Company NamePark House (Sidcup) Maintenance Limited
Company StatusActive
Company Number00965360
CategoryPrivate Limited Company
Incorporation Date4 November 1969(54 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameUna Phillips
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 7 Park House
Sidcup
Kent
DA14 6BN
Director NameAnn Ghiringhelli
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(24 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park House
The Park
Sidcup
Kent
DA14 6BN
Director NameTeresa Marion Roberts
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(27 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleRegistered Book-Keeper
Country of ResidenceEngland
Correspondence Address4 Horton Way
Farningham
Dartford
Kent
DA4 0DQ
Director NamePatricia Mary Radford
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(29 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Park House
The Park
Sidcup
Kent
DA14 6BN
Director NameLizabeth Churchley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(29 years, 5 months after company formation)
Appointment Duration24 years, 12 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Park House
The Park
Sidcup
Kent
DA14 6BN
Director NameAdrian Barker Puttock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(32 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Cornwall Road
Herne Bay
CT6 7SX
Director NameDoreen Sylvia Bullock
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(37 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Park House
The Park
Sidcup
Kent
DA14 6BN
Director NameDiane Susan Eptas
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(40 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Selby Close
Chislehurst
Kent
BR7 5RU
Director NameMr Ian Peter Bailey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address93 Mackennal Street
London
NW8 7DW
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed26 September 2019(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameDoris Henrietta Hitchenor-Wood
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 April 1999)
RoleRetired
Correspondence AddressFlat 5 Park House
Sidcup
Kent
DA14 6BN
Director NameIrene Bertha Weale
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 August 2004)
RoleRetired
Correspondence AddressFlat 9 Park House
Sidcup
Kent
DA14 6BN
Director NameMary Eileen Underwood
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2001)
RoleRetired
Correspondence AddressFlat 13 Park House
Sidcup
Kent
DA14 6BN
Director NameLilian Rosailene Rundle
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 February 2006)
RoleRetired
Correspondence AddressFlat 11 Park House
Sidcup
Kent
DA14 6BN
Director NameEnda Thomas Francis Moran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 1997)
RoleBuilder
Correspondence AddressFlat 1 Park House
Sidcup
Kent
DA14 6BN
Director NameElizabeth Julia Collier
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1994)
RoleManagement Consultant
Correspondence AddressFlat 15 Park House
Sidcup
Kent
DA14 6BN
Director NameVera Winifred Buckley
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 1999)
RoleSaleswoman
Correspondence AddressFlat 3 Park House
Sidcup
Kent
DA14 6BN
Secretary NameDavid Thomas Reynolds
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address23 Willersley Avenue
Sidcup
Kent
DA15 9EJ
Director NameMrs Gillian Mary Eyles
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address47 Alcantara Crescent
Ocean Village
Southampton
SO14 3HR
Director NameMichael Jonathan Daily
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2007)
RoleInformation Technology Enginee
Correspondence Address5 Park House
The Park
Sidcup
Kent
DA14 6BN
Director NameJean Jamison
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(35 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Park House
Chislehurst Road
Sidcup
Kent
DA14 6BN
Director NameJohn Eptas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address7 Selby Close
Chislehurst
Kent
BR7 5RU

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,216
Cash£1,721
Current Liabilities£1,140

