Company NamePark Lawn Management Weybridge Limited
DirectorsRichard Ramzan Ullah and Stephen Patrick Ferris
Company StatusActive
Company Number03574054
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NameJMN 210 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ramzan Ullah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(5 years, 11 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameMr Stephen Patrick Ferris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2011(12 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameFrances Jane Bryant
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address24 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameMr Seamus Patrick Gallagher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(4 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Seamus Patrick Gallagher
NationalityBritish
StatusResigned
Appointed14 October 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameBarry Gordon Davis
NationalityBritish
StatusResigned
Appointed08 July 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address23 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMrs Deirdre Denise Egan
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 April 2010)
RoleAccountant
Correspondence Address21 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered Address22 Park Lawn Road
Weybridge
Surrey
KT13 9EU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Anna Francesca Sen & Alexander Sen
11.11%
Ordinary
1 at £1Carol Potamitis & Spencer Williams
11.11%
Ordinary
1 at £1Dawson
11.11%
Ordinary
1 at £1Ferris
11.11%
Ordinary
1 at £1Gallagher
11.11%
Ordinary
1 at £1James Clement Press
11.11%
Ordinary
1 at £1Richard Charles Small & Annelie Small
11.11%
Ordinary
1 at £1Ullah
11.11%
Ordinary
1 at £1Vin Murria
11.11%
Ordinary

Financials

Year2014
Net Worth£10
Cash£841
Current Liabilities£831

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

6 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 9
(6 pages)
17 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 9
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(5 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(5 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 9
(5 pages)
20 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 9
(5 pages)
20 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 9
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 July 2012Termination of appointment of Seamus Gallagher as a director (1 page)
29 July 2012Registered office address changed from 19 Park Lawn Road Weybridge Surrey KT13 9EU on 29 July 2012 (1 page)
29 July 2012Termination of appointment of Seamus Gallagher as a director (1 page)
29 July 2012Registered office address changed from 19 Park Lawn Road Weybridge Surrey KT13 9EU on 29 July 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 March 2011Appointment of Mr Stephen Patrick Ferris as a director (2 pages)
21 March 2011Appointment of Mr Stephen Patrick Ferris as a director (2 pages)
9 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Seamus Patrick Gallagher on 22 April 2010 (2 pages)
9 August 2010Termination of appointment of Deirdre Egan as a secretary (1 page)
9 August 2010Director's details changed for Mr Seamus Patrick Gallagher on 22 April 2010 (2 pages)
9 August 2010Termination of appointment of Deirdre Egan as a secretary (1 page)
9 August 2010Director's details changed for Mr Richard Ramzan Ullah on 22 April 2010 (2 pages)
9 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Richard Ramzan Ullah on 22 April 2010 (2 pages)
9 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (6 pages)
12 June 2009Return made up to 02/06/09; full list of members (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (7 pages)
5 June 2008Return made up to 02/06/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 July 2007Return made up to 02/06/07; full list of members (4 pages)
17 July 2007Return made up to 02/06/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
22 June 2006Return made up to 02/06/06; full list of members (4 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Return made up to 02/06/06; full list of members (4 pages)
22 June 2006Secretary resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 October 2005Return made up to 02/06/05; full list of members (10 pages)
5 October 2005Return made up to 02/06/05; full list of members (10 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 December 2004Return made up to 02/06/04; full list of members (9 pages)
1 December 2004Return made up to 02/06/04; full list of members (9 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003Return made up to 02/06/03; full list of members (9 pages)
27 November 2003Return made up to 02/06/03; full list of members (9 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
16 June 2002Return made up to 02/06/02; full list of members (9 pages)
16 June 2002Return made up to 02/06/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 August 2001Return made up to 02/06/01; full list of members (8 pages)
31 August 2001Return made up to 02/06/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 June 2000Return made up to 02/06/00; full list of members (8 pages)
22 June 2000Return made up to 02/06/00; full list of members (8 pages)
27 March 2000Full accounts made up to 30 June 1999 (4 pages)
27 March 2000Full accounts made up to 30 June 1999 (4 pages)
17 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 June 1999Return made up to 02/06/99; full list of members (6 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
2 November 1998Registered office changed on 02/11/98 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
2 November 1998New director appointed (2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 September 1998Company name changed jmn 210 LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed jmn 210 LIMITED\certificate issued on 14/09/98 (2 pages)
2 June 1998Incorporation (15 pages)
2 June 1998Incorporation (15 pages)