35/36 FULHAM PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

35/36 FULHAM PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720923

Incorporation date

05/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Broad House, The Broadway, Hatfield AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1992)
dot icon19/03/2026
Micro company accounts made up to 2025-03-24
dot icon07/11/2025
Director's details changed for Dr Priya Krishnan on 2018-04-10
dot icon07/11/2025
Director's details changed for Georgia Cristofoli on 2009-10-02
dot icon07/11/2025
Secretary's details changed for Dr Priya Krishnan on 2018-04-10
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-24
dot icon31/07/2024
Confirmation statement made on 2024-06-05 with updates
dot icon20/03/2024
Micro company accounts made up to 2023-03-24
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-24
dot icon21/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-24
dot icon05/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-24
dot icon15/10/2020
Notification of a person with significant control statement
dot icon09/10/2020
Cessation of Priya Krishnan as a person with significant control on 2016-06-06
dot icon30/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-24
dot icon16/12/2019
Registered office address changed from Brewster House Brewster Road Doddington Sittingbourne Keny ME9 0AY England to Broad House the Broadway Hatfield AL9 5BG on 2019-12-16
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-24
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon18/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/04/2017
Registered office address changed from C/O Priya Krishnan 3 New Creek Road Faversham Kent ME13 7BU to Brewster House Brewster Road Doddington Sittingbourne Keny ME9 0AY on 2017-04-19
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon30/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-24
dot icon02/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Paul Richard Tanswell as a director on 2015-06-05
dot icon02/07/2015
Appointment of Ms Elizabeth Miller as a director on 2015-06-01
dot icon30/01/2015
Total exemption full accounts made up to 2014-03-24
dot icon06/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/07/2014
Appointment of Mr Tan Rahman as a director
dot icon06/07/2014
Appointment of Mr Tom Rowland as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-24
dot icon01/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon21/05/2013
Resolutions
dot icon14/02/2013
Director's details changed for David Lawson Whitley on 2012-12-05
dot icon14/02/2013
Director's details changed for Damian Francesca Clarke on 2012-12-05
dot icon14/02/2013
Director's details changed for Mary-Claire Lewthwaite on 2000-07-15
dot icon07/02/2013
Director's details changed for Paul Richard Tanswell on 2012-09-17
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-24
dot icon11/12/2012
Director's details changed for Georgia Cristofoli on 2012-12-11
dot icon11/12/2012
Director's details changed for Mary-Claire Lewthwaite on 2012-12-11
dot icon26/10/2012
Director's details changed for Dr Priya Krishnan on 2012-06-14
dot icon26/10/2012
Director's details changed for Leisha Deborah Nicole Brace on 2012-09-17
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/06/2012
Secretary's details changed for Dr Priya Krishnan on 2012-06-14
dot icon14/06/2012
Registered office address changed from 35/36 Fulham Park Gardens London SW6 4JX on 2012-06-14
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon30/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/06/2011
Director's details changed for Paul Richard Tanswell on 2011-06-29
dot icon29/06/2011
Director's details changed for Dr Priya Krishnan on 2011-06-29
dot icon29/06/2011
Director's details changed for Mary-Claire Lewthwaite on 2011-06-29
dot icon29/06/2011
Director's details changed for David Lawson Whitley on 2011-06-29
dot icon29/06/2011
Director's details changed for Damian Francesca Clarke on 2011-06-29
dot icon29/06/2011
Director's details changed for Leisha Deborah Nicole Brace on 2011-06-29
dot icon29/06/2011
Director's details changed for Georgia Cristofoli on 2011-06-29
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon10/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon17/03/2010
Termination of appointment of Neil Champkins as a secretary
dot icon17/03/2010
Appointment of Dr Priya Krishnan as a secretary
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon30/04/2009
Director appointed leisha deborah nicole brace
dot icon30/04/2009
Appointment terminated director hugo james
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon15/07/2008
Return made up to 05/06/08; no change of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 35/36 fulham park gardens, london, SW6 4JX
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon26/06/2007
Return made up to 05/06/07; change of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon22/06/2006
Return made up to 05/06/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon12/11/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon14/06/2001
Return made up to 05/06/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-24
dot icon21/07/2000
Return made up to 05/06/00; full list of members
dot icon11/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon23/01/2000
Full accounts made up to 1999-03-24
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Return made up to 05/06/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-03-24
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon14/10/1998
Return made up to 05/06/98; full list of members
dot icon24/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon04/03/1998
Full accounts made up to 1997-03-24
dot icon11/12/1997
Return made up to 05/06/97; no change of members
dot icon10/03/1997
Full accounts made up to 1996-03-24
dot icon25/02/1997
Return made up to 05/06/96; change of members
dot icon12/02/1997
Return made up to 05/06/95; full list of members
dot icon12/02/1997
New secretary appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed
dot icon26/05/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon29/01/1996
Full accounts made up to 1995-03-24
dot icon19/05/1995
Secretary resigned;director resigned;new director appointed
dot icon16/02/1995
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 05/06/94; no change of members
dot icon18/10/1993
New secretary appointed
dot icon18/10/1993
Secretary resigned;director resigned
dot icon22/08/1993
Full accounts made up to 1993-03-24
dot icon11/06/1993
Return made up to 05/06/93; full list of members
dot icon28/02/1993
Accounting reference date notified as 24/03
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon07/09/1992
Ad 23/06/92--------- £ si 2502@1=2502 £ ic 2/2504
dot icon05/06/1992
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
24/03/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pether, Christiane
Director
14/03/1997 - 30/10/2003
2
Dr Priya Krishnan
Director
12/02/2004 - Present
-
Tanswell, Paul Richard
Director
30/10/2003 - 05/06/2015
3
Gee, Patrick Robert Cooper
Director
24/09/1992 - 23/03/1994
5
Dunn, Carey Whitelaw
Director
23/03/1994 - 15/03/1996
2

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 35/36 FULHAM PARK GARDENS LIMITED

35/36 FULHAM PARK GARDENS LIMITED is an(a) Active company incorporated on 05/06/1992 with the registered office located at Broad House, The Broadway, Hatfield AL9 5BG. There are currently 10 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 35/36 FULHAM PARK GARDENS LIMITED?

toggle

35/36 FULHAM PARK GARDENS LIMITED is currently Active. It was registered on 05/06/1992 .

Where is 35/36 FULHAM PARK GARDENS LIMITED located?

toggle

35/36 FULHAM PARK GARDENS LIMITED is registered at Broad House, The Broadway, Hatfield AL9 5BG.

What does 35/36 FULHAM PARK GARDENS LIMITED do?

toggle

35/36 FULHAM PARK GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/36 FULHAM PARK GARDENS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-03-24.