About

Registered Number: 03936327
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Established in 2000, 5 Upper Park Road Management Company Ltd have registered office in Herts, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Bath, Raminder Kaur, Ferid Hands, Heidi, Gibbs, Jason Robert, Keen, Ben, Hill, Vincent Paul, Dr, Mortier, Catherine, Terence, Allford, Thomas, Huw, Wheatley, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Raminder Kaur 26 July 2007 - 1
FERID HANDS, Heidi 06 July 2004 - 1
GIBBS, Jason Robert 25 November 2002 - 1
KEEN, Ben 10 September 2013 - 1
HILL, Vincent Paul, Dr 06 July 2004 04 May 2017 1
MORTIER, Catherine 15 May 2001 06 July 2004 1
TERENCE, Allford 06 July 2004 26 July 2007 1
THOMAS, Huw 29 September 2015 10 June 2016 1
WHEATLEY, Nicholas 15 May 2001 23 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 03 November 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 December 2008
363s - Annual Return 29 September 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
287 - Change in situation or address of Registered Office 11 August 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 01 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.