Company Name58 And 58A South Park Hill Road Management Company Limited
Company StatusActive
Company Number12588154
CategoryPrivate Limited Company
Incorporation Date6 May 2020(3 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 NameMiss Lauren Victoria Thomas
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleDigital Marketing Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Graham James Murray
Date of BirthDecember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2022(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleConstruction Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Caroline Antiri
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleWholesale Operations Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Lawrence Samuel
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleAsscoiate Director, Recruitment Business
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Timothy Joseph
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Ian Leonard McAllister
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameIan Leonard McAllister
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 3 days from now)

Filing History

18 August 2023Appointment of Miss Hedvig Maria Katarina Algotsson as a director on 18 August 2023 (2 pages)
16 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
10 February 2022Appointment of Mr Lawrence Samuel as a director on 10 February 2022 (2 pages)
9 February 2022Appointment of Miss Caroline Antiri as a director on 27 January 2022 (2 pages)
7 January 2022Appointment of Mr Graham James Murray as a director on 6 January 2022 (2 pages)
10 November 2021Second filing of a statement of capital following an allotment of shares on 9 November 2021
  • GBP 10
(4 pages)
9 November 2021Termination of appointment of Ian Leonard Mcallister as a secretary on 9 November 2021 (1 page)
9 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2021.
(4 pages)
9 November 2021Termination of appointment of Ian Leonard Mcallister as a director on 9 November 2021 (1 page)
9 November 2021Cessation of Ian Leonard Mcallister as a person with significant control on 9 November 2021 (1 page)
9 November 2021Notification of a person with significant control statement (2 pages)
9 November 2021Termination of appointment of Timothy Joseph as a director on 9 November 2021 (1 page)
8 November 2021Appointment of Miss Lauren Victoria Thomas as a director on 7 November 2021 (2 pages)
15 July 2021Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 15 July 2021 (1 page)
14 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 May 2020Incorporation
Statement of capital on 2020-05-06
  • GBP 1
(43 pages)