304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549012

Incorporation date

30/09/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Union Street, Newport Pagnell MK16 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon17/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon03/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon12/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-10-28 with updates
dot icon29/10/2022
Appointment of Mr Yixuan Zhang as a director on 2022-10-21
dot icon05/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon08/11/2021
Cessation of Caroline Katherine Rose Hickson as a person with significant control on 2021-10-21
dot icon08/11/2021
Cessation of Ian David Hickson as a person with significant control on 2021-10-21
dot icon06/02/2021
Registered office address changed from 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to 3 Union Street Newport Pagnell MK16 8ET on 2021-02-06
dot icon25/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon30/04/2018
Cessation of Penelope Jane Duquenoy as a person with significant control on 2017-10-31
dot icon30/04/2018
Notification of Caroline Katherine Rose Hickson as a person with significant control on 2018-04-06
dot icon30/04/2018
Notification of Ian David Hickson as a person with significant control on 2018-04-06
dot icon30/04/2018
Notification of Charlotte Morgan as a person with significant control on 2018-04-06
dot icon20/03/2018
Notification of Penelope Jane Duquenoy as a person with significant control on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/10/2017
Notification of Penelope Jane Duquenoy as a person with significant control on 2016-12-01
dot icon25/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/12/2015
Registered office address changed from Braemar House 3 Jenner Road Guildford Surrey GU1 3AQ to 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2015-12-01
dot icon02/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Benedict Igor Tym as a director on 2014-04-07
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon08/11/2012
Director's details changed for Doctor Penelope Jane Duquenoy on 2011-10-25
dot icon08/11/2012
Director's details changed for Benedict Igor Tym on 2011-10-25
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/12/2011
Director's details changed for Doctor Penelope Jane Duquenoy on 2011-10-25
dot icon22/12/2011
Secretary's details changed for Doctor Penelope Jane Duquenoy on 2011-10-25
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon20/10/2010
Director's details changed for Doctor Penelope Jane Duquenoy on 2010-10-19
dot icon21/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/05/2010
Appointment of Charlotte Fiona Morgan as a director
dot icon21/05/2010
Termination of appointment of William Harper as a director
dot icon02/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 30/09/08; no change of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/10/2007
Return made up to 30/09/07; no change of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/11/2006
Return made up to 30/09/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon22/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/09/2004
Return made up to 30/09/04; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon05/11/2003
Secretary resigned;director resigned
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Return made up to 30/09/03; full list of members
dot icon10/01/2003
Ad 18/12/02--------- £ si 1@5=5 £ ic 2/7
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Secretary resigned
dot icon30/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
15.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
30/09/2002 - 30/09/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
30/09/2002 - 30/09/2002
1987
Dr Penelope Jane Duquenoy
Director
10/10/2003 - Present
2
Harper, William John
Director
30/09/2002 - 18/05/2010
2
Morgan, Charlotte Fiona
Director
18/05/2010 - Present
8

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+
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 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED

304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at 3 Union Street, Newport Pagnell MK16 8ET. There are currently 4 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 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED?

toggle

304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 30/09/2002 .

Where is 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED located?

toggle

304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED is registered at 3 Union Street, Newport Pagnell MK16 8ET.

What does 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED do?

toggle

304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-28 with no updates.