made up to 12/01/96; change of members
dot icon22/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Registered office changed on 22/09/94 from: flat 17 16 park hill road shortland, bromley kent. BR2 0LE
dot icon22/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/02/1994
Return made up to 12/01/94; full list of members
dot icon22/11/1993
New director appointed
dot icon10/08/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon25/01/1993
Return made up to 12/01/93; full list of members
dot icon02/11/1992
New director appointed
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Director resigned;new director appointed
dot icon20/01/1992
Return made up to 19/01/92; full list of members
dot icon05/12/1991
Registered office changed on 05/12/91 from: flat 14,16 park hill road shortlands bromley kent BR2 0LE
dot icon05/12/1991
Director resigned;new director appointed
dot icon25/07/1991
Full accounts made up to 1991-03-31
dot icon28/03/1991
Director resigned
dot icon28/03/1991
Secretary resigned;new secretary appointed
dot icon28/03/1991
Return made up to 19/01/91; no change of members
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 02/07/90; full list of members
dot icon15/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Registered office changed on 13/09/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon13/09/1989
Resolutions
dot icon02/05/1989
Certificate of change of name
dot icon19/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+9.70 % *

* during past year

Cash in Bank

£51,287.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
68.63K
-
0.00
37.28K
-
2022
18
81.13K
-
0.00
46.75K
-
2023
18
87.03K
-
0.00
51.29K
-
2023
18
87.03K
-
0.00
51.29K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

87.03K £Ascended7.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.29K £Ascended9.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehorn, George Lawrence
Director
01/01/1997 - 07/07/1999
-
Ms Sharon Maria Whipps
Director
29/06/1998 - 07/07/1999
-
Butler, Margaret Patricia
Secretary
02/08/1994 - 17/06/1996
-
Ms Sharon Maria Whipps
Director
24/10/2008 - 02/11/2010
-
Irrgang, Jason
Secretary
24/10/2008 - 17/10/2013
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 16 PARK HILL ROAD (SHORTLANDS) LIMITED

16 PARK HILL ROAD (SHORTLANDS) LIMITED is an(a) Active company incorporated on 19/01/1989 with the registered office located at Flat 13, 16 Park Hill Road, Shortlands Bromley, Kent BR2 0LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 PARK HILL ROAD (SHORTLANDS) LIMITED?

toggle

16 PARK HILL ROAD (SHORTLANDS) LIMITED is currently Active. It was registered on 19/01/1989 .

Where is 16 PARK HILL ROAD (SHORTLANDS) LIMITED located?

toggle

16 PARK HILL ROAD (SHORTLANDS) LIMITED is registered at Flat 13, 16 Park Hill Road, Shortlands Bromley, Kent BR2 0LE.

What does 16 PARK HILL ROAD (SHORTLANDS) LIMITED do?

toggle

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

How many employees does 16 PARK HILL ROAD (SHORTLANDS) LIMITED have?

toggle

16 PARK HILL ROAD (SHORTLANDS) LIMITED had 18 employees in 2023.

What is the latest filing for 16 PARK HILL ROAD (SHORTLANDS) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with no updates.