Company Name27 North Parade Management Company Limited
Company StatusActive
Company Number02400293
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 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

Secretary NameMr Peter Gordon Webb
NationalityBritish
StatusCurrent
Appointed04 July 1997(8 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Churchfields
London
E18 2QZ
Director NameWilliam Bentley Eborn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address15 Woodland Way
Wivenhoe
Essex
CO7 9AP
Director NameMr Peter Gordon Webb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(12 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address22 Churchfields
London
E18 2QZ
Director NameMr John Henry Hudson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Long Mill Lane, Crouch
Borough Green
Sevenoaks
Kent
TN15 8QB
Director NameMr Wilfred Rolfe
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 1999)
RoleAdministrator
Correspondence Address27 North Parade
Southwold
Suffolk
IP18 6LT
Director NamePaul Dudley Watkins
Date of BirthJune 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1994)
RoleBuilder
Correspondence AddressPastures Farm
Sotherton
Halesworth
Suffolk
IP19 8NW
Director NameMr Peter Edward Webb
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 29 October 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 North Parade
Southwold
Suffolk
IP18 6LT
Secretary NameMr Peter Edward Webb
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 North Parade
Southwold
Suffolk
IP18 6LT
Director NameHarriet Ella Webb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 1995)
RoleCompany Director
Correspondence Address27b North Parade
Southwold
Suffolk
IP18 6LT

Contact

Telephone01502 723640
Telephone regionLowestoft

Location

Registered Address22 Churchfields
London
E18 2QZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Henry Hudson & Jacqueline Maxine Hudson
33.33%
Ordinary
1 at £1Mr Peter Gordon Webb & Barbara Ann Webb
33.33%
Ordinary
1 at £1Mr William Bentley Eborn & Mrs Vivian Eborn
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2,620
Current Liabilities£2,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

3 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
21 June 2021Change of details for Mr Peter Gordon Webb as a person with significant control on 1 June 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Secretary's details changed for Mr Peter Gordon Webb on 2 July 2020 (1 page)
2 July 2020Director's details changed for Mr Peter Gordon Webb on 2 July 2020 (2 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 October 2018Change of details for Mr Peter Gordon Webb as a person with significant control on 4 October 2018 (2 pages)
14 October 2018Director's details changed for Mr Peter Gordon Webb on 4 October 2018 (2 pages)
14 October 2018Registered office address changed from 47 South Park Road Ilford Essex IG1 2XP to 22 Churchfields London E18 2QZ on 14 October 2018 (1 page)
28 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
23 October 2016Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages)
23 October 2016Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages)
23 October 2016Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages)
23 October 2016Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages)
26 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
26 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(7 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(7 pages)
5 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3
(7 pages)
5 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
20 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
7 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Appointment of Mr John Henry Hudson as a director (2 pages)
4 April 2013Appointment of Mr John Henry Hudson as a director (2 pages)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2012Termination of appointment of Peter Webb as a director (1 page)
9 April 2012Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page)
9 April 2012Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page)
9 April 2012Termination of appointment of Peter Webb as a director (1 page)
9 April 2012Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for Mr Peter Edward Webb on 14 June 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Peter Gordon Webb on 14 June 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for William Bentley Eborn on 14 June 2010 (2 pages)
12 July 2010Director's details changed for William Bentley Eborn on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Peter Gordon Webb on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Peter Edward Webb on 14 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 14/06/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 14/06/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 July 2003Return made up to 14/06/03; full list of members (8 pages)
13 July 2003Return made up to 14/06/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 July 2001Return made up to 14/06/01; full list of members (6 pages)
12 July 2001Return made up to 14/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 July 1999Return made up to 14/06/99; no change of members (4 pages)
13 July 1999Return made up to 14/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 July 1998Return made up to 14/06/98; full list of members (6 pages)
10 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
14 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 July 1996Return made up to 14/06/96; no change of members (4 pages)
11 July 1996Return made up to 14/06/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1989Incorporation (15 pages)
3 July 1989Incorporation (15 pages)