Company Name11-18 Addison Park Mansions Ltd
Company StatusActive
Company Number03865578
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NameAddison Park Management Limited

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 NameStephen Young
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameDr Massimo Bernini
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration20 years
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameCamilla Hornby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration20 years
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameJocelyne Claire Charman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration20 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed01 October 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameDanielle Fernandez
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleRetired
Correspondence Address14 Addison Park Mansions
Richmond Way
London
W14 0EB
Director NameRichard Christopher Geldart
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleLaw Agent
Correspondence Address16-18 Moxon House
Moxon Street
London
W1M 3HL
Secretary NameStuart William Burley
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Grange Road
Romford
Essex
RM3 7DX
Secretary NameCamilla Hornby
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Addison Park Mansions
Richmond Way
London
W14 0EB
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2007)
RoleChartered Surveyor
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameJonathan Neill Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2006)
RoleInvestment Analyst
Correspondence Address12 Addison Park Mansions
London
W14 0EB
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years, 5 months after company formation)
Appointment Duration15 years (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameStephen Alexander Maurice Nimmo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 April 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJennifer Curley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF

Location

Registered Address59 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen C. Young
22.22%
Ordinary
1 at £1Jennifer Curley
11.11%
Ordinary
1 at £1Jocelyne Claire Charman
11.11%
Ordinary
1 at £1Massimo Bernini
11.11%
Ordinary
1 at £1Miss Camilla Rose Hornby
11.11%
Ordinary
1 at £1Ms Danielle Fernandez
11.11%
Ordinary
1 at £1Walter Dalkeita
11.11%
Ordinary
1 at £1West Ella Holdings LTD
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 September 2023Termination of appointment of Stephen Young as a director on 7 September 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
21 April 2023Director's details changed for Jocelyne Claire Charman on 17 April 2023 (2 pages)
7 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
11 December 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 59 Glenthorne Road London W6 0LJ on 11 December 2022 (1 page)
11 December 2022Termination of appointment of Urang Property Management Limited as a secretary on 28 November 2022 (1 page)
18 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 April 2020Director's details changed for Jocelyne Claire Hindmarsh on 2 April 2020 (2 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 April 2019Termination of appointment of Jennifer Curley as a director on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Simon Mckno Bladon as a director on 29 April 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9
(7 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9
(7 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Director's details changed for Jocelyne Handmarsh on 10 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(7 pages)
12 May 2015Director's details changed for Jocelyne Handmarsh on 10 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(7 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9
(7 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed addison park management LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed addison park management LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
24 April 2013Termination of appointment of Stephen Nimmo as a director (1 page)
24 April 2013Termination of appointment of Stephen Nimmo as a director (1 page)
24 April 2013Secretary's details changed for Urang Property Management Ltd on 15 April 2013 (1 page)
24 April 2013Secretary's details changed for Urang Property Management Ltd on 15 April 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Dr Massimo Bernini on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Dr Massimo Bernini on 11 May 2011 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Dr Massimo Bernini on 15 April 2010 (2 pages)
11 May 2010Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2010 (1 page)
11 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Jocelyne Handmarsh on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Camilla Hornby on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Young on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Simon Mckno Bladon on 15 April 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Young on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Camilla Hornby on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Jocelyne Handmarsh on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Jennifer Curley on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Simon Mckno Bladon on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Massimo Bernini on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Alexander Maurice Nimmo on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Jennifer Curley on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Alexander Maurice Nimmo on 15 April 2010 (2 pages)
11 May 2010Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2010 (1 page)
9 February 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
9 February 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Return made up to 15/05/09; full list of members (7 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD 196 new kings road london SW6 4NE (1 page)
1 June 2009Return made up to 15/05/09; full list of members (7 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD 196 new kings road london SW6 4NE (1 page)
1 June 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NE (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NE (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 15/04/09; full list of members (7 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Return made up to 15/04/09; full list of members (7 pages)
15 May 2009Location of debenture register (1 page)
27 October 2008Return made up to 19/09/08; full list of members (7 pages)
27 October 2008Return made up to 19/09/08; full list of members (7 pages)
1 July 2008Amended accounts made up to 31 December 2006 (3 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
1 July 2008Amended accounts made up to 31 December 2006 (3 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 September 2007Return made up to 19/09/07; full list of members (4 pages)
19 September 2007Return made up to 19/09/07; full list of members (4 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
27 June 2007Registered office changed on 27/06/07 from: c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
25 June 2007Registered office changed on 25/06/07 from: 6 talbot road london W2 5LH (1 page)
25 June 2007Registered office changed on 25/06/07 from: 6 talbot road london W2 5LH (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 September 2005Return made up to 19/09/05; full list of members (11 pages)
27 September 2005Return made up to 19/09/05; full list of members (11 pages)
15 September 2005Resolutions
  • RES13 ‐ Agms not automatic held 07/09/05
(1 page)
15 September 2005Resolutions
  • RES13 ‐ Agms not automatic held 07/09/05
(1 page)
13 October 2004Return made up to 06/10/04; full list of members (11 pages)
13 October 2004Return made up to 06/10/04; full list of members (11 pages)
8 October 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
8 October 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
11 August 2004Ad 01/11/03-22/04/04 £ si 7@1=7 £ ic 2/9 (3 pages)
11 August 2004Ad 01/11/03-22/04/04 £ si 7@1=7 £ ic 2/9 (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 March 2004Registered office changed on 15/03/04 from: 16 addison park mansions richmond way london W14 0EB (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 16 addison park mansions richmond way london W14 0EB (1 page)
15 March 2004New secretary appointed (2 pages)
27 November 2003Return made up to 26/10/03; full list of members (7 pages)
27 November 2003Return made up to 26/10/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 June 2003Ad 24/10/02--------- £ si 2@1 (2 pages)
4 June 2003Ad 24/10/02--------- £ si 2@1 (2 pages)
20 January 2003Ad 24/10/02--------- £ si 2@1 (2 pages)
20 January 2003Ad 24/10/02--------- £ si 2@1 (2 pages)
16 December 2002Return made up to 26/10/02; full list of members (7 pages)
16 December 2002Return made up to 26/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 November 2001Return made up to 26/10/01; full list of members (6 pages)
4 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
25 January 2001Return made up to 26/10/00; full list of members (6 pages)
25 January 2001Return made up to 26/10/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: suite 53 26 charing cross road london WC2H 0DH (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: suite 53 26 charing cross road london WC2H 0DH (1 page)
26 October 1999Incorporation (17 pages)
26 October 1999Incorporation (17 pages)