24 PARK HILL LIMITED

Register to unlock more data on OkredoRegister

24 PARK HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734177

Incorporation date

17/03/1999

Size

Dormant

Contacts

Registered address

Registered address

204 Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/07/2025
Notification of a person with significant control statement
dot icon10/07/2025
Cessation of Rhiannon Tunnicliffe as a person with significant control on 2025-07-10
dot icon16/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2025
Confirmation statement made on 2025-04-02 with updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/06/2023
Appointment of Mr Jagjit Singh Sagoo as a director on 2023-06-09
dot icon09/05/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon26/04/2023
Appointment of Mr Cristi Dragomir as a director on 2023-04-04
dot icon26/04/2023
Appointment of Ms Anca Alina as a director on 2023-04-04
dot icon13/04/2023
Termination of appointment of Rhiannon Tunnicliffe as a secretary on 2022-07-01
dot icon13/04/2023
Appointment of Colin Bibra Estate Agents Limited as a secretary on 2022-07-01
dot icon13/04/2023
Appointment of Ms Monireh Azarnoush Nobari as a director on 2023-04-04
dot icon13/04/2023
Registered office address changed from 24 Park Hill Ealing London W5 2JN to 204 Northfield Avenue London W13 9SJ on 2023-04-13
dot icon16/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Christopher Bitner as a director on 2019-12-07
dot icon24/11/2021
Termination of appointment of Ammar Hadi Hassan as a director on 2021-06-11
dot icon24/11/2021
Termination of appointment of Sonia Merchel as a director on 2020-10-26
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Termination of appointment of Aveline Isabel Lilian Hughes as a director on 2019-10-26
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon15/02/2018
Termination of appointment of Felix Accommodation (Ealing) Ltd as a secretary on 2018-02-15
dot icon15/02/2018
Appointment of Mrs Rhiannon Tunnicliffe as a secretary on 2018-02-15
dot icon15/02/2018
Termination of appointment of John Patrick Gallagher as a director on 2018-01-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Notification of Rhiannon Tunnicliffe as a person with significant control on 2017-12-15
dot icon15/12/2017
Cessation of Maria Jacobson as a person with significant control on 2017-12-15
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/04/2017
Termination of appointment of Martin James Oakley Hughes as a director on 2016-10-14
dot icon08/04/2017
Appointment of Mr Ammar Hadi Hassan as a director on 2016-10-14
dot icon08/04/2017
Appointment of Ms Sonia Merchel as a director on 2016-10-14
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2016
Director's details changed for Aveline Isabel Lilian Hughes on 2016-04-08
dot icon06/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Christopher Bitner as a director on 2015-09-25
dot icon04/04/2016
Director's details changed for Molly Sarah Janowski on 2016-04-04
dot icon04/04/2016
Director's details changed for Mr Martin James Oakley Hughes on 2016-04-04
dot icon04/04/2016
Director's details changed for Aveline Isabel Lilian Hughes on 2016-04-04
dot icon04/04/2016
Termination of appointment of Anna Bitner as a director on 2013-03-25
dot icon04/04/2016
Termination of appointment of Hiroko Al-Darazi as a director on 2015-05-21
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Appointment of Felix Accommodation (Ealing) Ltd as a secretary
dot icon16/08/2013
Termination of appointment of Martin Hughes as a secretary
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/03/2013
Statement of capital following an allotment of shares on 2012-09-28
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Anthony Hughes as a director
dot icon04/09/2012
Appointment of Mr Martin James Oakley Hughes as a director
dot icon03/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/03/2011
Director's details changed
dot icon26/03/2011
Director's details changed for Mrs Anna Bitner on 2011-03-26
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Director's details changed for John Patrick Gallagher on 2010-03-17
dot icon07/06/2010
Director's details changed for Molly Sarah Janowski on 2010-03-17
dot icon07/06/2010
Director's details changed for Rhiannon Tunnicliffe on 2010-03-17
dot icon07/06/2010
Director's details changed for Mr Anthony James Oakley Hughes on 2010-03-17
dot icon07/06/2010
Director's details changed for Anna Bitner on 2010-03-17
dot icon07/06/2010
Director's details changed for Mrs Hiroko Al-Darazi on 2010-03-17
dot icon07/06/2010
Director's details changed for Aveline Isabel Lilian Hughes on 2010-03-17
dot icon02/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon02/06/2010
Director's details changed for Aveline Isabel Lilian Hughes on 2010-03-17
dot icon02/06/2010
Director's details changed for John Patrick Gallagher on 2010-03-17
dot icon02/06/2010
Director's details changed for Rhiannon Tunnicliffe on 2010-03-17
dot icon02/06/2010
Director's details changed for Anthony James Oakley Hughes on 2010-03-17
dot icon02/06/2010
Director's details changed for Hiroko Al-Darazi on 2010-03-17
dot icon02/06/2010
Director's details changed
dot icon02/06/2010
Director's details changed for Molly Sarah Janowski on 2010-03-17
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 17/03/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon13/04/2007
Return made up to 17/03/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 17/03/06; full list of members
dot icon18/04/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 17/03/05; full list of members
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 17/03/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 17/03/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 17/03/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 17/03/00; full list of members
dot icon18/10/1999
Ad 12/10/99--------- £ si 5@1=5 £ ic 2/7
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon26/08/1999
Resolutions
dot icon26/08/1999
£ nc 100/7 16/06/99
dot icon09/07/1999
New secretary appointed
dot icon25/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
1.42K
-
10.47K
5.33K
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1999 - 17/03/1999
99600
Hughes, Martin James Oakley
Director
25/09/2011 - 14/10/2016
2
Hassan, Ammar Hadi
Director
14/10/2016 - 11/06/2021
2
Tunnicliffe, Rhiannon
Secretary
15/02/2018 - 01/07/2022
-
Hughes, Anthony James Oakley
Secretary
16/06/1999 - 14/06/2007
-

Persons with Significant Control

3
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 24 PARK HILL LIMITED

24 PARK HILL LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 204 Northfield Avenue, London W13 9SJ. There are currently 7 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 24 PARK HILL LIMITED?

toggle

24 PARK HILL LIMITED is currently Active. It was registered on 17/03/1999 .

Where is 24 PARK HILL LIMITED located?

toggle

24 PARK HILL LIMITED is registered at 204 Northfield Avenue, London W13 9SJ.

What does 24 PARK HILL LIMITED do?

toggle

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

What is the latest filing for 24 PARK HILL LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-03-31.