Company Name39 Upper Park Road Management Company Limited
DirectorsMarja Leena Hayes and Arasnath Kimis
Company StatusActive
Company Number03928547
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Marja Leena Hayes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed22 February 2003(3 years after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Secretary NameMarja Leena Hayes
NationalityFinnish/British
StatusCurrent
Appointed04 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Correspondence Address39a Upper Park Road
London
NW3 2UL
Director NameMr Arasnath Kimis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressUpper Maisonette 39 Upper Park Road
London
NW3 2UL
Director NameSharon Hardwick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2001)
RoleMarketing
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameMichael John Hayes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address39a Upper Park Road
London
NW3 2UL
Director NameMs Tabassum Rizwan Ahmad
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (resigned 05 July 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Secretary NameSharon Hardwick
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2001)
RoleMarketing
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address39 Upper Park Road
London
NW3 2UL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline De Beer
33.33%
Ordinary
1 at £1Marja-leena Hayes
33.33%
Ordinary
1 at £1Tabassum Ahmad
33.33%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

3 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
22 April 2023Termination of appointment of Marja Leena Hayes as a secretary on 22 November 2022 (1 page)
22 April 2023Cessation of Jacqueline De Beer as a person with significant control on 2 November 2022 (1 page)
22 April 2023Appointment of Ms Joanne Winston as a director on 2 November 2022 (2 pages)
22 April 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
22 April 2023Appointment of Joanne Winston as a secretary on 2 November 2022 (2 pages)
22 April 2023Notification of Joanne Winston as a person with significant control on 2 November 2022 (2 pages)
12 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
14 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
26 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 September 2015Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages)
7 September 2015Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages)
7 September 2015Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page)
7 September 2015Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page)
7 September 2015Appointment of Mr Arasnath Kimis as a director on 5 July 2015 (2 pages)
7 September 2015Termination of appointment of Tabassum Rizwan Ahmad as a director on 5 July 2015 (1 page)
6 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(5 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(5 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 3
(5 pages)
8 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 3
(5 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tabassum Rizwan Ahmad on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Marja Leena Hayes on 3 March 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 September 2008Return made up to 18/02/08; no change of members (5 pages)
19 September 2008Return made up to 18/02/08; no change of members (5 pages)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
13 March 2007Total exemption full accounts made up to 28 February 2006 (2 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
13 March 2007Total exemption full accounts made up to 28 February 2006 (2 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
29 June 2005Return made up to 18/02/05; full list of members (7 pages)
29 June 2005Return made up to 18/02/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 28 February 2004 (2 pages)
25 February 2005Total exemption full accounts made up to 28 February 2004 (2 pages)
28 May 2004Return made up to 18/02/04; full list of members (7 pages)
28 May 2004Return made up to 18/02/04; full list of members (7 pages)
24 February 2004Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Director resigned (1 page)
23 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Return made up to 18/02/02; full list of members (8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 July 2002Return made up to 18/02/02; full list of members (8 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
16 March 2001Return made up to 18/02/01; full list of members (7 pages)
16 March 2001Return made up to 18/02/01; full list of members (7 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
18 February 2000Incorporation (18 pages)
18 February 2000Incorporation (18 pages)