FORTYSEVEN PARK STREET LIMITED - LONDON


Company Profile Company Filings

Overview

FORTYSEVEN PARK STREET LIMITED is a Private Limited Company from LONDON and has the status: Active.
FORTYSEVEN PARK STREET LIMITED was incorporated 43 years ago on 17/10/1980 and has the registered number: 01523117. The accounts status is SMALL and accounts are next due on 30/09/2024.

FORTYSEVEN PARK STREET LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7 ALBEMARLE STREET
LONDON
W1S 4HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2003-05-19 CURRENT
LEE ANTONY DOWLING Sep 1973 British Director 2003-09-15 CURRENT
MR CHRISTIAN-NICOLAS PEREZ JENSEN-BROBY Aug 1969 Danish Director 2021-06-01 CURRENT
AREF HISHAM LAHHAM Feb 1965 American Director 2002-04-10 UNTIL 2003-04-24 RESIGNED
CARL OLA KJELL HERRLIN Oct 1942 Swedish Director RESIGNED
WILLIAM PHILLIPS Nov 1956 American Director 2002-04-10 UNTIL 2003-05-19 RESIGNED
CHRISTIAN-NICOLAS PEREZY JENSEN BROBY Aug 1969 Danish Director 2008-11-22 UNTIL 2015-02-01 RESIGNED
JEAN MARC OURY Apr 1952 French Director RESIGNED
ALBERT HENRI ROUX Oct 1935 French Director RESIGNED
BERNARD SIMON MOCATTA Mar 1945 British Director 1996-06-20 UNTIL 1997-06-23 RESIGNED
GARY MAYDON Feb 1957 Director 1996-07-19 UNTIL 1997-05-30 RESIGNED
CATHERINE MAMET Mar 1947 French Director RESIGNED
MR MARC TOPIOL Nov 1960 French Director 2002-04-10 UNTIL 2003-05-19 RESIGNED
GERARD OLLIVIER Jan 1951 French Director RESIGNED
CHRISTIAN JENSEN BROBY Aug 1969 Danish Director 2004-11-24 UNTIL 2007-04-04 RESIGNED
MS. PAULA ANNE WOODGATE Jun 1955 Irish Director 2006-09-18 UNTIL 2008-11-21 RESIGNED
CHRISTIAN PASCAL ROBERT ROUSSEAU French Secretary 2001-06-15 UNTIL 2002-04-10 RESIGNED
VICTORIA HILDA RIGBY Jan 1969 Secretary 1999-12-08 UNTIL 1999-12-17 RESIGNED
OLIVIER POIROT Jan 1968 French Secretary 1999-12-17 UNTIL 2001-06-15 RESIGNED
MR STEPHEN DUNKLING Nov 1964 British Secretary 1996-07-19 UNTIL 1999-12-08 RESIGNED
JONATHAN DANIEL COLE Secretary 2002-04-10 UNTIL 2003-05-19 RESIGNED
SEBASTIEN BAZIN Nov 1961 French Director 1999-12-17 UNTIL 2002-04-10 RESIGNED
GOODWILLE LIMITED Corporate Secretary RESIGNED
THOMAS MARTIN GROENINGER Jun 1969 American Director 2003-04-24 UNTIL 2004-03-20 RESIGNED
JOHN DAVID FITZGERALD Jan 1968 Usa Director 2004-04-19 UNTIL 2005-06-30 RESIGNED
MR STEPHEN DUNKLING Nov 1964 British Director 1996-07-19 UNTIL 1999-12-17 RESIGNED
JOHN CERIALE Oct 1951 American Director 1999-12-17 UNTIL 2002-04-10 RESIGNED
KEITH RICHARD BRADFORD May 1952 British Director RESIGNED
MR ANDERS OLOF VICTOR GRUNDBERG Jun 1942 Swedish Director RESIGNED
AGNES BOURGUIGNON Dec 1951 French Director 1994-01-28 UNTIL 1999-12-14 RESIGNED
THEODORUS JACOBUS SCHAVEMAKER Jun 1966 Dutch Director 2003-04-24 UNTIL 2006-09-17 RESIGNED
EDWARD IRVING BATES May 1970 American Director 2002-04-10 UNTIL 2003-04-24 RESIGNED
OLIVIER BARBION Mar 1970 French Director 1994-02-18 UNTIL 1998-07-01 RESIGNED
MARK EDUARDO AGNOLI Dec 1949 British Director 1994-02-18 UNTIL 1996-06-20 RESIGNED
BRUCE CHARLES BOSSOM Aug 1952 British Director 2002-04-10 UNTIL 2003-04-24 RESIGNED
CARL OLA KJELL HERRLIN Oct 1942 Swedish Director 1994-01-06 UNTIL 1996-06-20 RESIGNED
MR MICHAEL JOHN FLAXMAN Jun 1954 British Director 1999-12-17 UNTIL 2002-04-10 RESIGNED
HAZEL MARIE HUGHES DEMCHAK Sep 1965 American Director 2003-04-25 UNTIL 2003-09-15 RESIGNED
NAVIN CHANDRA THARAN Jul 1970 British Director 2015-02-01 UNTIL 2021-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marriott Vacations Worldwide Corporation 2016-04-06 Orlando   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEPC (1946) LIMITED LONDON ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
ST. MARY'S (NO. 1) (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 98000 - Residents property management
NATIONAL SECULAR SOCIETY LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COMPETITION LINE (U.K.) LIMITED DARLINGTON ENGLAND Active FULL 93130 - Fitness facilities
GOODWILLE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MVCI EUROPE LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
GENERAL UTILITIES HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GCS CORPORATE NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PCO 139 LIMITED LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
ANELCA CLINIC LIMITED NEW BARNET Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HERMES SECRETARIAT LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CADUCEUS ESTATES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LECONPORT ESTATES LONDON ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
MGRC MANAGEMENT LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
MEPC SECRETARIES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MEPC BUSINESS SPACE LIMITED SOUTHAMPTON Dissolved... DORMANT 41100 - Development of building projects
TELLUS MANAGEMENT LIMITED NEW MALDEN UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
POSSFUND SCOTLAND GP LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BRITEL SCOTLAND GP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACN EUROPEAN SERVICES LIMITED LONDON Active SMALL 61900 - Other telecommunications activities
ALLNEX HOLDING UK LIMITED LONDON Active FULL 46750 - Wholesale of chemical products
DATA.AI EUROPE LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
CROWDSTRIKE UK LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
OLIVER HEALTHCARE PACKAGING UK LIMITED LONDON Active NO ACCOUNTS FILED 32500 - Manufacture of medical and dental instruments and supplies
P3 LOGISTIC PARKS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
P3 KETTERING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
P3 UK HOLDCO LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HSRE ACP FIV HOLDCO III, LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
IM3G LLP LONDON Active TOTAL EXEMPTION FULL None Supplied