PARK HILL 2010 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07147073. The registration start date is February 5, 2010. The current status is Active.
Company Number | 07147073 |
Company Name | PARK HILL 2010 LIMITED |
Registered Address |
48b Park Hill Carshalton SM5 3RU England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2010-02-05 |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2017-03-05 |
Returns Last Update | 2016-02-05 |
Confirmation Statement Due Date | 2021-03-19 |
Confirmation Statement Last Update | 2020-02-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
48B PARK HILL |
Post Town | CARSHALTON |
Post Code | SM5 3RU |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
WHWOLFF LIMITED | 36 Park Hill, Carshalton, SM5 3RU, England |
GENETIC COUNSELLOR REGISTRATION BOARD | 46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU |
8 PARK HILL MANAGEMENT RTM COMPANY LIMITED | 8 Park Hill, Carshalton, Surrey, SM5 3RU |
22 PARK HILL LIMITED | 22a Park Hill, Carshalton, Surrey, SM5 3RU |
TOUCANLEARN LTD | 24 Park Hill, Carshalton, SM5 3RU |
PTP DEVELOPMENT LIMITED | 44a Park Hill, Carshalton, SM5 3RU, England |
Entity Name | Office Address |
---|---|
ADHOLA INVESTMENT GROUP LIMITED | 47 Blake Close, Carshalton, SM5 1LJ, England |
TRINCO TALKIES LTD | 6 Highgrove Mews, Carshalton, SM5 2RF, England |
ARKIRA LIMITED | 103 The Causeway, Carshalton, SM5 2LZ, England |
FUTUREO ESTATES LTD | 84 High Street, Carshalton, SM5 3AG, England |
THEGOLFSHIRT LTD | 244 Wrythe Lane, Carshalton, SM5 1TX, United Kingdom |
ADZINNISH LTD | 107 Welbeck Road, Carshalton, SM5 1TB, England |
BROKEN MOUNTAIN PRODUCTIONS LTD | Flat 10, 99 Stanley Road, Carshalton, SM5 4LB, England |
DIABASE PROPERTY LTD | 275 Peterborough Road, Carshalton, SM5 1DF, England |
JFALEX LTD | 8 Tintern Road, Carshalton, SM5 1QQ, England |
BLOSSOM TREE CONSULTANCY LTD | Flat 18, 307 Middleton Road, Carshalton, SM5 1HR, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
YOUNG, Sarah | Secretary (Active) | 44b, Park Hill, Carshalton, England, SM5 3RU | / 9 April 2017 |
/ |
|
BARNES, Cjrostome Anne | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | December 1955 / 5 February 2010 |
British / United Kingdom |
Director |
BUXTON, Lucy Sarah | Director (Active) | 46 Park Hill, Carshalton, Surrey, SM5 3RU | July 1982 / 22 May 2015 |
British / England |
Fundraiser |
COSTER, Philip John | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | September 1976 / 1 May 2010 |
British / United Kingdom |
Police Officer |
DE GENNARO, Valeria | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | January 1969 / 1 May 2010 |
Italian / United Kingdom |
Staff Nurse |
FITZERALD, Catherine Margaret Grainne | Director (Active) | 46 Park Hill, Carshalton, Surrey, SM5 3RU | March 1976 / 29 August 2014 |
British / England |
Teacher |
JORDAN, Marjorie Cyntia | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | February 1942 / 1 May 2010 |
English / England |
Retired |
MIKHNO, Dmytro | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | May 1966 / 1 May 2010 |
British / United Kingdom |
Shipbroker |
ROE, Celia Anne | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | January 1963 / 1 May 2010 |
British / United Kingdom |
Teacher |
WILLIAMS, Joyce | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | January 1923 / 1 May 2010 |
British / United Kingdom |
Housewife |
WILLIAMSON, Steven Peter | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | July 1973 / 1 May 2010 |
British / Great Britain |
It Consultant |
YOUNG, Frances Sarah | Director (Active) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | April 1958 / 1 May 2010 |
British / United Kingdom |
Civil Servant |
MIKHNO, Dmytro | Secretary (Resigned) | 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | / 1 May 2010 |
/ |
|
DAVIS, Andrew Simon | Director (Resigned) | 41 Chalton Street, London, United Kingdom, NW1 1JD | July 1963 / 5 February 2010 |
British / United Kingdom |
Director |
JAMES, Timothy | Director (Resigned) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | July 1946 / 1 May 2010 |
British / United Kingdom |
Solicitor |
THOMAS, James Alexander Linton | Director (Resigned) | 46 Park Hill, Carshalton, Surrey, United Kingdom, SM5 3RU | January 1932 / 1 May 2010 |
British / United Kingdom |
Retired |
Post Town | CARSHALTON |
Post Code | SM5 3RU |
SIC Code | 98000 - Residents property management |
Please provide details on PARK HILL 2010 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.