114 AMYAND PARK ROAD MANAGEMENT LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

114 AMYAND PARK ROAD MANAGEMENT LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
114 AMYAND PARK ROAD MANAGEMENT LIMITED was incorporated 35 years ago on 28/03/1989 and has the registered number: 02365937. The accounts status is DORMANT and accounts are next due on 31/03/2024.

114 AMYAND PARK ROAD MANAGEMENT LIMITED - TWICKENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

114 AMYAND PARK ROAD
TWICKENHAM
TW1 3HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON VAN-HAEFTEN Dec 1971 British Director 2013-09-19 CURRENT
SARAH HASLAM Jul 1969 British Secretary 2006-07-14 CURRENT
ALFRED KOJO GYAN AMISSAH Feb 1972 British Director 2006-07-14 CURRENT
HUGH ADAMS Mar 1959 British Director 2007-08-06 UNTIL 2013-09-19 RESIGNED
JAMES EDWARD DUFFIELD Mar 1971 British Director 2001-01-26 UNTIL 2004-01-20 RESIGNED
RACHEL GREENWOOD British Director 2004-03-06 UNTIL 2005-03-17 RESIGNED
RICHARD GREENWOOD British Director 1999-08-16 UNTIL 2006-07-14 RESIGNED
MICHAEL PETER CRISP Oct 1957 British Director RESIGNED
SARAH HASLAM Jul 1969 British Director 2004-02-05 UNTIL 2006-07-14 RESIGNED
MARC HOLMES May 1964 British Director 2005-03-18 UNTIL 2006-08-06 RESIGNED
GILIAN ELIZABETH MARTIN British Director RESIGNED
RICHARD ORR British Director 1993-09-17 UNTIL 2001-01-26 RESIGNED
MRS DORIS HARDMAN Aug 1925 British Director RESIGNED
RICHARD ORR British Secretary 1994-05-15 UNTIL 2001-01-26 RESIGNED
GILIAN ELIZABETH MARTIN British Secretary 1993-09-17 UNTIL 1994-07-10 RESIGNED
RICHARD GREENWOOD British Secretary 2001-03-24 UNTIL 2006-07-14 RESIGNED
RACHEL GREENWOOD British Secretary 2004-03-06 UNTIL 2005-03-17 RESIGNED
MRS PAULINE SARAH CRISP British Secretary RESIGNED
MARY LOUISE TONGE Apr 1970 British Director 1994-07-25 UNTIL 1999-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alfred Kojo Gyan Amissah 2017-02-27 2/1972 Twickenham   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GATHER LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUGLE COMMUNICATIONS 2012 LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
HOT AIR POD LIMITED TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
BUGLE COMMUNICATIONS LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
MAX BLUE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMYAND PARK RESIDENTS ASSOCIATION LIMITED TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
120 AMYAND PARK MANAGEMENT LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
FINNKOR LTD TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing
CRESTWARD LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 74100 - specialised design activities
PR PROTRANS LTD TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
ZEN SPACE RETREATS LTD TWICKENHAM ENGLAND Active DORMANT 55209 - Other holiday and other collective accommodation
REVENUE OPS LTD TWICKENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company