17 UPPER PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

17 UPPER PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647692

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17a Upper Park Road, London, NW3 2UNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/12/2023
Appointment of Mrs Patricia Barbara Kanter as a director on 2023-12-10
dot icon21/07/2023
Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon14/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon12/07/2022
Appointment of Claudio Fantacci as a director on 2022-07-01
dot icon12/07/2022
Termination of appointment of Simon John Brumfit as a director on 2022-07-01
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Director's details changed for Mr Ralph Thomas Ludwig Kanter on 2020-08-26
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon28/08/2014
Director's details changed for Valentine Devora Scriven on 2014-04-05
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/12/2009
Director's details changed for Simon John Brumfit on 2009-12-06
dot icon07/12/2009
Director's details changed for Valentine Devora Scriven on 2009-12-06
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Appointment terminated secretary henry wilson
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 07/12/07; full list of members
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon04/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 07/12/06; full list of members
dot icon24/03/2006
Ad 07/12/05--------- £ si 3@1=3 £ ic 1/4
dot icon15/02/2006
New director appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 31 corsham street london N1 6DR
dot icon07/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
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
3.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended33.33 % *

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
Kanter, Patricia Barbara
Director
10/12/2023 - Present
2
Doxat, Jake
Director
01/01/2006 - 06/08/2007
4
L & A REGISTRARS LIMITED
Corporate Director
07/12/2005 - 01/01/2006
261
L & A SECRETARIAL LIMITED
Corporate Secretary
07/12/2005 - 01/01/2006
226
Kanter, Ralph Thomas Ludwig
Director
06/08/2007 - 21/07/2023
28

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 17 UPPER PARK ROAD LIMITED

17 UPPER PARK ROAD LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at 17a Upper Park Road, London, NW3 2UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 UPPER PARK ROAD LIMITED?

toggle

17 UPPER PARK ROAD LIMITED is currently Active. It was registered on 07/12/2005 .

Where is 17 UPPER PARK ROAD LIMITED located?

toggle

17 UPPER PARK ROAD LIMITED is registered at 17a Upper Park Road, London, NW3 2UN.

What does 17 UPPER PARK ROAD LIMITED do?

toggle

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

What is the latest filing for 17 UPPER PARK ROAD LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-08 with no updates.