8 PARLIAMENT HILL (FREEHOLD) LIMITED -
Company Profile | Company Filings |
Overview
8 PARLIAMENT HILL (FREEHOLD) LIMITED is a Private Limited Company from and has the status: Active.
8 PARLIAMENT HILL (FREEHOLD) LIMITED was incorporated 42 years ago on 08/02/1982 and has the registered number: 01612168. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
8 PARLIAMENT HILL (FREEHOLD) LIMITED was incorporated 42 years ago on 08/02/1982 and has the registered number: 01612168. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
8 PARLIAMENT HILL (FREEHOLD) LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7 PARLIAMENT HILL
NW3 2SY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES HENRY MARK ELLINGHAM | Apr 1959 | British | Director | 1999-08-11 | CURRENT |
MRS NATANIA MARIA JANSZ | Sep 1958 | British | Secretary | 1999-08-11 | CURRENT |
SUSAN YOUNG | Sep 1959 | British | Director | RESIGNED | |
EMILY LISTER | Aug 1981 | British | Director | 2014-05-07 UNTIL 2019-01-11 | RESIGNED |
PETER FITZGERALD | British | Director | RESIGNED | ||
KATHLEEN WINKLEY KRUICKSAANK | Sep 1929 | British | Director | 1996-01-12 UNTIL 2001-12-21 | RESIGNED |
SAMUEL BRAN DAWS | Oct 1965 | British | Director | 2005-05-11 UNTIL 2014-05-07 | RESIGNED |
SIMON ANTONY CLARKE | May 1963 | British | Director | 2001-12-21 UNTIL 2005-05-11 | RESIGNED |
MICHAEL CHINOY | Apr 1948 | Usa | Director | RESIGNED | |
PETER FITZGERALD | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julien Claude Richard Le Gall | 2019-01-11 | 2/1984 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Lucille Aurore Bellec | 2019-01-11 | 2/1985 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Emily Lister | 2016-04-06 - 2019-01-11 | 8/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Tom Hodges | 2016-04-06 - 2019-01-11 | 10/1983 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Natania Maria Jansz | 2016-04-06 | 9/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Henry Mark Ellingham | 2016-04-06 | 4/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sort Of Ltd. | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2023-12-13 | 31-03-2023 | £1,041 equity |
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2023-03-21 | 31-03-2022 | £1,041 equity |
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2022-03-23 | 31-03-2021 | £1,041 equity |
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2020-12-22 | 31-03-2020 | £1,041 equity |
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2019-12-14 | 31-03-2019 | £1,041 equity |
8_PARLIAMENT_HILL_(FREEHO - Accounts | 2018-12-22 | 31-03-2018 | £1,041 equity |