Company NamePark Hill Residents' Association Limited
Company StatusActive
Company Number06588434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Amanda Louise Freeney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleSytems Advisor
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Saco Yeghikian
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Ltd 204 Northfield Avenu
London
W13 9SJ
Director NameMs Shirin Nazemzadeh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Derek David Abrahams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Park Hill Court
Kings Road
Ealing
London
W5 2JP
Director NameMs Judy Mary Leslie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Hill Court
Park Hill
London
W5 2JP
Director NameMr Niall Patrick Whelan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodfield Crescent
Ealing
London
W5 1PD
Secretary NameMr Niall Patrick Whelan
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodfield Crescent
Ealing
London
W5 1PD
Director NameMr Timothy John Connolly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMs Diana Hunter
Date of BirthNovember 1959 (Born 64 years ago)
StatusResigned
Appointed17 March 2010(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 June 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 6 Park Hill
Ealing
London
W5 2JN
Secretary NameMs Judy Mary Leslie
StatusResigned
Appointed10 April 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2015)
RoleCompany Director
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Robert Aquadro
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ

Location

Registered AddressColin Bibra Estate Agents
204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

2 November 2011Delivered on: 3 November 2011
Persons entitled: Derek Davies Abrahams

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: 6 park hill ealing london and park hill court london.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 August 2021Appointment of Ms Shirin Nazemzadeh as a director on 31 August 2021 (2 pages)
22 June 2021Termination of appointment of Diana Hunter as a director on 16 June 2021 (1 page)
25 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Saco Yeghikian as a director on 15 January 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 May 2019 (1 page)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Robert Aquadro as a director on 21 January 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 July 2018Satisfaction of charge 1 in full (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 no member list (3 pages)
9 May 2016Annual return made up to 8 May 2016 no member list (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Appointment of Mr Robert Aquadro as a director on 16 July 2015 (2 pages)
20 July 2015Appointment of Mr Robert Aquadro as a director on 16 July 2015 (2 pages)
22 June 2015Termination of appointment of Judy Mary Leslie as a secretary on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Judy Mary Leslie as a director on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Judy Mary Leslie as a director on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Judy Mary Leslie as a secretary on 17 June 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 8 May 2015 no member list (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
15 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
15 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 November 2013Termination of appointment of Derek Abrahams as a director (1 page)
5 November 2013Termination of appointment of Derek Abrahams as a director (1 page)
4 June 2013Termination of appointment of Timothy Connolly as a director (1 page)
4 June 2013Termination of appointment of Timothy Connolly as a director (1 page)
16 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
16 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
16 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Registered office address changed from 1 Park Hill Court Park Hill Ealing London W5 2JP on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 1 Park Hill Court Park Hill Ealing London W5 2JP on 23 October 2012 (1 page)
28 June 2012Annual return made up to 8 May 2012 no member list (5 pages)
28 June 2012Annual return made up to 8 May 2012 no member list (5 pages)
28 June 2012Annual return made up to 8 May 2012 no member list (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2011Termination of appointment of Niall Whelan as a director (1 page)
6 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
6 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
6 June 2011Annual return made up to 8 May 2011 no member list (5 pages)
6 June 2011Termination of appointment of Niall Whelan as a director (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Appointment of Mr Timothy John Connolly as a director (2 pages)
9 June 2010Appointment of Ms Amanda Louise Freeney as a director (2 pages)
9 June 2010Appointment of Ms Amanda Louise Freeney as a director (2 pages)
9 June 2010Appointment of Mr Timothy John Connolly as a director (2 pages)
4 June 2010Appointment of Ms Diana Hunter as a director (2 pages)
4 June 2010Appointment of Ms Judy Mary Leslie as a secretary (1 page)
4 June 2010Director's details changed for Mr Niall Patrick Whelan on 17 March 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
4 June 2010Termination of appointment of Niall Whelan as a secretary (1 page)
4 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Mr Niall Patrick Whelan on 17 March 2010 (2 pages)
4 June 2010Director's details changed for Ms Judy Mary Leslie on 17 March 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Mr Derek David Abrahams on 17 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Derek David Abrahams on 17 March 2010 (2 pages)
4 June 2010Termination of appointment of Niall Whelan as a secretary (1 page)
4 June 2010Appointment of Ms Diana Hunter as a director (2 pages)
4 June 2010Appointment of Ms Judy Mary Leslie as a secretary (1 page)
4 June 2010Director's details changed for Ms Judy Mary Leslie on 17 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
4 June 2009Director and secretary's change of particulars / niall whelan / 01/05/2009 (1 page)
4 June 2009Annual return made up to 08/05/09 (3 pages)
4 June 2009Director and secretary's change of particulars / niall whelan / 01/05/2009 (1 page)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)