Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 PARK HILL RESIDENTS LIMITED
Company Information for

73 PARK HILL RESIDENTS LIMITED

99 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6GD,
Company Registration Number
03225338
Private Limited Company
Active

Company Overview

About 73 Park Hill Residents Ltd
73 PARK HILL RESIDENTS LIMITED was founded on 1996-07-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". 73 Park Hill Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
73 PARK HILL RESIDENTS LIMITED
 
Legal Registered Office
99 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE
LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6GD
Other companies in IG8
 
Filing Information
Company Number 03225338
Company ID Number 03225338
Date formed 1996-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 PARK HILL RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 73 PARK HILL RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ZARINAH KARIM AGNEW
Director 2008-01-25
AIDEEN SUSAN GOWING
Director 2005-08-24
DAVID ORLLWYN MORRIS JONES
Director 1999-09-19
GOPAL SHIRISH PATEL
Director 2012-09-07
DANIEL TERENCE WHOMES
Director 2005-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
NH CORPORATE APPOINTMENTS LIMITED
Company Secretary 2007-07-10 2017-05-31
IAN DENNIS HAYES
Director 2001-06-17 2012-09-07
REBECCA JANE PICKARD
Director 2006-01-16 2008-01-25
IAN DENNIS HAYES
Company Secretary 2001-06-17 2007-07-10
TANYA MARIE CAMPBELL BARMAN
Director 1997-12-23 2005-06-28
MATHEW RICHARD MCDERMOTT
Director 2001-09-27 2005-06-28
CHRISTOPHER RAPER
Director 2001-05-07 2005-04-15
CHRISTOPHER BROWN
Company Secretary 1996-07-16 2001-06-20
CHRISTOPHER BROWN
Director 1996-07-16 2001-06-20
SARAH HAY
Director 1996-07-16 2001-05-06
HELEN MITCHEM
Director 1996-07-16 1999-09-18
CLAIRE TAYLOR
Director 1996-07-16 1998-07-31
RICHARD PATRICK MOORE
Director 1996-07-16 1997-12-23
HAROLD WAYNE
Nominated Secretary 1996-07-16 1996-07-16
YVONNE WAYNE
Nominated Director 1996-07-16 1996-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOPAL SHIRISH PATEL MEDIA SOCIAL LIMITED Director 2010-05-01 CURRENT 2009-09-09 Active
GOPAL SHIRISH PATEL GOPAL CONSULTING LTD Director 2009-04-14 CURRENT 2009-04-14 Active
DANIEL TERENCE WHOMES GATEHOUSE PARTNERSHIP LTD. Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
DANIEL TERENCE WHOMES WSM (LONDON) LIMITED Director 2012-09-17 CURRENT 2009-07-30 Dissolved 2013-09-03
DANIEL TERENCE WHOMES OYSTERTEK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-05-23
DANIEL TERENCE WHOMES OYSTER TECHNOLOGIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2017-05-23
DANIEL TERENCE WHOMES HANGMAN GLOBAL LIMITED Director 2007-02-26 CURRENT 2007-02-26 Dissolved 2017-05-23
DANIEL TERENCE WHOMES THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
DANIEL TERENCE WHOMES BERWICK STREET RECORDS LIMITED Director 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-05-23
DANIEL TERENCE WHOMES THE OYSTER PARTNERSHIP LIMITED Director 2004-11-19 CURRENT 2004-01-20 Active
DANIEL TERENCE WHOMES CANYOUPLAY.COM LIMITED Director 2003-08-19 CURRENT 2003-08-19 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
2023-03-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-01-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 73 Park Hill London SW4 9NS England
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 5
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-05-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31TM02Termination of appointment of Nh Corporate Appointments Limited on 2017-05-31
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 7B Johnston Road Woodford Green Essex IG8 0XA
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-21AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AP01DIRECTOR APPOINTED MR GOPAL SHIRISH PATEL
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAYES
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-28AAMDAmended accounts made up to 2011-07-31
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0116/07/11 ANNUAL RETURN FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 01/11/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORLLWYN MORRIS JONES / 01/11/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS HAYES / 01/11/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDEEN SUSAN GOWING / 01/11/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARINAH KARIM AGNEW / 01/11/2010
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-19AR0116/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORLLWYN MORRIS JONES / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDEEN SUSAN GOWING / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARINAH KARIM AGNEW / 01/10/2009
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NH CORPORATE APPOINTMENTS LIMITED / 01/10/2009
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MISS ZARINAH KARIM AGNEW
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHOMES / 30/11/2007
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR REBECCA PICKARD
2007-10-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-10-31363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-08-18288aNEW SECRETARY APPOINTED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-23288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-07-27363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-06363sRETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-14363sRETURN MADE UP TO 16/07/03; NO CHANGE OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-05363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-11288aNEW DIRECTOR APPOINTED
2001-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/01
2001-09-24363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-06288bDIRECTOR RESIGNED
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27288bDIRECTOR RESIGNED
1999-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 73 PARK HILL RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 73 PARK HILL RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
73 PARK HILL RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 73 PARK HILL RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 73 PARK HILL RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 PARK HILL RESIDENTS LIMITED
Trademarks
We have not found any records of 73 PARK HILL RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 PARK HILL RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 73 PARK HILL RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 73 PARK HILL RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 PARK HILL RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 73 PARK HILL RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.