Company NameSix Upper Park Road Residents Management Limited
Company StatusActive
Company Number02357359
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 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 NameDr Agamemnon Antoniou Epenetos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Director NameSimon Alexander Collis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address185 Huntingdon Road
Cambridge
CB3 0DL
Director NameDr Angela Grunberg
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed24 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 Upper Park Road
London
NW3 2UP
Director NameRosemary Anne Wise
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Springmead
Lymington
Hampshire
SO41 3AA
Secretary NameDr Agamemnon Antoniou Epenetos
StatusCurrent
Appointed05 February 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1 6 Upper Park Road
London
NW3 2UP
Secretary NameLouise Joy Messik
NationalityBritish
StatusResigned
Appointed25 March 1991(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 28 November 1990)
RoleCompany Director
Correspondence Address81 Corringham Road
London
NW11 7DL
Secretary NameMr James Lee
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 December 1992)
RoleBanker
Correspondence Address6 Upper Park Road
London
NW3 2UP
Secretary NameMr Timothy Paul Barber
NationalityBritish
StatusResigned
Appointed24 December 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address6 Upper Park Road
Hampstead
London
NW3 2UP
Secretary NameRosie Anne Wise
NationalityBritish
StatusResigned
Appointed06 May 1995(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2010)
RoleAdministrator
Correspondence AddressFlat 3 6 Upper Park Road
Belsize Park
London
NW3 2UP
Secretary NameDr Angela Grunberg
NationalityGerman
StatusResigned
Appointed01 December 2003(14 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 December 2019)
RoleBarrister
Correspondence AddressFlat 5
6 Upper Park Road
London
NW3 2UP
Director NameMr Tom William Bradford
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(30 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Upper Park Road
London
NW3 2UP
Director NameDr Angela Grunberg Ba D Phil
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2019(30 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 14 November 2019)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 Upper Park Road
London
NW3 2UP
Secretary NameMr Tom William Bradford
StatusResigned
Appointed02 December 2019(30 years, 9 months after company formation)
Appointment Duration2 months (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressFlat 2 6 Upper Park Road
London
NW3 2UP

Contact

Telephone020 74834104
Telephone regionLondon

Location

Registered AddressFlat 1
6 Upper Park Road
London
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth-£774
Cash£1,003
Current Liabilities£1,777

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
24 March 2023Appointment of Diana Elizabeth Bradford as a director on 17 February 2023 (2 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 April 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
31 March 2020Appointment of Dr Agamemnon Antoniou Epenetos as a secretary on 5 February 2020 (2 pages)
31 March 2020Termination of appointment of Tom William Bradford as a director on 5 February 2020 (1 page)
31 March 2020Termination of appointment of Tom William Bradford as a secretary on 5 February 2020 (1 page)
4 December 2019Appointment of Mr Tom William Bradford as a secretary on 2 December 2019 (2 pages)
4 December 2019Termination of appointment of Angela Grunberg as a secretary on 2 December 2019 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 November 2019Termination of appointment of Angela Grunberg Ba D Phil as a director on 14 November 2019 (1 page)
28 October 2019Appointment of Dr Angela Grunberg Ba D Phil as a director on 24 October 2019 (2 pages)
25 October 2019Appointment of Dr Angela Grunberg as a director on 24 October 2019 (2 pages)
24 October 2019Appointment of Mr Tom William Bradford as a director on 24 October 2019 (2 pages)
24 October 2019Appointment of Rosemary Anne Wise as a director on 24 October 2019 (2 pages)
24 October 2019Appointment of Simon Alexander Collis as a director on 24 October 2019 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(5 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(5 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Termination of appointment of Rosie Wise as a secretary (1 page)
7 January 2010Termination of appointment of Rosie Wise as a secretary (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 25/03/08; full list of members (4 pages)
10 October 2008Return made up to 25/03/08; full list of members (4 pages)
10 October 2008Return made up to 25/03/06; full list of members (4 pages)
10 October 2008Return made up to 25/03/07; full list of members (4 pages)
10 October 2008Return made up to 25/03/06; full list of members (4 pages)
10 October 2008Return made up to 25/03/07; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 6 upper park road london NW3 2UP (1 page)
11 September 2008Registered office changed on 11/09/2008 from 6 upper park road london NW3 2UP (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 25/03/05; full list of members (9 pages)
1 April 2005Return made up to 25/03/05; full list of members (9 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 25/03/04; full list of members (9 pages)
17 June 2004Return made up to 25/03/04; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
23 July 2003Return made up to 25/03/03; full list of members (8 pages)
23 July 2003Return made up to 25/03/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 25/03/02; full list of members (8 pages)
13 January 2003Return made up to 25/03/02; full list of members (8 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 25/03/01; full list of members (8 pages)
23 April 2001Return made up to 25/03/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 25/03/00; full list of members (7 pages)
26 April 2000Return made up to 25/03/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 25/03/99; no change of members (6 pages)
29 March 1999Return made up to 25/03/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Return made up to 25/03/98; full list of members (6 pages)
27 October 1998Return made up to 25/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997Return made up to 25/03/97; full list of members (6 pages)
28 April 1997Return made up to 25/03/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 25/03/95; full list of members (10 pages)
27 April 1995Return made up to 25/03/95; full list of members (10 pages)
8 March 1989Incorporation (13 pages)
8 March 1989Incorporation (13 pages)