Company Name2 Lower Park Road Residents Association Limited
DirectorNaheed Akhtar-Saddique
Company StatusActive
Company Number08182930
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2012(11 years, 8 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 Naheed Akhtar-Saddique
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed22 December 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameSteven Hancocks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameJeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Mark Francis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2013)
RoleGroup Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Langston Road
Loughton
Essex
IG10 3SD
Director NameMr Andrew Robert Foulser
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2018)
RoleFx Trader
Country of ResidenceEngland
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
Secretary NameMr Mark Taylor
StatusResigned
Appointed17 October 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressEnterprise House Church Hill
Loughton
Essex
IG10 1LA
Director NameMs Leily Banan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrate 26 Oakwood Industrial Estate
Loughton
IG10 3FU
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusResigned
Appointed14 July 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2021)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,737
Cash£2,637
Current Liabilities£900

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

3 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 August 2020Appointment of Mr Naheed Akhtar-Saddique as a director on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Leily Banan as a director on 14 August 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
6 December 2019Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA England to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 6 December 2019 (1 page)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 July 2018Appointment of Ms Leily Banan as a director on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Andrew Robert Foulser as a director on 24 July 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Mark Taylor as a secretary on 14 July 2017 (1 page)
14 July 2017Appointment of Taylor Surveyors Ltd as a secretary on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from C/O Mark Taylor Enterprise House Church Hill Loughton Essex IG10 1LA to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 14 July 2017 (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 16 August 2015 no member list (2 pages)
25 August 2015Annual return made up to 16 August 2015 no member list (2 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Director's details changed for Andrew Robert Foulser on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (2 pages)
19 August 2014Director's details changed for Andrew Robert Foulser on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD on 20 December 2013 (1 page)
20 December 2013Registered office address changed from One Langston Road Loughton Essex IG10 3SD on 20 December 2013 (1 page)
20 December 2013Appointment of Mr Mark Taylor as a secretary (2 pages)
20 December 2013Appointment of Mr Mark Taylor as a secretary (2 pages)
4 November 2013Termination of appointment of Mark Francis as a director (2 pages)
4 November 2013Termination of appointment of Mark Francis as a director (2 pages)
30 October 2013Annual return made up to 16 August 2013 no member list (4 pages)
30 October 2013Annual return made up to 16 August 2013 no member list (4 pages)
18 October 2013Termination of appointment of Steven Hancocks as a director (3 pages)
18 October 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (4 pages)
18 October 2013Termination of appointment of Steven Hancocks as a director (3 pages)
18 October 2013Termination of appointment of Jeremy Marcus as a director (3 pages)
18 October 2013Termination of appointment of Jeremy Marcus as a director (3 pages)
18 October 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (4 pages)
18 October 2013Appointment of Andrew Robert Foulser as a director (3 pages)
18 October 2013Appointment of Andrew Robert Foulser as a director (3 pages)
10 January 2013Appointment of Mr Mark Francis as a director (3 pages)
10 January 2013Appointment of Mr Mark Francis as a director (3 pages)
16 August 2012Incorporation (34 pages)
16 August 2012Incorporation (34 pages)