Background WavePink WaveYellow Wave

EALING PARK MANSIONS LIMITED (01934014)

EALING PARK MANSIONS LIMITED (01934014) is an active UK company. incorporated on 26 July 1985. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EALING PARK MANSIONS LIMITED has been registered for 40 years. Current directors include AYUB, Saliha, BRUNO, Lorenzo, DHILLON, Dharminder Singh and 1 others.

Company Number
01934014
Status
active
Type
ltd
Incorporated
26 July 1985
Age
40 years
Address
C/O Block Management Uk Ltd, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AYUB, Saliha, BRUNO, Lorenzo, DHILLON, Dharminder Singh, WONG, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING PARK MANSIONS LIMITED

EALING PARK MANSIONS LIMITED is an active company incorporated on 26 July 1985 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EALING PARK MANSIONS LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01934014

LTD Company

Age

40 Years

Incorporated 26 July 1985

Size

N/A

Accounts

ARD: 25/12

Up to Date

1y 5m left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 26 December 2024 - 25 December 2025(13 months)
Type: Dormant

Next Due

Due by 25 September 2027
Period: 26 December 2025 - 25 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Block Management Uk Ltd Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ
From: 13 September 2012To: 24 July 2024
C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom
From: 5 January 2011To: 13 September 2012
C/O C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England
From: 19 January 2010To: 5 January 2011
Roundwood House Northwood Road Harefield Middlesex UB9 6PT
From: 26 July 1985To: 19 January 2010
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BLOCK MANAGEMENT UK LTD

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 18 May 2024

AYUB, Saliha

Active
Brundon Lane, SudburyCO10 7GB
Born March 1958
Director
Appointed 24 Jan 2025

BRUNO, Lorenzo

Active
Brundon Lane, SudburyCO10 7GB
Born April 1994
Director
Appointed 10 Apr 2026

DHILLON, Dharminder Singh

Active
Brundon Lane, SudburyCO10 7GB
Born November 1974
Director
Appointed 23 Feb 2005

WONG, Nicholas

Active
Brundon Lane, SudburyCO10 7GB
Born November 1984
Director
Appointed 25 Nov 2015

DICKINSON, Michael John

Resigned
Holly Lodge 19 Dresden Way, WeybridgeKT13 9AU
Secretary
Appointed N/A
Resigned 27 Feb 1992

HAMMETT, Stephen Barrington

Resigned
9 Coniston Close, LondonW4 3UG
Secretary
Appointed 27 Feb 1992
Resigned 28 Feb 1996

INAMDAR, Dharmishtha Dhanu

Resigned
77 Uxbridge Road, LondonW5 5ST
Secretary
Appointed 22 Jun 2000
Resigned 22 Sept 2000

KOBER-SMITH, Mark

Resigned
77 Uxbridge Road, LondonW5 5ST
Secretary
Appointed 24 Jun 1996
Resigned 22 Jun 2000

LEVY, Jean

Resigned
Northwood Road, UxbridgeUB9 6PT
Secretary
Appointed 30 Oct 2000
Resigned 31 May 2017

COLIN BIBRA ESTATE AGENTS LTD

Resigned
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 01 Jun 2017
Resigned 18 May 2024

ARNOTT, Henry James

Resigned
The Old Surgery, SevenoaksTN13 1EN
Born May 1948
Director
Appointed N/A
Resigned 09 May 1994

BEWLEY, Sharon Lynne

Resigned
57 Ealing Park Mansions, LondonW5 4QH
Born October 1964
Director
Appointed 10 Oct 1994
Resigned 04 May 1995

CARNEY, Julie

Resigned
3 Ealing Park Mansions, LondonW5 4QD
Born July 1962
Director
Appointed 10 Oct 1994
Resigned 10 Apr 2002

CHUNG, David

Resigned
3 Ealing Park Mansions, EalingW5 4QD
Born April 1975
Director
Appointed 05 Nov 2003
Resigned 31 May 2013

CUFF, Jacqueline Ann

Resigned
4 Ealing Park Mansions, LondonW5 4QD
Born December 1961
Director
Appointed N/A
Resigned 01 Aug 1995

