Company Name28 Park Street Management Limited
DirectorJohn William Duhigg
Company StatusActive
Company Number08048576
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 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

Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMr John Clinton Hewett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Secretary NameCristian Cornelius Young
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD

Location

Registered AddressFlat 7 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Blink Point LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
17 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 July 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
31 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
14 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
7 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
4 February 2016Appointment of Mr John William Duhigg as a director
  • ANNOTATION Part Rectified Directors address's on AP01 were removed from the public register on 14/03/16 as they were invalid or ineffective.
(3 pages)
4 February 2016Registered office address changed from Ryger House 11 Arlington Street London SW1A 1rd United Kingdom to Flat 7 Park Street London SE1 9EQ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Ryger House 11 Arlington Street London SW1A 1rd United Kingdom to Flat 7 Park Street London SE1 9EQ on 4 February 2016 (1 page)
4 February 2016Appointment of Mr John William Duhigg as a director
  • ANNOTATION Part Rectified Directors address's on AP01 were removed from the public register on 14/03/16 as they were invalid or ineffective.
(3 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 January 2016Termination of appointment of Cristian Cornelius Young as a secretary on 22 January 2016 (1 page)
22 January 2016Appointment of Mr John William Duhigg as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr John William Duhigg as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of John Clinton Hewett as a director on 22 January 2016 (1 page)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 8
(3 pages)
22 January 2016Termination of appointment of John Clinton Hewett as a director on 22 January 2016 (1 page)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 8
(3 pages)
22 January 2016Termination of appointment of Cristian Cornelius Young as a secretary on 22 January 2016 (1 page)
24 July 2015Registered office address changed from 20 st James's Street London London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page)
24 July 2015Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages)
24 July 2015Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages)
24 July 2015Registered office address changed from 20 st James's Street London London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)