Company NameAmyand Park Road Residents Limited
Company StatusActive
Company Number03290813
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Guggiari
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(9 years after company formation)
Appointment Duration18 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address67c Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameRachel Elizabeth Dawson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameRachel Elizabeth Bullock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Secretary NameRachel Elizabeth Dawson
NationalityBritish
StatusCurrent
Appointed01 May 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Secretary NameRachel Elizabeth Bullock
NationalityBritish
StatusCurrent
Appointed01 May 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMs Larissa Rothe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCorporate Planning Executive
Country of ResidenceEngland
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMrsq Melanie Townsend
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameAllyson Porcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1998)
RoleBuyer
Correspondence Address67b Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameDeborah Elizabeth Dow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2000)
RoleDesigner
Correspondence Address67d Amyand Park Road
Twickenham
TW1 3HG
Director NameRachel Joanna Foden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2000)
RoleRegistered Nurse
Correspondence Address67b Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameMaria Patterson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2008)
RoleMidwife
Correspondence Address3 The Old Fire Station
Chagford
Devon
TQ13 8AS
Secretary NameMaria Patterson
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2007)
RoleMidwife
Correspondence Address3 The Old Fire Station
Chagford
Devon
TQ13 8AS
Director NameMr Timothy Matthew Joseph Hodgson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Grange
Carr Close Town Street Rawdon
Leeds
LS19 6PE
Director NameNatasha Louise Pizzuto
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleTeacher
Correspondence Address67d Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameSimon George
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67b Amyand Park Road
Twickenham
TW1 3HG
Director NameChloe Cockburn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address67d Amyand Park Road
Twickenham
TW1 3HG
Director NameAmy Andrews
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2011)
RoleMarketing Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address67b Amyand Park Road
Twickenham
TW1 3HG
Director NameMr Daniel Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 88913938
Telephone regionLondon

Location

Registered Address5 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1 at £1Catherine Guggiari
25.00%
Ordinary
1 at £1Dan Townsend
25.00%
Ordinary
1 at £1Larissa Rothe
25.00%
Ordinary
1 at £1Rachel Elizabeth Dawson
25.00%
Ordinary

Financials

Year2014
Net Worth£7,133
Cash£4,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

12 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Appointment of Mrsq Melanie Townsend as a director on 1 March 2018 (2 pages)
24 December 2017Termination of appointment of Daniel Townsend as a director on 15 December 2017 (1 page)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Registered office address changed from 199 Compstall Road Romiley Stockport Cheshire SK6 4JB on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 199 Compstall Road Romiley Stockport Cheshire SK6 4JB on 24 June 2014 (1 page)
6 January 2014Director's details changed for Rachel Elizabeth Dawson on 1 June 2013 (2 pages)
6 January 2014Secretary's details changed for Rachel Elizabeth Dawson on 1 June 2013 (1 page)
6 January 2014Secretary's details changed for Rachel Elizabeth Dawson on 1 June 2013 (1 page)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Director's details changed for Rachel Elizabeth Dawson on 1 June 2013 (2 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Director's details changed for Rachel Elizabeth Dawson on 1 June 2013 (2 pages)
6 January 2014Secretary's details changed for Rachel Elizabeth Dawson on 1 June 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Registered office address changed from 67a Amyand Park Road Twickenham Middlesex TW1 3HG on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 67a Amyand Park Road Twickenham Middlesex TW1 3HG on 19 June 2013 (1 page)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
4 January 2013Appointment of Ms Larissa Rothe as a director (2 pages)
4 January 2013Appointment of Ms Larissa Rothe as a director (2 pages)
3 January 2013Termination of appointment of Chloe Cockburn as a director (1 page)
3 January 2013Termination of appointment of Chloe Cockburn as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Appointment of Mr Daniel Townsend as a director (2 pages)
12 September 2011Appointment of Mr Daniel Townsend as a director (2 pages)
24 August 2011Termination of appointment of Simon George as a director (1 page)
24 August 2011Termination of appointment of Simon George as a director (1 page)
24 August 2011Termination of appointment of Amy Andrews as a director (1 page)
24 August 2011Termination of appointment of Amy Andrews as a director (1 page)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Catherine Guggiari on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon George on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Chloe Cockburn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Catherine Guggiari on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Amy Andrews on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon George on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Amy Andrews on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon George on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Chloe Cockburn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Catherine Guggiari on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Rachel Elizabeth Dawson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Rachel Elizabeth Dawson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Amy Andrews on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Chloe Cockburn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Rachel Elizabeth Dawson on 4 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 11/12/07; full list of members (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 11/12/07; full list of members (4 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: 3 the old fire station manor road chagford devon TQ13 8AS (1 page)
29 April 2007Registered office changed on 29/04/07 from: 3 the old fire station manor road chagford devon TQ13 8AS (1 page)
29 April 2007Secretary resigned (2 pages)
29 April 2007Secretary resigned (2 pages)
2 February 2007Return made up to 11/12/06; full list of members (8 pages)
2 February 2007Return made up to 11/12/06; full list of members (8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 February 2006New director appointed (1 page)
9 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 February 2006New director appointed (1 page)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Registered office changed on 25/10/05 from: 8 throgmorton house new walk totnes devon TQ9 5GZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 8 throgmorton house new walk totnes devon TQ9 5GZ (1 page)
17 February 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(8 pages)
17 February 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(8 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
21 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 February 2003Return made up to 11/12/02; full list of members (8 pages)
10 February 2003Return made up to 11/12/02; full list of members (8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 January 2002Return made up to 11/12/01; full list of members (8 pages)
29 January 2002Return made up to 11/12/01; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 February 2001Return made up to 11/12/00; full list of members (8 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Return made up to 11/12/00; full list of members (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 11/12/99; full list of members (7 pages)
18 April 2000Return made up to 11/12/99; full list of members (7 pages)
18 April 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
8 January 1999Return made up to 11/12/98; full list of members (6 pages)
8 January 1999Return made up to 11/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Ad 03/09/97--------- £ si 4@1 (2 pages)
21 September 1998Ad 03/09/97--------- £ si 4@1 (2 pages)
9 March 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 December 1996Incorporation (17 pages)
11 December 1996Incorporation (17 pages)