THE PARK (GRANDSTAND ROAD NO 1) LIMITED - HEREFORD
Company Profile | Company Filings |
Overview
THE PARK (GRANDSTAND ROAD NO 1) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
THE PARK (GRANDSTAND ROAD NO 1) LIMITED was incorporated 35 years ago on 16/05/1989 and has the registered number: 02385018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE PARK (GRANDSTAND ROAD NO 1) LIMITED was incorporated 35 years ago on 16/05/1989 and has the registered number: 02385018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE PARK (GRANDSTAND ROAD NO 1) LIMITED - HEREFORD
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
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
60 CHATSWORTH ROAD
HEREFORD
HEREFORDSHIRE
HR4 9HZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAWN ELIZABETH ENGLISH | Apr 1965 | British | Director | 2008-04-11 | CURRENT |
KENNETH HUGH TAYLOR | Jun 1949 | English | Secretary | 2008-04-11 | CURRENT |
KENNETH HUGH TAYLOR | Jun 1949 | English | Director | 1994-06-01 UNTIL 2008-09-14 | RESIGNED |
MICHAEL JAMES PRICE | Apr 1965 | British | Director | RESIGNED | |
EMMA SUZANNE JONES | Jan 1969 | British | Director | RESIGNED | |
JILL HARDIMAN | May 1953 | Director | 1994-05-11 UNTIL 1994-05-16 | RESIGNED | |
MR MARTIN EDWARD TOWNSEND | Feb 1936 | British | Secretary | 1992-06-10 UNTIL 1993-07-20 | RESIGNED |
MICHAEL JAMES PRICE | Apr 1965 | British | Secretary | RESIGNED | |
MARK LLOYD | Secretary | 2004-05-14 UNTIL 2008-07-10 | RESIGNED | ||
KATHLEEN JILL HARDIMAN | Secretary | 1993-07-20 UNTIL 1994-05-16 | RESIGNED | ||
JILL HARDIMAN | May 1953 | Secretary | RESIGNED | ||
RICHARD MARK EDWARDS | May 1959 | Secretary | 1999-01-30 UNTIL 2003-11-14 | RESIGNED | |
STUART GRENVILLE BLACKWELL | Secretary | 2003-11-14 UNTIL 2004-05-14 | RESIGNED | ||
HELEN JANE BARNES | May 1976 | Secretary | 1996-01-22 UNTIL 1999-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kenneth Hugh Taylor | 2017-05-16 | 6/1949 | Hereford Herefordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Park (Grandstand Road No 1) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-19 | 31-03-2023 | £2,701 Cash £1,821 equity |
The Park (Grandstand Road No 1) Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-17 | 31-03-2022 | £2,500 Cash £1,766 equity |
THE_PARK_(GRANDSTAND_ROAD - Accounts | 2021-12-24 | 31-03-2021 | £3,608 equity |
THE_PARK_(GRANDSTAND_ROAD - Accounts | 2020-07-23 | 31-03-2020 | £3,398 equity |
THE_PARK_(GRANDSTAND_ROAD - Accounts | 2019-07-03 | 31-03-2019 | £3,079 equity |
The Park (Grandstand Road No 1) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-05 | 31-03-2018 | £2,966 equity |
Dormant Company Accounts - THE PARK (GRANDSTAND ROAD NO 1) LIMITED | 2017-05-18 | 31-03-2017 | |
The Park (Grandstand Road No 1) Limited - Accounts to registrar - small 16.1 | 2016-05-24 | 31-03-2016 | |
The Park (Grandstand Road No 1) Limited - Limited company - abbreviated - 11.6 | 2015-08-25 | 31-03-2015 | £2,202 Cash £2,418 equity |