28 KNIGHTS PARK LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2QN

Company number 01993222
Status Active
Incorporation Date 27 February 1986
Company Type Private Limited Company
Address 28 KNIGHTS PARK, KINGSTON UPON THAMES, SURREY, KT1 2QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 28 KNIGHTS PARK LIMITED are www.28knightspark.co.uk, and www.28-knights-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 28 Knights Park Limited is a Private Limited Company. The company registration number is 01993222. 28 Knights Park Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of 28 Knights Park Limited is 28 Knights Park Kingston Upon Thames Surrey Kt1 2qn. The company`s financial liabilities are £1.82k. It is £1.71k against last year. The cash in hand is £2.82k. It is £1.71k against last year. And the total assets are £2.82k, which is £1.71k against last year. STEURI, Pamela is a Secretary of the company. DEAN, Dudley John is a Director of the company. DEAN, Querida Anne is a Director of the company. GIBNEY, Peter is a Director of the company. O'DWYER, Sarah Jane is a Director of the company. O'DWYER, William Peter is a Director of the company. STEURI, Pamela Jane is a Director of the company. WALKER, Lucy Diane is a Director of the company. Secretary COOPER, Wendy Ann has been resigned. Secretary GARDNER, Sally has been resigned. Secretary JANKEL, Andrew has been resigned. Secretary MONK, Trudy Ann has been resigned. Secretary O'MAHONY, Angela has been resigned. Secretary PLATT, Monique Susan has been resigned. Secretary TAYLOR, Clare Louise has been resigned. Secretary TIMPSON, Rebecca Katharine has been resigned. Secretary VAN PETEGEM, Guy has been resigned. Director BENNETT, Alison Mary has been resigned. Director COOPER, Wendy Ann has been resigned. Director DWORNIK, Natalie has been resigned. Director FAIRBAIRN, Gillian Rowena has been resigned. Director GARDNER, Sally has been resigned. Director GOMMERSALL, Steven has been resigned. Director HIND, Christopher has been resigned. Director HUTCHINSON, Alasdair Robert has been resigned. Director JANKEL, Andrew has been resigned. Director MCCANN, James Thomas has been resigned. Director MONK, Stuart has been resigned. Director MONK, Trudy Anne has been resigned. Director MORTIMER, Tracy Elizabeth has been resigned. Director NAISH, Karen Debbie has been resigned. Director O'MAHONY, Angela has been resigned. Director PAIN, Jonathan Robert has been resigned. Director PLATT, Monique Susan has been resigned. Director PRIOR, Jane Emma has been resigned. Director RUANE, Katie Maria has been resigned. Director SIMMONDS, Richard has been resigned. Director TIMPSON, David Cecil has been resigned. Director TIMPSON, Rebecca Katharine has been resigned. Director VAN PETEGEM, Guy has been resigned. Director WYATT, Julie has been resigned. Director YATES, Clare Louise has been resigned. Director YATES, Nicholas Alan John has been resigned. The company operates in "Non-trading company".


28 knights park Key Finiance

LIABILITIES £1.82k
+1632%
CASH £2.82k
+155%
TOTAL ASSETS £2.82k
+155%
All Financial Figures

Current Directors

Secretary
STEURI, Pamela
Appointed Date: 16 October 2012

Director
DEAN, Dudley John
Appointed Date: 18 April 2005
93 years old

Director
DEAN, Querida Anne
Appointed Date: 24 February 2011
82 years old

Director
GIBNEY, Peter
Appointed Date: 16 October 2012
40 years old

Director
O'DWYER, Sarah Jane
Appointed Date: 18 November 2011
58 years old

Director
O'DWYER, William Peter
Appointed Date: 18 November 2011
60 years old

Director
STEURI, Pamela Jane
Appointed Date: 22 November 2011
43 years old

Director
WALKER, Lucy Diane
Appointed Date: 22 November 2011
47 years old

Resigned Directors

Secretary
COOPER, Wendy Ann
Resigned: 16 October 2012
Appointed Date: 15 October 2011

