About

Registered Number: 06626403
Date of Incorporation: 23/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: THOMAS BELL-RICHARDS LTD, Bowman & Hillier Building The Old Brewery, Priory Lane, Burford, Oxfordshire, OX18 4SG

 

26 Parliament Hill Management Company Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". This business has 10 directors listed as Warner, Christine Margaret, Meloni, Annalisa, Moore, Nicholas, Phombeah, Sheba Ava Raha, Warner, Christine Margaret, L & A Secretarial Limited, Anderson, Roy Malcolm, Sir, Atchley, Catherine Margot, L & A Registrars Limited, Tilley, Andrew Jeremy at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELONI, Annalisa 10 August 2011 - 1
MOORE, Nicholas 15 January 2020 - 1
PHOMBEAH, Sheba Ava Raha 17 June 2009 - 1
WARNER, Christine Margaret 17 June 2009 - 1
ANDERSON, Roy Malcolm, Sir 01 October 2009 01 June 2013 1
ATCHLEY, Catherine Margot 21 March 2013 15 January 2020 1
L & A REGISTRARS LIMITED 23 June 2008 17 June 2009 1
TILLEY, Andrew Jeremy 17 June 2009 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Christine Margaret 17 June 2009 - 1
L & A SECRETARIAL LIMITED 23 June 2008 17 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 March 2018
PSC08 - N/A 03 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 10 December 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 17 February 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 13 January 2010
AP01 - Appointment of director 01 December 2009
AP03 - Appointment of secretary 01 December 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 27 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.