Company NamePark Road V111 Freeholders Limited
Company StatusActive
Company Number09047160
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 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 NameMrs Josephine Mary Sanford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameJennifer Elsie Bennett
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Road
Redhill
Surrey
RH1 1BT
Director NameMichael John Pearson Blackie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Saxon Way
Reigate
Surrey
RH2 9DH
Director NameMr Jeremy Paul Blumire
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleHarp Maker
Country of ResidenceUnited Kingdom
Correspondence Address1b Park Road
Redhill
Surrey
RH1 1BT
Director NameJonathon Chitty
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1d Park Road
Redhill
Surrey
RH1 1BT
Director NameStephen Lawrenson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3d Park Road
Redhill
Surrey
RH1 1BT
Director NameMr Tahir Naseer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Park Road
Redhill
Surrey
RH1 1BT
Director NameJames Ferguson Watson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Ferguson Watson
12.50%
Ordinary
1 at £1Jennifer Elsie Bennett
12.50%
Ordinary
1 at £1Jeremy Paul Blumire
12.50%
Ordinary
1 at £1Jonathon Chitty
12.50%
Ordinary
1 at £1Josephine Mary Sanford
12.50%
Ordinary
1 at £1Michael John Pearson Blackie
12.50%
Ordinary
1 at £1Stephen Lawrenson
12.50%
Ordinary
1 at £1Tahir Naseer
12.50%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

29 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 July 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(11 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(11 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(11 pages)
16 July 2015Director's details changed for James Ferguson Watson on 16 July 2015 (2 pages)
16 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(11 pages)
16 July 2015Director's details changed for James Ferguson Watson on 16 July 2015 (2 pages)
17 April 2015Appointment of Stephen Lawrenson as a director on 23 October 2014 (3 pages)
17 April 2015Appointment of Stephen Lawrenson as a director on 23 October 2014 (3 pages)
9 March 2015Appointment of Mr Tahir Naseer as a director on 23 October 2014 (3 pages)
9 March 2015Appointment of Mr Tahir Naseer as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Michael John Pearson Blackie as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of James Ferguson Watson as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Jennifer Elsie Bennett as a director on 23 October 2014 (3 pages)
6 March 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8.00
(4 pages)
6 March 2015Appointment of Jonathon Chitty as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Jeremy Paul Blumire as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Jeremy Paul Blumire as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Jonathon Chitty as a director on 23 October 2014 (3 pages)
6 March 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8.00
(4 pages)
6 March 2015Appointment of James Ferguson Watson as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Michael John Pearson Blackie as a director on 23 October 2014 (3 pages)
6 March 2015Appointment of Jennifer Elsie Bennett as a director on 23 October 2014 (3 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)