12 PARK ROAD LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
12 PARK ROAD LIMITED is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
12 PARK ROAD LIMITED was incorporated 48 years ago on 14/05/1975 and has the registered number: 01212481. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
12 PARK ROAD LIMITED was incorporated 48 years ago on 14/05/1975 and has the registered number: 01212481. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
12 PARK ROAD LIMITED - SCUNTHORPE
This company is listed in the following categories:
98000 - Residents property management
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
01212481 5 POPPY CLOSE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ROBERTS | Jun 1957 | British | Director | CURRENT | |
MR JEFF MAHER | Feb 1965 | British | Director | 2021-07-26 | CURRENT |
ALISON MARY ANDERSON | Apr 1963 | British | Director | 2018-10-19 | CURRENT |
DR ANDREW DAVID ANDERSON | Secretary | 2021-06-19 | CURRENT | ||
MR ANTHONY JOSEPH WRIGLEY | Oct 1954 | British | Director | 1995-12-01 UNTIL 2011-03-07 | RESIGNED |
MR KENNETH ERNEST WHITWORTH | British | Director | RESIGNED | ||
DOROTHY THERESA WHITWORTH | Apr 1920 | British | Director | 1994-11-01 UNTIL 2009-12-19 | RESIGNED |
MRS MARY HAZELL MUIR | Jan 1909 | British | Director | RESIGNED | |
SUSAN LESLEY FLOWERDAY | Oct 1958 | British | Director | 2007-06-28 UNTIL 2021-06-25 | RESIGNED |
MR ANTHONY JOSEPH WRIGLEY | Oct 1954 | British | Secretary | 1994-11-01 UNTIL 2011-03-07 | RESIGNED |
MR KENNETH ERNEST WHITWORTH | British | Secretary | RESIGNED | ||
MRS SUSAN LESLEY FLOWERDAY | Secretary | 2011-03-09 UNTIL 2021-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Andrew David Anderson | 2021-07-23 | 8/1964 | Scunthorpe North Lincolnshire | Ownership of shares 25 to 50 percent |
Mr Jeff Maher | 2021-05-26 | 2/1965 | Wirral | Ownership of shares 25 to 50 percent |
Mrs Susan Lesley Flowerday | 2016-10-11 - 2021-06-25 | 10/1958 | Scunthorpe North Lincolnshire | Ownership of shares 25 to 50 percent |
Mr Keith Roberts | 2016-10-11 | 6/1957 | Wirral | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 12 PARK ROAD LIMITED | 2023-09-16 | 31-03-2023 | £885 equity |
Micro-entity Accounts - 12 PARK ROAD LIMITED | 2022-11-08 | 31-03-2022 | £886 equity |
Micro-entity Accounts - 12 PARK ROAD LIMITED | 2021-12-16 | 31-03-2021 | £156 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2021-04-23 | 31-03-2020 | £269 Cash £269 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2019-12-31 | 31-03-2019 | £2,678 Cash £2,678 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2018-11-27 | 31-03-2018 | £1,980 Cash £1,980 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2017-12-05 | 31-03-2017 | £1,183 Cash £1,183 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2016-12-27 | 31-03-2016 | £1,211 Cash £1,211 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2015-12-08 | 31-03-2015 | £894 Cash £894 equity |
Dormant Company Accounts - 12 PARK ROAD LIMITED | 2014-12-11 | 31-03-2014 | £428 Cash £428 equity |