Secretary
GARDNER, Sally
Resigned: 01 April 1996
Appointed Date: 30 March 1994

Secretary
JANKEL, Andrew
Resigned: 30 March 1994

Secretary
MONK, Trudy Ann
Resigned: 15 October 2011
Appointed Date: 20 January 2010

Secretary
O'MAHONY, Angela
Resigned: 22 March 2002
Appointed Date: 17 July 1998

Secretary
PLATT, Monique Susan
Resigned: 04 July 2006
Appointed Date: 22 March 2002

Secretary
TAYLOR, Clare Louise
Resigned: 20 January 2010
Appointed Date: 10 November 2008

Secretary
TIMPSON, Rebecca Katharine
Resigned: 10 November 2008
Appointed Date: 04 July 2006

Secretary
VAN PETEGEM, Guy
Resigned: 17 July 1998
Appointed Date: 01 April 1996

Director
BENNETT, Alison Mary
Resigned: 15 February 2000
Appointed Date: 02 September 1993
59 years old

Director
COOPER, Wendy Ann
Resigned: 16 October 2012
Appointed Date: 16 October 2010
45 years old

Director
DWORNIK, Natalie
Resigned: 07 March 1994
61 years old

Director
FAIRBAIRN, Gillian Rowena
Resigned: 22 September 1997
Appointed Date: 07 March 1994
61 years old

Director
GARDNER, Sally
Resigned: 28 January 1998
57 years old

Director
GOMMERSALL, Steven
Resigned: 16 October 2012
Appointed Date: 16 October 2010
53 years old

Director
HIND, Christopher
Resigned: 28 January 1998
57 years old

Director
HUTCHINSON, Alasdair Robert
Resigned: 24 November 2003
Appointed Date: 06 July 2001
52 years old

Director
JANKEL, Andrew
Resigned: 13 May 1994
57 years old

Director
MCCANN, James Thomas
Resigned: 01 September 2003
Appointed Date: 15 August 2001
50 years old

Director
MONK, Stuart
Resigned: 10 November 2011
Appointed Date: 24 November 2003
51 years old

Director
MONK, Trudy Anne
Resigned: 10 November 2011
Appointed Date: 24 November 2003
52 years old

Director
MORTIMER, Tracy Elizabeth
Resigned: 15 August 2001
Appointed Date: 12 December 1997
65 years old

Director
NAISH, Karen Debbie
Resigned: 06 July 2001
Appointed Date: 28 January 1998
49 years old

Director
O'MAHONY, Angela
Resigned: 22 March 2002
Appointed Date: 17 July 1998
52 years old

Director
PAIN, Jonathan Robert
Resigned: 15 August 2001
Appointed Date: 12 December 1997
61 years old

Director
PLATT, Monique Susan
Resigned: 04 July 2006
Appointed Date: 15 February 2000
57 years old

Director
PRIOR, Jane Emma
Resigned: 01 September 2003
Appointed Date: 15 August 2001
54 years old

Director
RUANE, Katie Maria
Resigned: 18 April 2005
Appointed Date: 22 March 2002
56 years old

Director
SIMMONDS, Richard
Resigned: 02 September 1993
62 years old

Director
TIMPSON, David Cecil
Resigned: 20 October 2010
Appointed Date: 01 September 2003
84 years old

Director
TIMPSON, Rebecca Katharine
Resigned: 20 October 2010
Appointed Date: 01 September 2003
47 years old

Director
VAN PETEGEM, Guy
Resigned: 17 July 1998
Appointed Date: 13 May 1994
56 years old

Director
WYATT, Julie
Resigned: 10 November 2011
Appointed Date: 01 May 2010
64 years old

Director
YATES, Clare Louise
Resigned: 23 April 2010
Appointed Date: 04 July 2006
47 years old

Director
YATES, Nicholas Alan John
Resigned: 01 May 2010
Appointed Date: 04 July 2006
46 years old

28 KNIGHTS PARK LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 11 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 128 more events
27 Jan 1988
Director resigned;new director appointed

04 Jan 1988
Return made up to 11/11/87; full list of members

29 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1987
Registered office changed on 29/05/87 from: 4 john street london WC1N 2EX