206 AMYAND PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

206 AMYAND PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03195765

Incorporation date

08/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1996)
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/05/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon29/05/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon01/02/2021
Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Clifford Andrew William Hamilton on 2021-02-01
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon12/05/2020
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-05-12
dot icon12/05/2020
Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2016-04-06
dot icon12/05/2020
Change of details for Mrs Kristina Fanning as a person with significant control on 2016-04-06
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/11/2017
Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2017-11-24
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mrs Kristina Fanning on 2010-01-01
dot icon20/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Mrs Kristina Fanning on 2011-05-01
dot icon11/05/2011
Director's details changed for Ms Kristina Fanning on 2011-05-01
dot icon14/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-08
dot icon15/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/06/2009
Return made up to 08/05/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/05/2008
Return made up to 08/05/08; no change of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/05/2007
Return made up to 08/05/07; no change of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon16/05/2006
Return made up to 08/05/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/05/2005
Return made up to 08/05/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon10/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon16/07/2002
Return made up to 08/05/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon03/08/2001
Return made up to 08/05/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon01/11/2000
Director resigned
dot icon06/07/2000
Return made up to 08/05/00; full list of members
dot icon04/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon27/08/1999
Director's particulars changed
dot icon11/06/1999
Return made up to 08/05/99; no change of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-05-31
dot icon15/07/1998
Return made up to 08/05/98; full list of members
dot icon15/04/1998
Registered office changed on 15/04/98 from: 48 heath road twickenham middlesex TW1 4BY
dot icon15/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon15/04/1998
Resolutions
dot icon11/06/1997
Return made up to 08/05/97; full list of members
dot icon24/03/1997
Registered office changed on 24/03/97 from: 206 amyand park road twickenham middlesex TW1 4BY
dot icon04/06/1996
Registered office changed on 04/06/96 from: aspect house 135/137 city road london
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New secretary appointed;new director appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon08/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
07/05/1996 - 07/05/1996
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
07/05/1996 - 07/05/1996
3353
Carpenter, Paul Marcus
Director
07/05/1996 - 09/08/2000
2
Brice, Richard David
Director
07/05/1996 - 27/05/1997
2
Hamilton, Clifford Andrew William
Director
08/05/1996 - Present
18

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+
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 206 AMYAND PARK ROAD LIMITED

206 AMYAND PARK ROAD LIMITED is an(a) Active company incorporated on 08/05/1996 with the registered office located at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. 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 206 AMYAND PARK ROAD LIMITED?

toggle

206 AMYAND PARK ROAD LIMITED is currently Active. It was registered on 08/05/1996 .

Where is 206 AMYAND PARK ROAD LIMITED located?

toggle

206 AMYAND PARK ROAD LIMITED is registered at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does 206 AMYAND PARK ROAD LIMITED do?

toggle

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

What is the latest filing for 206 AMYAND PARK ROAD LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-08 with no updates.