Background WavePink WaveYellow Wave

71 PARK STREET MANAGEMENT LIMITED (02650248)

71 PARK STREET MANAGEMENT LIMITED (02650248) is an active UK company. incorporated on 1 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 PARK STREET MANAGEMENT LIMITED has been registered for 34 years. Current directors include RUBIN, Daniel Robert, WHALEN, Daniel Anthony, Mr..

Company Number
02650248
Status
active
Type
ltd
Incorporated
1 October 1991
Age
34 years
Address
Upper Feilde, London, W1K 7HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUBIN, Daniel Robert, WHALEN, Daniel Anthony, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 PARK STREET MANAGEMENT LIMITED

71 PARK STREET MANAGEMENT LIMITED is an active company incorporated on 1 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 PARK STREET MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02650248

LTD Company

Age

34 Years

Incorporated 1 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

KALLEN FLAT MANAGEMENT LIMITED
From: 1 October 1991To: 24 January 1992
Contact
Address

Upper Feilde 71 Park Street London, W1K 7HN,

Timeline

7 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Apr 10
Director Left
Feb 12
Director Left
Oct 14
Director Left
Nov 14
Director Left
Feb 16
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RUBIN, Daniel Robert

Active
71 Park Street, LondonW1K 7HN
Born July 1947
Director
Appointed 15 Apr 2009

WHALEN, Daniel Anthony, Mr.

Active
5866 Ostrauder Road, California
Born April 1947
Director
Appointed 30 Mar 2004

ZINSSER, Gisela

Resigned
71 Park Street, LondonW1K 7NH
Secretary
Appointed 16 Jan 1992
Resigned 24 Aug 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Oct 1991
Resigned 16 Jan 1992

BURMAN, Indira

Resigned
71d Park Street, LondonN1Y 3HB
Born May 1953
Director
Appointed 08 Sept 1993
Resigned 20 Jun 1995

BURMAN, Sidharth

Resigned
Flat D, LondonW1K 7HN
Born January 1945
Director
Appointed 05 May 1992
Resigned 15 Nov 2015

HOLLINGDALE, John

Resigned
71 Park Street, LondonW1K 7HN
Born April 1952
Director
Appointed 03 Mar 1998
Resigned 30 Sept 2011

PETERS, Anthony Michael

Resigned
16 Kensington Gate, LondonW8 5NA
Born April 1943
Director
Appointed 05 May 1992
Resigned 03 Jun 1997

SIMONS, Anthony John

Resigned
71 Park Street, LondonW1K 7HN
Born June 1937
Director
Appointed 16 Jan 1992
Resigned 06 Oct 2014

SMITH, Austin

Resigned
141 London Road, SevenoaksTN13 2UP
Born February 1962
Director
Appointed 05 May 1992
Resigned 20 Jun 1995

THOMAS, Susan

Resigned
Downland Cottage, PulboroughRH20 1HD
Born April 1933
Director
Appointed 05 May 1992
Resigned 03 Mar 1998

ZINSSER, Walter

Resigned
71 Park Street, LondonW1K 7HN
Born December 1937
Director
Appointed 16 Jan 1992
Resigned 21 Apr 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Oct 1991
Resigned 16 Jan 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 Oct 1991
Resigned 16 Jan 1992
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
13 September 1993
225(1)225(1)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
224224
Resolution
1 February 1992
RESOLUTIONSResolutions
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
287Change of Registered Office
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1991
NEWINCIncorporation