36 PARK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

36 PARK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493045

Incorporation date

04/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

52 Lake Rise, Romford RM1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-02-28
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-02-28
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/01/2022
Termination of appointment of Max Alexander Clark as a director on 2021-05-28
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon23/06/2021
Appointment of Mrs Claire Louise Bennett as a director on 2021-05-28
dot icon23/06/2021
Notification of Claire Bennett as a person with significant control on 2021-05-28
dot icon23/06/2021
Cessation of Max Alexander Clark as a person with significant control on 2021-05-28
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-02-28
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-02-28
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-02-28
dot icon08/10/2018
Appointment of Mr Max Alexander Clark as a director on 2018-07-30
dot icon08/10/2018
Notification of Max Alexander Clark as a person with significant control on 2018-07-30
dot icon08/10/2018
Termination of appointment of Arlene Boath as a director on 2018-07-30
dot icon05/09/2018
Cessation of Arlene Boath as a person with significant control on 2018-06-25
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon25/08/2016
Micro company accounts made up to 2016-02-28
dot icon29/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/01/2016
Secretary's details changed for Andrew Honeyman on 2014-09-01
dot icon29/01/2016
Registered office address changed from Flat 3, 36 Park Road Bromley Kent BR1 3HP to 52 Lake Rise Romford RM1 4DY on 2016-01-29
dot icon15/04/2015
Micro company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/05/2010
Director's details changed for Lesley Ann Taylor on 2009-10-02
dot icon07/05/2010
Director's details changed for Arlene Boath on 2009-10-02
dot icon27/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon03/04/2009
Return made up to 04/02/09; full list of members
dot icon07/05/2008
Secretary appointed andrew honeyman
dot icon07/05/2008
Appointment terminated director and secretary arm secretaries LIMITED
dot icon07/05/2008
Appointment terminated director alan milne
dot icon07/05/2008
Director appointed arlene boath
dot icon07/05/2008
Director appointed lesley ann taylor
dot icon07/05/2008
Ad 04/02/08\gbp si 2@1=2\gbp ic 1/3\
dot icon12/02/2008
Resolutions
dot icon04/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.87K
-
0.00
-
-
2022
0
1.26K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lesley Ann
Director
04/02/2008 - Present
-
Bennett, Claire Louise
Director
28/05/2021 - Present
9

Persons with Significant Control

5
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 36 PARK ROAD MANAGEMENT LIMITED

36 PARK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at 52 Lake Rise, Romford RM1 4DY. There are currently 2 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 36 PARK ROAD MANAGEMENT LIMITED?

toggle

36 PARK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2008 .

Where is 36 PARK ROAD MANAGEMENT LIMITED located?

toggle

36 PARK ROAD MANAGEMENT LIMITED is registered at 52 Lake Rise, Romford RM1 4DY.

What does 36 PARK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 36 PARK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with no updates.