PARK HOUSE (SIDCUP) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

PARK HOUSE (SIDCUP) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965360

Incorporation date

04/11/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon02/04/2026
Director's details changed for Mr Detlir Elezi on 2026-04-01
dot icon01/04/2026
Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-04-01
dot icon01/04/2026
Director's details changed for Diane Susan Eptas on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Anthony Peter Hayes on 2026-04-01
dot icon01/04/2026
Director's details changed for Teresa Marion Roberts on 2026-04-01
dot icon01/04/2026
Secretary's details changed for Hammond Properties on 2026-04-01
dot icon01/04/2026
Termination of appointment of Anthony Peter Hayes as a director on 2026-03-26
dot icon25/11/2025
Termination of appointment of Doreen Sylvia Bullock as a director on 2025-09-12
dot icon01/10/2025
Micro company accounts made up to 2025-09-29
dot icon13/06/2025
Micro company accounts made up to 2024-09-29
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/10/2024
Termination of appointment of Patricia Mary Radford as a director on 2023-09-04
dot icon29/10/2024
Appointment of Mr Detlir Elezi as a director on 2023-09-04
dot icon08/05/2024
Confirmation statement made on 2024-04-15 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-09-29
dot icon12/09/2023
Termination of appointment of Ian Peter Bailey as a director on 2023-09-04
dot icon12/09/2023
Appointment of Mr Anthony Peter Hayes as a director on 2023-09-04
dot icon12/09/2023
Termination of appointment of Ann Ghiringhelli as a director on 2023-09-04
dot icon06/09/2023
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 41 the Oval Sidcup DA15 9ER on 2023-09-06
dot icon27/07/2023
Appointment of Hammond Properties as a secretary on 2023-07-20
dot icon14/06/2023
Micro company accounts made up to 2022-09-29
dot icon02/06/2023
Termination of appointment of Jennings & Barrett as a secretary on 2023-04-30
dot icon17/04/2023
Termination of appointment of Lizabeth Churchley as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Una Phillips as a director on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon06/02/2023
Termination of appointment of Adrian Barker Puttock as a director on 2023-02-06
dot icon28/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon23/06/2022
Micro company accounts made up to 2021-09-29
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-29
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-09-29
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon26/09/2019
Registered office address changed from 23 Willersley Avenue Sidcup Kent DA15 9EJ to 323 Bexley Road Erith DA8 3EX on 2019-09-26
dot icon26/09/2019
Appointment of Jennings & Barrett as a secretary on 2019-09-26
dot icon26/09/2019
Termination of appointment of David Thomas Reynolds as a secretary on 2019-09-26
dot icon23/05/2019
Micro company accounts made up to 2018-09-29
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/11/2018
Director's details changed for Adrian Barker Puttock on 2018-11-28
dot icon07/06/2018
Micro company accounts made up to 2017-09-29
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-29
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-29
dot icon21/12/2015
Appointment of Mr Ian Peter Bailey as a director on 2015-10-14
dot icon21/12/2015
Termination of appointment of Jean Jamison as a director on 2015-10-14
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon21/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon15/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2011-09-29
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-29
dot icon19/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon19/04/2011
Secretary's details changed for David Thomas Reynolds on 2011-03-31
dot icon04/11/2010
Appointment of Diane Susan Eptas as a director
dot icon26/10/2010
Termination of appointment of John Eptas as a director
dot icon02/07/2010
Secretary's details changed for David Thomas Reynolds on 2010-06-24
dot icon01/07/2010
Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 2010-07-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-29
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Teresa Marion Roberts on 2010-04-14
dot icon20/04/2010
Director's details changed for Patricia Mary Radford on 2010-04-14
dot icon20/04/2010
Director's details changed for Una Phillips on 2010-04-14
dot icon20/04/2010
Director's details changed for Adrian Barker Puttock on 2010-04-14
dot icon20/04/2010
Director's details changed for John Eptas on 2010-04-14
dot icon20/04/2010
Director's details changed for Jean Jamison on 2010-04-14
