28 PARK HILL ROAD LIMITED

Register to unlock more data on OkredoRegister

28 PARK HILL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837069

Incorporation date

07/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Parkhill Road Parkhill Road, London NW3 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon24/12/2025
Appointment of Ms Ilanit Chotoveli as a director on 2025-12-23
dot icon24/12/2025
Notification of Ilanit Chotoveli as a person with significant control on 2025-12-23
dot icon24/12/2025
Cessation of Luisa Chotoveli as a person with significant control on 2025-12-23
dot icon24/12/2025
Cessation of Eli Chotoveli as a person with significant control on 2025-12-23
dot icon24/12/2025
Termination of appointment of Eli Chotoveli as a director on 2025-12-23
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Statement of capital following an allotment of shares on 2019-10-07
dot icon24/11/2020
Notification of Luisa Chotoveli as a person with significant control on 2019-10-07
dot icon24/11/2020
Notification of Eli Chotoveli as a person with significant control on 2019-10-07
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/03/2020
Appointment of Mr Eli Chotoveli as a director on 2020-03-25
dot icon30/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon30/10/2019
Notification of Anthony Birtley as a person with significant control on 2019-04-01
dot icon14/10/2019
Registered office address changed from 3 Knights Court Standon Ware Hertfordshire SG11 1LN to 28 Parkhill Road Parkhill Road London NW3 2YP on 2019-10-14
dot icon14/10/2019
Termination of appointment of John Andrew Simmonds as a director on 2019-02-11
dot icon14/10/2019
Termination of appointment of John Andrew Simmonds as a secretary on 2019-02-11
dot icon14/10/2019
Cessation of John Andrew Simmonds as a person with significant control on 2019-02-11
dot icon18/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Appointment of Mr. Anthony John Birtley as a director on 2017-11-13
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon20/09/2014
Director's details changed for John Andrew Simmonds on 2014-02-19
dot icon20/09/2014
Registered office address changed from , 28 Park Hill Road, London, NW3 2YP to 3 Knights Court Standon Ware Hertfordshire SG11 1LN on 2014-09-20
dot icon20/04/2014
Appointment of Mr John Andrew Simmonds as a secretary
dot icon20/04/2014
Termination of appointment of Marie Still as a secretary
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon08/08/2012
Amended accounts made up to 2011-09-30
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon23/09/2010
Director's details changed for John Andrew Simmonds on 2010-09-06
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 06/09/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 06/09/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 06/09/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Return made up to 06/09/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 06/09/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/12/2003
Return made up to 06/09/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 06/09/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 06/09/01; full list of members
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon05/04/2001
Accounts for a small company made up to 2000-09-30
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon22/09/2000
Return made up to 06/09/00; full list of members
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon07/09/1999
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 icon-50.78 % *

* during past year

Cash in Bank

£220.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58K
-
0.00
447.00
-
2022
0
1.96K
-
0.00
220.00
-
2022
0
1.96K
-
0.00
220.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.96K £Ascended24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.00 £Descended-50.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtley, Anthony John
Director
13/11/2017 - Present
-
Chotoveli, Eli
Director
25/03/2020 - 23/12/2025
2
Chotoveli, Ilanit
Director
23/12/2025 - Present
-

Persons with Significant Control

7
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 28 PARK HILL ROAD LIMITED

28 PARK HILL ROAD LIMITED is an(a) Active company incorporated on 07/09/1999 with the registered office located at 28 Parkhill Road Parkhill Road, London NW3 2YP. There are currently 2 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 28 PARK HILL ROAD LIMITED?

toggle

28 PARK HILL ROAD LIMITED is currently Active. It was registered on 07/09/1999 .

Where is 28 PARK HILL ROAD LIMITED located?

toggle

28 PARK HILL ROAD LIMITED is registered at 28 Parkhill Road Parkhill Road, London NW3 2YP.

What does 28 PARK HILL ROAD LIMITED do?

toggle

28 PARK HILL ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 28 PARK HILL ROAD LIMITED?

toggle

The latest filing was on 24/12/2025: Appointment of Ms Ilanit Chotoveli as a director on 2025-12-23.