Background WavePink WaveYellow Wave

206 AMYAND PARK ROAD LIMITED (03195765)

206 AMYAND PARK ROAD LIMITED (03195765) is an active UK company. incorporated on 8 May 1996. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 206 AMYAND PARK ROAD LIMITED has been registered for 29 years. Current directors include FANNING, Kristina, HAMILTON, Clifford Andrew William.

Company Number
03195765
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FANNING, Kristina, HAMILTON, Clifford Andrew William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

206 AMYAND PARK ROAD LIMITED

206 AMYAND PARK ROAD LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 206 AMYAND PARK ROAD LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03195765

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 24 November 2017To: 12 May 2020
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 8 May 1996To: 24 November 2017
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FANNING, Kristina

Active
95 Dartnell Park Road, West ByfleetKT14 6QD
Secretary
Appointed 08 May 1996

FANNING, Kristina

Active
95 Dartnell Park Road, West ByfleetKT14 6QD
Born October 1952
Director
Appointed 08 May 1996

HAMILTON, Clifford Andrew William

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962
Director
Appointed 08 May 1996

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 08 May 1996
Resigned 08 May 1996

BRICE, Richard David

Resigned
Appleby, TeddingtonTW11 9EN
Born August 1948
Director
Appointed 08 May 1996
Resigned 28 May 1997

CARPENTER, Paul Marcus

Resigned
Flat 3 206, Twickenham
Born February 1971
Director
Appointed 08 May 1996
Resigned 10 Aug 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 08 May 1996
Resigned 08 May 1996

Persons with significant control

2

Mrs Kristina Fanning

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Clifford Andrew William Hamilton

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
287Change of Registered Office
Legacy
3 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
27 August 1999
288cChange of Particulars
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
287Change of Registered Office
Legacy
4 June 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation