Company Name11 Park Road Management Company Limited
Company StatusActive
Company Number01102374
CategoryPrivate Limited Company
Incorporation Date19 March 1973(51 years, 1 month 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 NameBarbara Rex
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(23 years, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Windmill Avenue
Ewell
Surrey
KT17 1LL
Director NameEdward Rex
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(23 years, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Windmill Avenue
Ewell
Surrey
KT17 1LL
Director NameJanet Elizabeth McPaul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleOccupational Therapist (Nhs)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11 Park Road
Wallington
Surrey
SM6 8AA
Director NameMiss Carol Ann Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1997)
RoleSecretary
Correspondence AddressFlat 3
11 Park Road
Wallington
Surrey
SM6 8AA
Director NamePatricia Christine Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1998)
RoleHousewife
Correspondence AddressFlat 4
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameJames Perry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1998)
RoleBank Official
Correspondence AddressFlat 4
Park Road
Wallington
Surrey
SM6 8AH
Director NameLeon David Nicholass
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration17 years, 2 months (resigned 04 June 2008)
RoleDraughtsman
Correspondence AddressSkala
Agistri
Aegina
Greece
Director NameMr Tony David Chalkley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleChartered Surveyor
Correspondence AddressFlat 1
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameMiss Paula Frances Creece
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleClothing Wholesaler
Correspondence AddressFlat 1
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameRoy Douglas Kennedy
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration5 years, 12 months (resigned 11 March 1997)
RoleBase Officer
Correspondence AddressFlat 5
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameMrs Jean Irene Kennedy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration5 years, 12 months (resigned 11 March 1997)
RoleAccounts Clerk
Correspondence AddressFlat 5
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameBarry Colin Garbutt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RolePostal Worker
Correspondence AddressFlat 6
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameMiss Sally Elizabeth Brunton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleClerical
Correspondence AddressFlat 6
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameDawn Ellen Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2000)
RoleInsurance Underwriter
Correspondence AddressFlat 6 11 Park Road
Wallington
Surrey
SM6 8AA
Director NameMatthew James Nicklin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2004)
RoleFinance
Correspondence AddressFlat 4
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameSharon Elizabeth Nicklin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2004)
RoleMidwife
Correspondence AddressFlat 4
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameDavid Charles Allman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2002)
RoleLogistics Controller
Correspondence AddressFlat 6
11 Park Road
Wallington
Surrey
SM6 8AA
Director NameAshley John Galea
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(28 years, 10 months after company formation)
Appointment Duration7 years (resigned 06 February 2009)
RoleVideo Operator
Correspondence AddressFlat 6 11 Park Road
Wallington
Surrey
SM6 8AA
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed17 March 1991(18 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2010)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 March 2010(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(38 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2019)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Miss C.l. Reynolds
16.67%
Ordinary A
10 at £1Mr E. Rex & Mrs B. Rex
16.67%
Ordinary A
10 at £1Mr N.c.r. Rowe
16.67%
Ordinary A
10 at £1Mr T.d. Mcpaul & Mrs T.d. Mcpaul
16.67%
Ordinary A
10 at £1Ms C. Kudjoe-nunoo
16.67%
Ordinary A
10 at £1Ms S.j. Eneas
16.67%
Ordinary A

Financials

Year2014
Net Worth£4,954
Cash£5,015
Current Liabilities£467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Willmott House 12 Blacks Road London W6 9EU on 25 April 2019 (1 page)
24 April 2019Termination of appointment of Gem Estate Management Limited as a secretary on 24 April 2019 (1 page)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 60
(7 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 60
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60
(7 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60
(7 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
1 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
9 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
9 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 60
(7 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 60
(7 pages)
19 December 2013Appointment of Janet Elizabeth Mcpaul as a director (4 pages)
19 December 2013Appointment of Janet Elizabeth Mcpaul as a director (4 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
8 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
24 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
24 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
