48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01830196

Incorporation date

04/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1984)
dot icon16/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon30/12/2025
Termination of appointment of Alvza Beg as a director on 2025-11-30
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Hero Preston on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Alvza Beg on 2025-06-30
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/04/2021
Appointment of Mrs Hero Preston as a director on 2021-01-08
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/01/2021
Termination of appointment of Gregory Martin Fiber as a director on 2021-01-08
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon30/06/2020
Appointment of Ms Alvza Beg as a director on 2020-06-28
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/11/2019
Termination of appointment of Claire Heron as a director on 2019-10-18
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-06
dot icon13/12/2017
Appointment of Mr Gregory Martin Fiber as a director on 2017-12-12
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon12/12/2017
Termination of appointment of Nicholas John Fiber as a director on 2017-11-05
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Darren Pickering on 2015-12-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Richard Hollands as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Termination of appointment of Simon Larcey as a director
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/12/2012
Director's details changed for Claire Heron on 2012-12-17
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Termination of appointment of Darren Pickering as a secretary
dot icon21/02/2012
Appointment of Urban Owners Limited as a secretary
dot icon21/02/2012
Registered office address changed from 48C Fulham Park Gardens London SW6 4JZ United Kingdom on 2012-02-21
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/12/2011
Director's details changed for Claire Ryan on 2011-12-09
dot icon09/12/2011
Secretary's details changed for Mr Darren Robert Pickering on 2011-12-09
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/01/2011
Registered office address changed from 48E Fulham Park Gardens London SW6 4JZ on 2011-01-03
dot icon11/10/2010
Accounts made up to 2010-03-31
dot icon03/10/2010
Appointment of Mr Darren Robert Pickering as a secretary
dot icon22/09/2010
Termination of appointment of Nicholas Shave as a secretary
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Richard Hollands on 2010-03-10
dot icon15/03/2010
Director's details changed for Nicholas Shave on 2010-03-10
dot icon15/03/2010
Director's details changed for Darren Pickering on 2010-03-10
dot icon15/03/2010
Director's details changed for Claire Ryan on 2010-03-10
dot icon15/03/2010
Director's details changed for Matthew James Eccles on 2010-03-10
dot icon15/03/2010
Director's details changed for Mr Nicholas John Fiber on 2010-03-10
dot icon15/03/2010
Director's details changed for Simon Larcey on 2010-03-10
dot icon15/03/2010
Director's details changed for Richard Hollands on 2010-03-14
dot icon04/02/2010
Accounts made up to 2009-03-31
dot icon16/01/2009
Accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon29/02/2008
Return made up to 31/12/07; change of members
dot icon29/02/2008
Director appointed richard hollands
dot icon15/02/2008
Accounts made up to 2007-03-31
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon10/05/2007
Accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-03-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon15/12/2005
New director appointed
dot icon09/12/2005
Secretary resigned
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed
dot icon15/09/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Director's particulars changed
dot icon11/02/2005
Return made up to 31/12/03; full list of members
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2005
New director appointed
dot icon31/01/2005
Accounts made up to 2004-03-31
dot icon04/01/2005
New director appointed
dot icon07/08/2003
Accounts made up to 2003-03-31
dot icon28/04/2003
New secretary appointed
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Secretary resigned
dot icon10/04/2003
Return made up to 31/12/02; full list of members
dot icon19/06/2002
Accounts made up to 2002-03-31
dot icon21/12/2001
Accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon20/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon10/12/2000
Accounts made up to 2000-03-31
dot icon21/06/2000
New secretary appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Secretary resigned;director resigned
dot icon01/02/2000
New secretary appointed
dot icon16/07/1999
Accounts made up to 1999-03-31
dot icon22/02/1999
New director appointed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1999
Accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 31/12/97; no change of members
dot icon05/12/1997
Accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon06/02/1997
New director appointed
dot icon24/07/1996
Accounts made up to 1996-03-31
dot icon24/03/1996
Return made up to 31/12/95; no change of members
dot icon13/12/1995
Accounts made up to 1995-03-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon28/06/1993
Accounts made up to 1993-03-31
dot icon24/02/1993
Return made up to 31/12/92; no change of members
dot icon13/10/1992
Accounts made up to 1992-03-31
dot icon11/05/1992
Return made up to 22/01/92; full list of members
dot icon02/07/1991
Return made up to 04/04/91; no change of members
dot icon30/05/1991
Accounts made up to 1991-03-31
dot icon29/06/1990
Accounts made up to 1990-03-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1990
Director resigned;new director appointed
dot icon24/04/1990
Return made up to 31/12/88; full list of members
dot icon10/04/1990
Accounts made up to 1989-03-31
dot icon09/06/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Accounts made up to 1988-03-31
dot icon25/02/1988
Return made up to 29/12/87; full list of members
dot icon07/01/1988
Accounts made up to 1987-03-31
dot icon02/10/1987
Director resigned;new director appointed
dot icon24/08/1987
Director resigned;new director appointed
dot icon07/02/1987
Return made up to 23/06/86; full list of members
dot icon07/02/1987
Secretary resigned;new secretary appointed
dot icon02/09/1986
Return made up to 31/12/85; full list of members
dot icon07/07/1986
Accounts made up to 1985-03-31
dot icon07/07/1986
Accounts made up to 1986-03-31
dot icon04/07/1984
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.00
-
0.00
-
-
2022
0
105.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Jarvis Charles Hedley
Director
10/11/1993 - 31/05/1996
-
URBAN OWNERS LIMITED
Corporate Secretary
01/02/2012 - 02/03/2018
354
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Larcey, Simon
Director
11/04/2003 - 17/05/2013
2
Sylvester, Vivian Frances
Secretary
01/01/2003 - 06/09/2005
-

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 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/07/1984 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 5 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 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/07/1984 .

Where is 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 FULHAM PARK GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-01 with updates.