96 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 2UP

Company number 03008492
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 18 UPPER PARK ROAD, LONDON, NW3 2UP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 1 August 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 1 August 2015. The most likely internet sites of 96 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED are www.96regentsparkroadmanagementcompany.co.uk, and www.96-regents-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. 96 Regents Park Road Management Company Limited is a Private Limited Company. The company registration number is 03008492. 96 Regents Park Road Management Company Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of 96 Regents Park Road Management Company Limited is 18 Upper Park Road London Nw3 2up. . MORRIS, Anthony Paul is a Secretary of the company. GOOSSENS, Irenaeus Cornelis Maria is a Director of the company. MORRIS, Anthony Paul is a Director of the company. MORRIS, Jennifer Morys is a Director of the company. NGAN, Lisa is a Director of the company. VAN WEELDEN, Henric Johannes is a Director of the company. Secretary COLQUHOUN, Alan Harold has been resigned. Secretary CONWAY, Robert has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ASTOR, Richard David has been resigned. Director ASTOR, Sarah Georgiana Harriet has been resigned. Director COLQUHOUN, Alan Harold has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRIS, Anthony Paul
Appointed Date: 05 January 1996

Director
GOOSSENS, Irenaeus Cornelis Maria
Appointed Date: 01 December 2013
65 years old

Director
MORRIS, Anthony Paul
Appointed Date: 05 January 1996
77 years old

Director
MORRIS, Jennifer Morys
Appointed Date: 05 January 1996
76 years old

Director
NGAN, Lisa
Appointed Date: 17 January 1995
57 years old

Director
VAN WEELDEN, Henric Johannes
Appointed Date: 01 December 2013
66 years old

Resigned Directors

Secretary
COLQUHOUN, Alan Harold
Resigned: 05 January 1996
Appointed Date: 05 January 1995

Secretary
CONWAY, Robert
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 18 February 1996
Appointed Date: 05 January 1995

Director
ASTOR, Richard David
Resigned: 18 February 1996
Appointed Date: 05 January 1995
70 years old

Director
ASTOR, Sarah Georgiana Harriet
Resigned: 18 February 1996
Appointed Date: 05 January 1995
63 years old

Director
COLQUHOUN, Alan Harold
Resigned: 01 November 2013
Appointed Date: 05 January 1995
104 years old

Nominee Director
COWAN, Graham Michael
Resigned: 05 January 1995
Appointed Date: 05 January 1995
82 years old

Persons With Significant Control

Mr Anthony Paul Morris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jennifer Morys Morris
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Irenaeus Cornelis Maria Goossens
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henric Johannes Van Weelden
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lisa Ngan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

96 REGENTS PARK ROAD MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 1 August 2016
13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2016
Total exemption small company accounts made up to 1 August 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

09 Feb 2015
Total exemption small company accounts made up to 1 August 2014
...
... and 64 more events
20 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1995
New director appointed

20 Jan 1995
Director resigned;new director appointed

20 Jan 1995
Registered office changed on 20/01/95 from: international house 31 church road hendon london NW4 4EB

05 Jan 1995
Incorporation