9 May 2011Termination of appointment of a director (2 pages)
9 May 2011Termination of appointment of a director (2 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
18 March 2010Director's details changed for Edward Rex on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Barbara Rex on 17 March 2010 (2 pages)
18 March 2010Appointment of Gem Estate Management Limited as a secretary (2 pages)
18 March 2010Appointment of Gem Estate Management Limited as a secretary (2 pages)
18 March 2010Director's details changed for Edward Rex on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Barbara Rex on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page)
17 March 2010Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page)
17 March 2010Secretary's details changed for Moat Management Services (1990) Limited on 1 June 2009 (1 page)
17 March 2010Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page)
17 March 2010Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
15 April 2009Return made up to 17/03/09; full list of members (5 pages)
15 April 2009Return made up to 17/03/09; full list of members (5 pages)
10 March 2009Appointment terminated director ashley galea (1 page)
10 March 2009Appointment terminated director ashley galea (1 page)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 October 2008Appointment terminated director leon nicholass (1 page)
8 October 2008Appointment terminated director leon nicholass (1 page)
15 April 2008Full accounts made up to 30 September 2007 (7 pages)
15 April 2008Full accounts made up to 30 September 2007 (7 pages)
19 March 2008Return made up to 17/03/08; full list of members (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (11 pages)
18 April 2007Return made up to 17/03/07; full list of members (11 pages)
21 January 2007Full accounts made up to 30 September 2006 (7 pages)
21 January 2007Full accounts made up to 30 September 2006 (7 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53, old woking road, west byfleet, surrey. KT14 6LF (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53, old woking road, west byfleet, surrey. KT14 6LF (1 page)
25 April 2006Full accounts made up to 30 September 2005 (7 pages)
25 April 2006Full accounts made up to 30 September 2005 (7 pages)
11 April 2006Return made up to 17/03/06; full list of members (10 pages)
11 April 2006Return made up to 17/03/06; full list of members (10 pages)
13 April 2005Return made up to 17/03/05; full list of members (10 pages)
13 April 2005Return made up to 17/03/05; full list of members (10 pages)
4 April 2005Full accounts made up to 30 September 2004 (7 pages)
4 April 2005Full accounts made up to 30 September 2004 (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
20 April 2004Return made up to 17/03/04; full list of members (11 pages)
20 April 2004Return made up to 17/03/04; full list of members (11 pages)
31 March 2004Full accounts made up to 30 September 2003 (7 pages)
31 March 2004Full accounts made up to 30 September 2003 (7 pages)
14 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2003Full accounts made up to 30 September 2002 (7 pages)
10 April 2003Full accounts made up to 30 September 2002 (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2002Full accounts made up to 30 September 2001 (7 pages)
19 March 2002Full accounts made up to 30 September 2001 (7 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
11 April 2001Return made up to 17/03/01; full list of members (10 pages)
11 April 2001Return made up to 17/03/01; full list of members (10 pages)
26 February 2001Full accounts made up to 30 September 2000 (7 pages)
26 February 2001Full accounts made up to 30 September 2000 (7 pages)
11 April 2000Return made up to 17/03/00; full list of members (9 pages)
11 April 2000Return made up to 17/03/00; full list of members (9 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 30 September 1999 (7 pages)
13 March 2000Full accounts made up to 30 September 1999 (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
18 February 2000Auditor's resignation (2 pages)
18 February 2000Auditor's resignation (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
13 April 1999Return made up to 17/03/99; change of members (6 pages)
13 April 1999Return made up to 17/03/99; change of members (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
16 April 1998Return made up to 17/03/98; change of members (8 pages)
16 April 1998Return made up to 17/03/98; change of members (8 pages)
13 March 1998Full accounts made up to 30 September 1997 (10 pages)
13 March 1998Full accounts made up to 30 September 1997 (10 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
8 April 1997Return made up to 17/03/97; full list of members (9 pages)
8 April 1997Return made up to 17/03/97; full list of members (9 pages)
3 March 1997Full accounts made up to 30 September 1996 (9 pages)
3 March 1997Full accounts made up to 30 September 1996 (9 pages)
7 June 1996Full accounts made up to 30 September 1995 (9 pages)
7 June 1996Full accounts made up to 30 September 1995 (9 pages)
22 April 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1995Return made up to 17/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 1995Return made up to 17/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 1995Full accounts made up to 30 September 1994 (10 pages)
10 March 1995Full accounts made up to 30 September 1994 (10 pages)
24 June 1973Memorandum and Articles of Association (14 pages)
24 June 1973Memorandum and Articles of Association (14 pages)