PARK HILL 2010 LIMITED

Address:
48b Park Hill, Carshalton, SM5 3RU, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 48B PARK HILL
Post Town CARSHALTON
Post Code SM5 3RU
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CARSHALTON
Post Code SM5 3RU
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches