4 PARK END MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 PARK END MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449379

Incorporation date

08/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4c Park End, London NW3 2SECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon30/03/2026
Registered office address changed from 1 Northwood Lodge Oak Hill Park London NW3 7LL to 4C Park End London NW3 2SE on 2026-03-30
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-10-31
dot icon15/02/2023
Appointment of Mrs Josephine Crown as a director on 2023-02-04
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/03/2021
Appointment of Ms Marian Sonia Waitzman as a director on 2021-01-22
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/10/2020
Termination of appointment of Jonathan Courtenay Langdon Maurice Crown as a director on 2020-09-21
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/07/2020
Termination of appointment of Donald Mackinnon as a director on 2020-04-27
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/03/2015
Appointment of Mr Jonathan Courtney Langdon Maurice Crown as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of John Philip De Metz as a director on 2014-12-02
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon12/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon17/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for Donald Mackinnon on 2009-10-08
dot icon22/10/2009
Director's details changed for Inge Cordsen on 2009-10-08
dot icon22/10/2009
Director's details changed for John Philip De Metz on 2009-10-08
dot icon16/03/2009
Return made up to 08/10/08; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 139/143 stoke newington high street, london N16 0PA
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Location of register of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 08/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon31/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/10/2006
Return made up to 08/10/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon30/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon15/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/10/2004
Return made up to 08/10/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon16/10/2003
Return made up to 08/10/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/10/2002
Return made up to 08/10/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-10-31
dot icon11/10/2001
Return made up to 08/10/01; full list of members
dot icon22/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon17/10/2000
Return made up to 08/10/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-10-31
dot icon26/11/1999
Return made up to 08/10/99; full list of members
dot icon26/02/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/02/1999
Resolutions
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon30/10/1998
Return made up to 08/10/98; full list of members
dot icon06/11/1997
Ad 03/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon08/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.00
-
0.00
-
-
2022
5
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/10/1997 - 07/10/1997
9278
Hallmark Registrars Limited
Nominee Director
07/10/1997 - 07/10/1997
8288
De Metz, John Philip
Director
07/10/1997 - 01/12/2014
5
Crown, Jonathan Courtenay Langdon Maurice
Director
15/03/2015 - 20/09/2020
10
Birn, David John
Secretary
07/10/1997 - Present
-

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+
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 4 PARK END MANAGEMENT LIMITED

4 PARK END MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at 4c Park End, London NW3 2SE. 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 4 PARK END MANAGEMENT LIMITED?

toggle

4 PARK END MANAGEMENT LIMITED is currently Active. It was registered on 08/10/1997 .

Where is 4 PARK END MANAGEMENT LIMITED located?

toggle

4 PARK END MANAGEMENT LIMITED is registered at 4c Park End, London NW3 2SE.

What does 4 PARK END MANAGEMENT LIMITED do?

toggle

4 PARK END MANAGEMENT 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 4 PARK END MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 1 Northwood Lodge Oak Hill Park London NW3 7LL to 4C Park End London NW3 2SE on 2026-03-30.