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

12 September 2023Termination of appointment of Ann Ghiringhelli as a director on 4 September 2023 (1 page)
12 September 2023Termination of appointment of Ian Peter Bailey as a director on 4 September 2023 (1 page)
12 September 2023Appointment of Mr Anthony Peter Hayes as a director on 4 September 2023 (2 pages)
6 September 2023Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 41 the Oval Sidcup DA15 9ER on 6 September 2023 (1 page)
27 July 2023Appointment of Hammond Properties as a secretary on 20 July 2023 (2 pages)
14 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
2 June 2023Termination of appointment of Jennings & Barrett as a secretary on 30 April 2023 (1 page)
17 April 2023Termination of appointment of Una Phillips as a director on 17 April 2023 (1 page)
17 April 2023Termination of appointment of Lizabeth Churchley as a director on 17 April 2023 (1 page)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Adrian Barker Puttock as a director on 6 February 2023 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
23 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
21 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
22 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 29 September 2019 (3 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 September 2019Appointment of Jennings & Barrett as a secretary on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of David Thomas Reynolds as a secretary on 26 September 2019 (1 page)
26 September 2019Registered office address changed from 23 Willersley Avenue Sidcup Kent DA15 9EJ to 323 Bexley Road Erith DA8 3EX on 26 September 2019 (1 page)
23 May 2019Micro company accounts made up to 29 September 2018 (2 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 November 2018Director's details changed for Adrian Barker Puttock on 28 November 2018 (2 pages)
7 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(12 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(12 pages)
10 March 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
21 December 2015Termination of appointment of Jean Jamison as a director on 14 October 2015 (1 page)
21 December 2015Appointment of Mr Ian Peter Bailey as a director on 14 October 2015 (2 pages)
21 December 2015Termination of appointment of Jean Jamison as a director on 14 October 2015 (1 page)
21 December 2015Appointment of Mr Ian Peter Bailey as a director on 14 October 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(12 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(12 pages)
26 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(12 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(12 pages)
7 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (12 pages)
25 May 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
25 May 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (12 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (12 pages)
24 June 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
24 June 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
19 April 2011Secretary's details changed for David Thomas Reynolds on 31 March 2011 (1 page)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (12 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (12 pages)
19 April 2011Secretary's details changed for David Thomas Reynolds on 31 March 2011 (1 page)
4 November 2010Appointment of Diane Susan Eptas as a director (3 pages)
4 November 2010Appointment of Diane Susan Eptas as a director (3 pages)
26 October 2010Termination of appointment of John Eptas as a director (2 pages)
26 October 2010Termination of appointment of John Eptas as a director (2 pages)
2 July 2010Secretary's details changed for David Thomas Reynolds on 24 June 2010 (3 pages)
2 July 2010Secretary's details changed for David Thomas Reynolds on 24 June 2010 (3 pages)
1 July 2010Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
20 April 2010Director's details changed for John Eptas on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for Patricia Mary Radford on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Ann Ghiringhelli on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Doreen Sylvia Bullock on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Jean Jamison on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Adrian Barker Puttock on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Una Phillips on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Lizabeth Churchley on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Adrian Barker Puttock on 14 April 2010 (2 pages)
20 April 2010Director's details changed for John Eptas on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Teresa Marion Roberts on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Ann Ghiringhelli on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Jean Jamison on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Lizabeth Churchley on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Patricia Mary Radford on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Doreen Sylvia Bullock on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for Una Phillips on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Teresa Marion Roberts on 14 April 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 29 September 2008 (5 pages)
23 September 2009Total exemption full accounts made up to 29 September 2008 (5 pages)
17 April 2009Return made up to 15/04/09; full list of members (10 pages)
17 April 2009Return made up to 15/04/09; full list of members (10 pages)
8 September 2008Total exemption full accounts made up to 29 September 2007 (5 pages)
8 September 2008Total exemption full accounts made up to 29 September 2007 (5 pages)
6 August 2008Return made up to 15/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2008Return made up to 15/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
1 August 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
17 May 2007Return made up to 15/04/07; no change of members (10 pages)
17 May 2007Return made up to 15/04/07; no change of members (10 pages)
19 July 2006Total exemption full accounts made up to 29 September 2005 (5 pages)
19 July 2006Total exemption full accounts made up to 29 September 2005 (5 pages)
25 April 2006Return made up to 15/04/06; full list of members (13 pages)
25 April 2006Return made up to 15/04/06; full list of members (13 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
23 May 2005Total exemption full accounts made up to 29 September 2004 (5 pages)
23 May 2005Total exemption full accounts made up to 29 September 2004 (5 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
22 April 2004Return made up to 15/04/04; full list of members (13 pages)
22 April 2004Return made up to 15/04/04; full list of members (13 pages)
25 March 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
25 March 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
11 June 2003Total exemption full accounts made up to 29 September 2002 (5 pages)
11 June 2003Total exemption full accounts made up to 29 September 2002 (5 pages)
22 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
23 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 April 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
23 April 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
29 June 2001Full accounts made up to 29 September 2000 (5 pages)
29 June 2001Full accounts made up to 29 September 2000 (5 pages)
11 May 2001Return made up to 15/04/01; full list of members (12 pages)
11 May 2001Return made up to 15/04/01; full list of members (12 pages)
18 July 2000Full accounts made up to 29 September 1999 (5 pages)
18 July 2000Full accounts made up to 29 September 1999 (5 pages)
22 April 2000Return made up to 15/04/00; full list of members (12 pages)
22 April 2000Return made up to 15/04/00; full list of members (12 pages)
8 July 1999Full accounts made up to 29 September 1998 (5 pages)
8 July 1999Full accounts made up to 29 September 1998 (5 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
7 May 1999Return made up to 15/04/99; full list of members (8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 15/04/99; full list of members (8 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
12 May 1998Return made up to 15/04/98; change of members (8 pages)
12 May 1998Full accounts made up to 29 September 1997 (5 pages)
12 May 1998Return made up to 15/04/98; change of members (8 pages)
12 May 1998Full accounts made up to 29 September 1997 (5 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
6 May 1997Return made up to 15/04/97; no change of members (6 pages)
6 May 1997Full accounts made up to 29 September 1996 (5 pages)
6 May 1997Full accounts made up to 29 September 1996 (5 pages)
6 May 1997Return made up to 15/04/97; no change of members (6 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
29 May 1996Full accounts made up to 29 September 1995 (5 pages)
29 May 1996Full accounts made up to 29 September 1995 (5 pages)
24 April 1996Return made up to 15/04/96; full list of members (8 pages)
24 April 1996Return made up to 15/04/96; full list of members (8 pages)
24 April 1995Return made up to 15/04/95; no change of members (6 pages)
24 April 1995Return made up to 15/04/95; no change of members (6 pages)