31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419410

Incorporation date

14/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon08/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon12/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon19/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-11-04 with updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-08-31
dot icon08/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon04/11/2020
Director's details changed for Mrs Angela Randall on 2020-11-04
dot icon04/11/2020
Director's details changed for Miss Louise Elizabeth Dutton on 2020-11-04
dot icon05/06/2020
Appointment of Mr Bradley Hickman as a director on 2019-12-19
dot icon04/06/2020
Appointment of Mr Joshua Francis Ashton as a director on 2019-12-19
dot icon13/02/2020
Termination of appointment of Jennifer Jane Highton as a director on 2020-02-04
dot icon13/02/2020
Termination of appointment of Andrea Louise Hawksey as a director on 2020-02-04
dot icon19/12/2019
Accounts for a dormant company made up to 2019-08-31
dot icon16/12/2019
Register(s) moved to registered inspection location Ossington Chamers 6-8 Castle Gate Newark Nottinghamshire MG24 1AX
dot icon16/12/2019
Register inspection address has been changed to Ossington Chamers 6-8 Castle Gate Newark Nottinghamshire MG24 1AX
dot icon10/12/2019
Confirmation statement made on 2019-11-04 with updates
dot icon06/12/2019
Appointment of Mrs Angela Randall as a director on 2019-10-01
dot icon06/12/2019
Appointment of Miss Louise Elizabeth Dutton as a director on 2019-10-01
dot icon26/11/2019
Notification of a person with significant control statement
dot icon14/10/2019
Termination of appointment of Brian Phillips as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of Brian Phillips as a secretary on 2019-10-14
dot icon14/10/2019
Cessation of Thomas Brian Phillips as a person with significant control on 2019-10-14
dot icon10/10/2019
Appointment of Miss Jennifer Jane Highton as a director on 2019-10-08
dot icon10/10/2019
Appointment of Mrs Andrea Louise Hawksey as a director on 2019-10-08
dot icon04/10/2019
Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 2019-10-04
dot icon21/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-11-04 with no updates
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon25/04/2017
Appointment of Mr Brian Phillips as a director on 2017-04-14
dot icon10/01/2017
Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 2017-01-10
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with no updates
dot icon20/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon18/10/2016
Termination of appointment of John Joseph Baccino as a director on 2016-10-18
dot icon15/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/04/2015
Appointment of Mr John Joseph Baccino as a director on 2015-04-22
dot icon22/04/2015
Termination of appointment of Andrea Louise Hawksey as a director on 2015-04-22
dot icon02/03/2015
Secretary's details changed for Venmore Management on 2015-02-01
dot icon27/02/2015
Termination of appointment of Venmore Management as a secretary on 2015-02-01
dot icon27/02/2015
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 2015-02-27
dot icon27/02/2015
Appointment of Mr Brian Phillips as a secretary on 2015-02-01
dot icon10/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon29/11/2012
Director's details changed for Andrea Louise Highton on 2012-01-01
dot icon29/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Venmore Management on 2009-10-01
dot icon17/08/2010
Director's details changed for Andrea Louise Highton on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 14/08/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from 8-10 stanley street liverpool merseyside L1 6AF
dot icon25/08/2009
Location of debenture register
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/06/2009
Secretary's change of particulars / venmore management / 01/01/2009
dot icon26/08/2008
Secretary appointed venmore management
dot icon22/08/2008
Return made up to 14/08/08; full list of members
dot icon22/08/2008
Appointment terminated secretary anthony rice
dot icon22/08/2008
Location of register of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from flat 1-6, 31 north park road liverpool merseyside L32 2AR
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 14/08/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 14/08/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/04/2005
Secretary resigned
dot icon01/12/2004
Secretary resigned
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/09/2003
Return made up to 14/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
Return made up to 14/08/02; full list of members
dot icon16/08/2002
Secretary resigned;director resigned
dot icon20/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon04/10/2001
Return made up to 14/08/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon24/10/2000
Full accounts made up to 1999-08-31
dot icon15/08/2000
Return made up to 14/08/00; full list of members
dot icon04/08/2000
Registered office changed on 04/08/00 from: 12 hanover street liverpool merseyside
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/10/1999
Ad 13/08/99--------- £ si 4@1
dot icon23/09/1999
Return made up to 14/08/99; no change of members
dot icon16/09/1999
Full accounts made up to 1998-08-31
dot icon15/12/1998
Return made up to 14/08/98; full list of members
dot icon14/08/1997
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
31/08/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Brian
Director
14/04/2017 - 14/10/2019
18
Hickman, Bradley
Director
19/12/2019 - Present
4
Baccino, John Joseph
Director
22/04/2015 - 18/10/2016
22
Fudge, Elizabeth Margaret
Director
14/08/1997 - 01/05/2000
9
Bebb, David Alun
Secretary
14/08/1997 - 01/05/2000
1

Persons with Significant Control

1
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 31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1997 with the registered office located at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX. 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 31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1997 .

Where is 31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED is registered at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX.

What does 31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.