DISCPARK LIMITED - LONDON


Company Profile Company Filings

Overview

DISCPARK LIMITED is a Private Limited Company from LONDON and has the status: Active.
DISCPARK LIMITED was incorporated 42 years ago on 28/05/1982 and has the registered number: 01638640. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

DISCPARK LIMITED - LONDON

This company is listed in the following categories:
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

36-38 SURREY SQUARE
LONDON
SE17 2JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KIM EDWINA MAXWELL Dec 1968 British Director 2012-07-27 CURRENT
MS MARIA GANDIA LOPEZ Oct 1983 Spanish Director 2018-10-19 CURRENT
MR NATHAN LASHAM Feb 1980 British Director 2013-06-28 CURRENT
MR JAMES HOWARD May 1985 British Director 2018-10-19 CURRENT
MR DAVID CHARLES EDWARD MAXWELL Oct 1962 British Director 2012-07-27 CURRENT
JACK SAMUEL ALLEN Jun 1990 British Director 2021-06-29 CURRENT
KERRIE VISHALI HARIA ADAMS Feb 1991 British,Australian Director 2021-06-29 CURRENT
MR PATRICK GEORGE PONSONBY WOOD Oct 1949 British Director 2012-05-15 CURRENT
SUSAN WILLIAMS May 1947 British Director 2012-05-15 CURRENT
NICOLA CHARLOTTE SEARLE Mar 1978 British Director 2023-09-22 CURRENT
JESSICA LEIGH ROWSON Oct 1979 British Director 2012-05-15 CURRENT
MR ANDREW PETER ROWSON May 1979 British Director 2012-05-15 CURRENT
MS RENEE MCCARTHY Jan 1982 British Director 2013-06-28 CURRENT
MR PATRICK GEORGE PONSONBY WOOD Oct 1949 British Director 1993-03-18 UNTIL 1994-06-14 RESIGNED
MISS BETHANY JOY SPEIR HAUGHEY Jan 1978 Secretary 2008-04-16 UNTIL 2013-06-28 RESIGNED
CERI ANN SHEPPARD Secretary 1996-12-12 UNTIL 1999-06-27 RESIGNED
KATHLEEN MACRAE Secretary 2003-04-05 UNTIL 2008-04-16 RESIGNED
SUSAN WILLIAMS May 1947 Secretary 1999-06-27 UNTIL 2002-06-30 RESIGNED
PAUL RODNEY COOPER Feb 1965 British Secretary 1993-03-10 UNTIL 1994-06-14 RESIGNED
SIMON CHRISTOPHER BOGHURST Oct 1964 British Secretary 1994-06-14 UNTIL 1996-12-12 RESIGNED
MS MONIKA BARNES Secretary RESIGNED
NICOLE MARIE MACRAE Oct 1971 Secretary 2002-06-30 UNTIL 2003-04-05 RESIGNED
MS ZOEY LOUISE FORBES Mar 1990 British Director 2015-05-28 UNTIL 2023-09-22 RESIGNED
MR IVAN FRANCO Jul 1989 British Director 2015-05-28 UNTIL 2020-06-01 RESIGNED
PAUL RODNEY COOPER Feb 1965 British Director 1994-06-14 UNTIL 1996-06-13 RESIGNED
MR DAVID COLES Nov 1956 British Director RESIGNED
SIMON CHRISTOPHER BOGHURST Oct 1964 British Director 1996-06-13 UNTIL 1996-12-12 RESIGNED
BETHANY JOY SPEIR HAUGHEY Jan 1978 British Director 2012-05-15 UNTIL 2013-06-28 RESIGNED
JEAN MACRAE May 1947 British Director 2012-05-15 UNTIL 2012-07-27 RESIGNED
MR MICHAEL GEORGE MORDECAI Jun 1970 British Director 2013-08-01 UNTIL 2021-06-29 RESIGNED
RACHEL NAOMI POWELL MORDECAI May 1969 British Director 2012-05-15 UNTIL 2021-06-29 RESIGNED
MR PATRICK GEORGE PONSONBY WOOD Oct 1949 British Director 1996-12-12 UNTIL 2012-05-15 RESIGNED
DR CRAIG DAVIES Jan 1974 British Director 2012-05-15 UNTIL 2015-05-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AI SOLUTIONS LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 62012 - Business and domestic software development
DAVID COLES ARCHITECTS LIMITED OLNEY ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
18 WILSON ROAD CAMBERWELL LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
DI-AXIS LIMITED OLNEY ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
CONEXITY LTD OLNEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Discpark Limited 2023-09-05 31-03-2023 £2,254 Cash
Discpark Limited 2022-09-28 31-03-2022 £839 Cash £2,668 equity
Discpark Limited 2021-07-17 31-03-2021 £4,621 Cash £5,819 equity
Discpark Limited 2020-08-21 31-03-2020 £9,777 Cash £9,795 equity
Discpark Limited 2019-12-25 31-03-2019 £3,058 Cash £2,747 equity
Discpark Limited 2018-09-28 31-03-2018 £1,987 Cash £2,862 equity
Micro-entity Accounts - DISCPARK LIMITED 2017-12-26 31-03-2017 £875 equity
Abbreviated Company Accounts - DISCPARK LIMITED 2017-01-31 31-03-2016 £875 equity
Abbreviated Company Accounts - DISCPARK LIMITED 2015-06-25 31-03-2015 £875 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
48 SURREY SQUARE SE17 MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
TIGER LILLY INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
AMAZEBOX LTD LONDON Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet