12 PARKLANDS (SURBITON) LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT5 8EE
Company number 00971390
Status Active
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address 3 GARETH HOUSE, 12 PARKLANDS, SURBITON, SURREY, KT5 8EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 60 . The most likely internet sites of 12 PARKLANDS (SURBITON) LIMITED are www.12parklandssurbiton.co.uk, and www.12-parklands-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. 12 Parklands Surbiton Limited is a Private Limited Company. The company registration number is 00971390. 12 Parklands Surbiton Limited has been working since 30 January 1970. The present status of the company is Active. The registered address of 12 Parklands Surbiton Limited is 3 Gareth House 12 Parklands Surbiton Surrey Kt5 8ee. . FANCY, Shabana is a Secretary of the company. FANCY, Rizwan is a Director of the company. FANCY, Shabana is a Director of the company. Secretary HANSFORD, Eva May has been resigned. Secretary MAUGER, Kenneth Walter has been resigned. Director FRANCIS, Margaret Mildred has been resigned. Director HANSFORD, Eva May has been resigned. Director KING, Doris Steptoe has been resigned. Director MAUGER, Kenneth Walter has been resigned. Director SPIRES, Marjorie Charlotte has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FANCY, Shabana
Appointed Date: 22 March 2004

Director
FANCY, Rizwan
Appointed Date: 14 February 2008
72 years old

Director
FANCY, Shabana
Appointed Date: 22 March 2004
62 years old

Resigned Directors

Secretary
HANSFORD, Eva May
Resigned: 22 March 2004
Appointed Date: 01 February 1999

Secretary
MAUGER, Kenneth Walter
Resigned: 01 February 1999

Director
FRANCIS, Margaret Mildred
Resigned: 14 February 2008
Appointed Date: 22 March 2004
100 years old

Director
HANSFORD, Eva May
Resigned: 22 March 2004
Appointed Date: 01 February 1999
94 years old

Director
KING, Doris Steptoe
Resigned: 25 March 2004
106 years old

Director
MAUGER, Kenneth Walter
Resigned: 01 February 1999
102 years old

Director
SPIRES, Marjorie Charlotte
Resigned: 21 February 2013
113 years old

Persons With Significant Control

Ms Shabana Fancy
Notified on: 21 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12 PARKLANDS (SURBITON) LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 60

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
24 Nov 1988
Full accounts made up to 31 March 1988

29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 02/09/87; no change of members

09 Sep 1986
Full accounts made up to 31 March 1986

09 Sep 1986
Annual return made up to 02/09/86