F.O.F. MILL QUAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
F.O.F. MILL QUAY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
F.O.F. MILL QUAY LIMITED was incorporated 25 years ago on 14/04/1999 and has the registered number: 03752394. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
F.O.F. MILL QUAY LIMITED was incorporated 25 years ago on 14/04/1999 and has the registered number: 03752394. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
F.O.F. MILL QUAY LIMITED - LONDON
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
PARC PROPERTIES MANAGEMENT LTD
8 CUMBRIAN HOUSE
LONDON
E14 9FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
PARC PROPERTIES MANAGEMENT LTD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARC PROPERTIES MANAGEMENT LTD | Corporate Secretary | 2016-12-01 | CURRENT | ||
JONA GYULA JONA | Feb 1980 | British | Director | 2022-04-01 | CURRENT |
MR DEREK LUDLOW | Mar 1944 | British | Director | 2013-10-16 | CURRENT |
EDWARD CHARLES CARLING | Sep 1970 | British | Director | 2012-06-02 | CURRENT |
PETER CHARLES CLAPSHAW | Dec 1944 | British | Secretary | 2001-09-01 UNTIL 2006-04-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-04-14 UNTIL 1999-04-14 | RESIGNED | ||
DOMINIC PIERS HURST | Secretary | 1999-04-14 UNTIL 2001-09-01 | RESIGNED | ||
ANDREW MCGILL | Jan 1968 | British | Secretary | 2005-12-05 UNTIL 2013-05-31 | RESIGNED |
JAN-MARIE PENNINGTON | Dec 1958 | British | Director | 1999-04-14 UNTIL 2010-07-17 | RESIGNED |
MR MICHAEL PETER HOGAN | Aug 1970 | British | Director | 2014-07-06 UNTIL 2015-08-21 | RESIGNED |
MS KAY OLWEN JONES | Sep 1962 | British | Director | 1999-04-14 UNTIL 2006-04-28 | RESIGNED |
DEBORAH KOL | Sep 1969 | British | Director | 2011-04-19 UNTIL 2013-11-21 | RESIGNED |
MRS VICTORIA PIKE HUDDLESTON | Dec 1938 | British | Director | 2012-11-01 UNTIL 2017-09-05 | RESIGNED |
THE REV GEOFFREY ROGER HUDDLESTON | Jan 1936 | British | Director | 2012-11-01 UNTIL 2017-09-05 | RESIGNED |
PENELOPE JANE MCGILL | Jun 1974 | British | Director | 2006-03-20 UNTIL 2010-04-14 | RESIGNED |
MR MICHAEL PETER HOGAN | Aug 1970 | British | Director | 2014-07-06 UNTIL 2014-09-15 | RESIGNED |
MR MICHAEL PETER HOGAN | Aug 1970 | British | Director | 2014-07-06 UNTIL 2014-08-01 | RESIGNED |
RICHARD STANLEY ALAN FORREST | Feb 1970 | British | Director | 2010-03-10 UNTIL 2013-09-25 | RESIGNED |
ALLIANCE MANAGING AGENTS | Corporate Secretary | 2013-05-31 UNTIL 2016-12-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
F.O.F. Mill Quay Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-03-2023 | £74,849 Cash £104,883 equity |
F.O.F. Mill Quay Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-03 | 31-03-2022 | £57,167 Cash £103,671 equity |
F.O.F. Mill Quay Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-03-2021 | £56,195 Cash £101,885 equity |
F.O.F. Mill Quay Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-19 | 31-03-2020 | £51,565 Cash £101,602 equity |
F.O.F. Mill Quay Limited Filleted accounts for Companies House (small and micro) | 2019-12-14 | 31-03-2019 | £24,848 Cash £99,908 equity |
F.o.f. Mill Quay Limited - Limited company - abbreviated - 11.6 | 2015-06-12 | 31-03-2015 | £4,165 Cash £2,903 equity |
F.o.f. Mill Quay Limited - Limited company - abbreviated - 11.0.0 | 2014-08-20 | 31-03-2014 | £4,317 Cash £2,135 equity |