DODD, Belinda Christine

Resigned
5 Ealing Park Mansions, LondonW5 4QD
Born February 1965
Director
Appointed 30 Sept 1998
Resigned 05 Dec 2002

ELLIOTT, John Keith

Resigned
15 Woodville Gardens, LondonW5 2LL
Born March 1943
Director
Appointed 17 Nov 1999
Resigned 13 Jul 2018

GOLDSTEIN, Keith Clive

Resigned
32 Cumberland Gardens, LondonNW4 1LD
Born March 1953
Director
Appointed 11 Jan 1994
Resigned 11 Jan 1994

KAYE, Philip

Resigned
22 Ealing Park Mansions, LondonW5 4QD
Born October 1964
Director
Appointed 10 Oct 1994
Resigned 06 Jan 1998

LEVY, Peter Maurice

Resigned
Roundwood House, Northwood Road, UxbridgeUB9 6PT
Born May 1932
Director
Appointed 30 Sept 1998
Resigned 24 Sept 2012

LEWENDON, Kevin Michael

Resigned
53 Osborne Road, PennWV4 4BA
Born October 1964
Director
Appointed 10 Oct 1994
Resigned 01 Sept 2010

MANSFIELD, Christopher Paul

Resigned
31 Ealing Park Mansions, LondonW5 4QH
Born November 1955
Director
Appointed N/A
Resigned 31 Aug 1995

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 11 Jan 1994
Resigned 30 Jul 1998

PATEL, Sailesh

Resigned
South Ealing Road, LondonW5 4QD
Born November 1979
Director
Appointed 12 Jan 2015
Resigned 09 Jan 2026

PEROVAL, Olivia

Resigned
Brundon Lane, SudburyCO10 7GB
Born September 1985
Director
Appointed 17 Nov 2020
Resigned 26 Sept 2024

SAFFERY, James Charles Stirling

Resigned
9 Ealing Park Mansions, LondonW5 4QD
Born May 1967
Director
Appointed 17 Nov 1999
Resigned 31 Jul 2002

SAMAROO LEVY, Jean Agatha

Resigned
Northwood Road, UxbridgeUB9 6PT
Born September 1947
Director
Appointed 30 Sept 1998
Resigned 31 May 2017

SHERIDAN, Rebecca Elizabeth

Resigned
Brundon Lane, SudburyCO10 7GB
Born June 1981
Director
Appointed 05 Dec 2018
Resigned 30 Sept 2024

TOWNSEND, Garry Michael

Resigned
14 Bluebell Wood, BillericayCM12 0ES
Born September 1944
Director
Appointed N/A
Resigned 09 May 1994

WELLAND, Ian Peter

Resigned
55 Ealing Park Mansions, LondonW5 4QH
Born April 1965
Director
Appointed 10 Oct 1994
Resigned 15 Jul 1996
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 May 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
25 April 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
18 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
30 March 1993
363aAnnual Return
Legacy
6 April 1992
287Change of Registered Office
Legacy
19 March 1992
288288
Legacy
13 March 1992
287Change of Registered Office
Legacy
12 December 1991
363x363x
Accounts With Accounts Type Dormant
15 October 1991
AAAnnual Accounts
Legacy
5 September 1991
88(2)R88(2)R
Legacy
9 July 1991
88(2)R88(2)R
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
288288
Legacy
15 January 1991
288288
Legacy
19 December 1990
288288
Legacy
13 December 1990
363363
Legacy
9 October 1990
288288
Legacy
9 October 1990
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 October 1990
AAAnnual Accounts
Legacy
13 September 1990
288288
Legacy
22 June 1990
88(2)R88(2)R
Legacy
9 February 1990
288288
Accounts With Accounts Type Dormant
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
13 September 1989
288288
Legacy
17 July 1989
PUC 2PUC 2
Legacy
29 June 1989
288288
Legacy
18 April 1989
288288
Legacy
4 November 1988
288288
Legacy
19 July 1988
363363
Legacy
26 May 1988
PUC 2PUC 2
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Resolution
17 December 1987
RESOLUTIONSResolutions
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
21 November 1986
288288