About

Registered Number: 02139134
Date of Incorporation: 09/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Founded in 1987, 8 Park Street Bath Flat Management Co.Limited are based in Croydon in Surrey. There are 9 directors listed as Bromley, Penelope Jane, Flynn, John, Amphlett, Robert James Edmund, Child, Nicholas Edward, Dante, Heather Margaret, Jeffries, Sophy Isobel, Kohler, Jonathan Hugh, Thaxter, Julie, Wildman, Judith Mary for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Penelope Jane 15 November 2019 - 1
AMPHLETT, Robert James Edmund 28 April 2000 18 April 2005 1
CHILD, Nicholas Edward N/A 15 September 2016 1
DANTE, Heather Margaret 23 January 1992 17 August 1994 1
JEFFRIES, Sophy Isobel 17 August 1994 30 April 1998 1
KOHLER, Jonathan Hugh N/A 10 April 2006 1
THAXTER, Julie N/A 02 October 2003 1
WILDMAN, Judith Mary N/A 25 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, John N/A 24 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 28 February 2020
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 03 October 2016
AA01 - Change of accounting reference date 04 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 05 December 2014
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 11 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 31 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 08 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 17 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 08 January 1993
363s - Annual Return 10 September 1992
288 - N/A 18 August 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 27 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 13 September 1990
288 - N/A 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 18 September 1989
288 - N/A 19 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
288 - N/A 08 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1987
NEWINC - New incorporation documents 09 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.