dot icon20/04/2010
Director's details changed for Doreen Sylvia Bullock on 2010-04-14
dot icon20/04/2010
Director's details changed for Lizabeth Churchley on 2010-04-14
dot icon20/04/2010
Director's details changed for Ann Ghiringhelli on 2010-04-14
dot icon23/09/2009
Total exemption full accounts made up to 2008-09-29
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-09-29
dot icon06/08/2008
Return made up to 15/04/08; change of members
dot icon05/11/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-29
dot icon17/05/2007
Return made up to 15/04/07; no change of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-09-29
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon23/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon20/04/2005
Return made up to 15/04/05; full list of members
dot icon17/09/2004
Director resigned
dot icon22/04/2004
Return made up to 15/04/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-09-29
dot icon11/06/2003
Total exemption full accounts made up to 2002-09-29
dot icon22/05/2003
Return made up to 15/04/03; full list of members
dot icon08/11/2002
New director appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-09-29
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-09-29
dot icon11/05/2001
Return made up to 15/04/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-29
dot icon22/04/2000
Return made up to 15/04/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-09-29
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon07/05/1999
Return made up to 15/04/99; full list of members
dot icon07/05/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon12/05/1998
Return made up to 15/04/98; change of members
dot icon12/05/1998
Full accounts made up to 1997-09-29
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-09-29
dot icon06/05/1997
Return made up to 15/04/97; no change of members
dot icon04/07/1996
Director's particulars changed
dot icon29/05/1996
Full accounts made up to 1995-09-29
dot icon24/04/1996
Return made up to 15/04/96; full list of members
dot icon24/04/1995
Return made up to 15/04/95; no change of members
dot icon23/01/1995
Auditor's resignation
dot icon21/11/1994
Full accounts made up to 1994-09-30
dot icon09/06/1994
New director appointed
dot icon05/05/1994
Return made up to 15/04/94; change of members
dot icon07/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Accounts for a small company made up to 1993-09-30
dot icon21/04/1993
Return made up to 15/04/93; full list of members
dot icon01/03/1993
Full accounts made up to 1992-09-29
dot icon01/06/1992
Full accounts made up to 1991-09-29
dot icon23/04/1992
Return made up to 15/04/92; no change of members
dot icon01/10/1991
Full accounts made up to 1990-09-29
dot icon20/06/1991
Return made up to 15/04/91; change of members
dot icon10/07/1990
Director resigned;new director appointed
dot icon17/05/1990
Full accounts made up to 1989-09-29
dot icon17/05/1990
Return made up to 15/04/90; full list of members
dot icon02/11/1989
Director resigned;new director appointed
dot icon17/10/1989
Registered office changed on 17/10/89 from: 98 station road sidcup kent DA15 7BY
dot icon17/10/1989
Full accounts made up to 1988-09-29
dot icon21/07/1989
Return made up to 03/07/89; full list of members
dot icon03/07/1989
Director resigned
dot icon10/05/1988
Return made up to 18/04/88; full list of members
dot icon10/05/1988
Full accounts made up to 1987-09-29
dot icon19/03/1987
Full accounts made up to 1986-09-29
dot icon19/03/1987
Return made up to 05/03/87; full list of members
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS & BARRETT
Corporate Secretary
26/09/2019 - 30/04/2023
49
Elezi, Detlir
Director
04/09/2023 - Present
2
Eyles, Gillian Mary
Director
01/05/1994 - 09/04/1999
1
Hayes, Anthony Peter
Director
04/09/2023 - 26/03/2026
4
Puttock, Adrian Barker
Director
25/06/2002 - 06/02/2023
-

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 PARK HOUSE (SIDCUP) MAINTENANCE LIMITED

PARK HOUSE (SIDCUP) MAINTENANCE LIMITED is an(a) Active company incorporated on 04/11/1969 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. 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 PARK HOUSE (SIDCUP) MAINTENANCE LIMITED?

toggle

PARK HOUSE (SIDCUP) MAINTENANCE LIMITED is currently Active. It was registered on 04/11/1969 .

Where is PARK HOUSE (SIDCUP) MAINTENANCE LIMITED located?

toggle

PARK HOUSE (SIDCUP) MAINTENANCE LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does PARK HOUSE (SIDCUP) MAINTENANCE LIMITED do?

toggle

PARK HOUSE (SIDCUP) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARK HOUSE (SIDCUP) MAINTENANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.