About

Registered Number: 06062627
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 85 Stafford Road, Wallington, Surrey, SM6 9AP,

 

Founded in 2007, Nordic Apartments Parking Company Ltd have registered office in Wallington, Surrey. We do not know the number of employees at this business. Porter, Rob, Gough, Liam David, Kdg Property Shadow Directors Limited are listed as directors of Nordic Apartments Parking Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Rob 01 January 2015 - 1
GOUGH, Liam David 10 November 2011 01 January 2015 1
KDG PROPERTY SHADOW DIRECTORS LIMITED 01 September 2012 13 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 02 May 2017
AP04 - Appointment of corporate secretary 24 March 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 February 2016
CH02 - Change of particulars for corporate director 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 21 May 2013
AP02 - Appointment of corporate director 16 May 2013
AR01 - Annual Return 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP04 - Appointment of corporate secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 02 November 2012
AD01 - Change of registered office address 11 September 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 March 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2012
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
SH01 - Return of Allotment of shares 31 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
CH02 - Change of particulars for corporate director 09 February 2010
AA - Annual Accounts 07 October 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 March 2008
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.