About

Registered Number: 02637093
Date of Incorporation: 12/08/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 35 Park Road, Gloucester, GL1 1LN

 

Founded in 1991, 35 Park Road (Management) Ltd have registered office in Gloucester, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCE, Oliver 15 September 2014 - 1
WITHERS, Anita 01 January 2013 - 1
WITHERS, John 01 January 2013 - 1
WOOD, Peter John 01 January 2013 - 1
ALDRIDGE, Ross 12 August 1991 17 June 1992 1
ALLEN, Jemma Louise 15 November 2005 01 January 2013 1
ARNOLD, Catherine Anne 01 November 2000 01 April 2001 1
CARRINGTON-WINDO, Laurence 17 June 1990 01 April 2001 1
MARTIN, Julie Heather 17 June 1992 30 October 2000 1
MOORE, Kenneth Laurie 12 August 1991 31 August 1992 1
SMITH, Tim Michael 01 April 2001 18 June 2004 1
Secretary Name Appointed Resigned Total Appointments
WITHERS, Anita 01 January 2013 - 1
HAMMETT, Gareth John 17 June 1992 01 October 1995 1
POOLE, Colin Stuart 01 April 2001 01 January 2013 1
WOODS, Laura 01 October 1995 25 August 1999 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 26 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 07 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 01 May 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 17 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 22 July 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP03 - Appointment of secretary 04 March 2013
AP01 - Appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 25 January 2013
AA - Annual Accounts 25 January 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 October 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 30 September 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 09 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 16 May 2007
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363a - Annual Return 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
DISS40 - Notice of striking-off action discontinued 08 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 08 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
363s - Annual Return 20 September 2002
AA - Annual Accounts 16 May 2002
DISS40 - Notice of striking-off action discontinued 23 April 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 22 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 20 September 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 26 October 1997
225 - Change of Accounting Reference Date 30 June 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 29 June 1995
AUD - Auditor's letter of resignation 26 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 12 August 1994
288 - N/A 12 August 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
287 - Change in situation or address of Registered Office 10 July 1992
NEWINC - New incorporation documents 12 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.