80 STOCKWELL PARK MANAGEMENT LIMITED

Address:
80 Stockwell Park Road, London, SW9 0BX

80 STOCKWELL PARK MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04737426. The registration start date is April 16, 2003. The current status is Active.

Company Overview

Company Number 04737426
Company Name 80 STOCKWELL PARK MANAGEMENT LIMITED
Registered Address 80 Stockwell Park Road
London
SW9 0BX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-16
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-05-09
Confirmation Statement Last Update 2020-04-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 80 STOCKWELL PARK ROAD
LONDON
Post Code SW9 0BX

Companies with the same post code

Entity Name Office Address
82 STOCKWELL PARK ROAD RTM COMPANY LIMITED 82 Stockwell Park Road, Stockwell, SW9 0BX, United Kingdom
LIZAY LTD 84 Stockwell Park Road, Stockwell Park Road, London, SW9 0BX, United Kingdom
HARDWICK CURTIS LIMITED 82a Stockwell Park Road, London, SW9 0BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GORDON, Angela Director (Active) 80 A, Stockwell Park Road, London, SW9 0BX October 1928 /
12 May 2009
British /
United Kingdom
Designer
HOWDEN, Elizabeth Penelope Rose Director (Active) 80 Stockwell Park Road, London, SW9 0BX March 1975 /
24 June 2015
British /
England
Agent
LAWSON, Joanne Director (Active) 80 Stockwell Park Road, London, SW9 0BX December 1979 /
17 February 2014
British /
England
Shareholder Executive
TRINITY, Arabella Fredericka Ann Director (Active) 80 Stockwell Park Road, London, SW9 0BX August 1970 /
16 April 2003
British /
England
Student
BUJALSKI, Angus Roch Secretary (Resigned) 80c, Stockwell Park Road, London, SW9 0BX /
20 May 2006
/
STOKOE, Susanna Secretary (Resigned) 80c Stockwell Park Road, London, SW9 0BX /
16 April 2003
/
TRINITY, Arabella Fredericka Ann Secretary (Resigned) Orchard House, Hawick, Roxburghshire, TD9 9ST /
26 October 2004
/
ALEXANDER, Eliza, Doctor Director (Resigned) 28 Archbishops Place, London, SW2 2AJ February 1968 /
16 April 2003
British /
Doctor
BRISTOL, Elizabeth Olivia Director (Resigned) 1 Chelsea Manor Street, London, SW3 5RP September 1943 /
16 April 2003
British /
Consultant
BUJALSKI, Angus Roch Director (Resigned) 80c, Stockwell Park Road, London, SW9 0BX April 1979 /
26 October 2004
British /
United Kingdom
Solicitor
DENHAM, Kate Emma Director (Resigned) 80 Stockwell Park Road, London, SW9 0BX November 1986 /
14 May 2012
British /
United Kingdom
Manager
LENNHOF, Jochen Director (Resigned) 80 A Stockwell Park Road, London, SW9 0BX May 1970 /
20 May 2006
German /
Consultant
METSON, Jeremy Scott Director (Resigned) 80 Stockwell Park Road, London, SW9 0BX October 1971 /
9 March 2011
British /
England
Head Of Business Development
STOKOE, Susanna Director (Resigned) 80c Stockwell Park Road, London, SW9 0BX July 1970 /
16 April 2003
British /
Designer
WOOLSEY, Natasha Dominique Director (Resigned) Basement Flat, 80 Stockwell Park Road, London, SW9 0BX January 1979 /
19 February 2007
British /
United Kingdom
Pa
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
16 April 2003
/

Competitor

Search similar business entities

Post Code SW9 0BX
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on 80 STOCKWELL PARK MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches