24 FULHAM PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

24 FULHAM PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301623

Incorporation date

04/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The White House Moons Hill, Frensham, Farnham GU10 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon17/07/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/06/2024
Micro company accounts made up to 2023-07-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon09/05/2023
Notification of Laura Jean Adrienne Ellington as a person with significant control on 2023-03-14
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/03/2023
Notification of Jonathan Jeremy Kirwan Taylor as a person with significant control on 2023-03-14
dot icon14/03/2023
Appointment of Ms Laura Ellington as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Patrick Simon Thomas as a secretary on 2023-03-14
dot icon14/03/2023
Cessation of Patrick Simon Thomas as a person with significant control on 2023-03-14
dot icon14/03/2023
Termination of appointment of Patrick Simon Thomas as a director on 2023-03-14
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Director's details changed for Mrs Suzannah Lee Gray on 2020-08-06
dot icon04/08/2020
Appointment of Mr Jonathan Jeremy Kirwan Taylor as a director on 2019-10-22
dot icon04/08/2020
Cessation of Heather Griffiths as a person with significant control on 2019-10-22
dot icon04/08/2020
Termination of appointment of Heather Griffiths as a director on 2019-10-22
dot icon19/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/06/2020
Registered office address changed from Goffers London Road Petworth West Sussex GU28 9EQ to 30 Pine Bank Hindhead GU26 6SS on 2020-06-03
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Micro company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2012
Registered office address changed from C/O Patrick Thomas 16 Howard Court Tudor Way Knaphill Woking Surrey GU21 2UE United Kingdom on 2012-04-26
dot icon07/11/2011
Director's details changed for Mr Patrick Simon Thomas on 2011-11-07
dot icon26/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/05/2011
Appointment of Mrs Suzannah Lee Gray as a director
dot icon03/05/2011
Appointment of Ms Heather Griffiths as a director
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/04/2011
Termination of appointment of Charles Collins as a director
dot icon09/03/2011
Termination of appointment of Daniel Aherne as a director
dot icon28/02/2011
Registered office address changed from C/O Dan Aherne 15 Durlston Road Kingston upon Thames Surrey KT2 5RR United Kingdom on 2011-02-28
dot icon28/02/2011
Appointment of Mr Patrick Simon Thomas as a secretary
dot icon28/02/2011
Director's details changed for Patrick Simon Thomas on 2011-02-28
dot icon17/02/2011
Termination of appointment of Daniel Aherne as a secretary
dot icon24/01/2011
Director's details changed for Patrick Simon Thomas on 2011-01-23
dot icon26/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon25/07/2010
Secretary's details changed for Daniel Thomas Aherne on 2009-10-30
dot icon25/07/2010
Director's details changed for Patrick Simon Thomas on 2010-07-01
dot icon25/07/2010
Director's details changed for Charles Seymour Collins on 2010-07-01
dot icon25/07/2010
Termination of appointment of Laytons Secretaries Limited as a secretary
dot icon25/07/2010
Director's details changed for Daniel Thomas Aherne on 2010-07-01
dot icon30/06/2010
Registered office address changed from Fifth Floor Carmelite 50 Victoria Embankment London EC4Y 0LS on 2010-06-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon10/10/2008
Ad 16/08/08\gbp si 5@1=5\gbp ic 1/6\
dot icon10/10/2008
Resolutions
dot icon29/07/2008
Return made up to 04/07/08; full list of members
dot icon02/01/2008
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon22/11/2007
New secretary appointed;new director appointed
dot icon07/11/2007
Resolutions
dot icon02/11/2007
Certificate of change of name
dot icon04/07/2007
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
31/07/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
248.00
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.40K £Ascended462.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jonathan Jeremy Kirwan
Director
22/10/2019 - Present
12
Gray, Suzannah Lee
Director
06/04/2011 - Present
3
Thomas, Patrick Simon
Director
15/12/2007 - 14/03/2023
2
Thomas, Patrick Simon
Secretary
28/02/2011 - 14/03/2023
-
Gray, Suzannah Lee
Secretary
02/03/2023 - Present
-

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

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 24 FULHAM PARK GARDENS LIMITED

24 FULHAM PARK GARDENS LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at The White House Moons Hill, Frensham, Farnham GU10 3AW. There are currently 4 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 24 FULHAM PARK GARDENS LIMITED?

toggle

24 FULHAM PARK GARDENS LIMITED is currently Active. It was registered on 04/07/2007 .

Where is 24 FULHAM PARK GARDENS LIMITED located?

toggle

24 FULHAM PARK GARDENS LIMITED is registered at The White House Moons Hill, Frensham, Farnham GU10 3AW.

What does 24 FULHAM PARK GARDENS LIMITED do?

toggle

24 FULHAM PARK GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 FULHAM PARK GARDENS LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-05-16 with no updates.