Background WavePink WaveYellow Wave

73 PARK HILL RESIDENTS LIMITED (03225338)

73 PARK HILL RESIDENTS LIMITED (03225338) is an active UK company. incorporated on 16 July 1996. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 PARK HILL RESIDENTS LIMITED has been registered for 29 years. Current directors include AGNEW, Zarinah Karim, JONES, David Orllwyn Morris, PATEL, Gopal Shirish and 2 others.

Company Number
03225338
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
99 Milton Keynes Business Centre Foxhunter Drive, Milton Keynes, MK14 6GD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGNEW, Zarinah Karim, JONES, David Orllwyn Morris, PATEL, Gopal Shirish, WALLACE, Jacqueline Marie, WHOMES, Daniel Terence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 PARK HILL RESIDENTS LIMITED

73 PARK HILL RESIDENTS LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 PARK HILL RESIDENTS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03225338

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes, MK14 6GD,

Previous Addresses

153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
From: 22 January 2018To: 27 March 2023
73 Park Hill London SW4 9NS England
From: 31 May 2017To: 22 January 2018
7B Johnston Road Woodford Green Essex IG8 0XA
From: 16 July 1996To: 31 May 2017
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

AGNEW, Zarinah Karim

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born July 1981
Director
Appointed 25 Jan 2008

JONES, David Orllwyn Morris

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born January 1969
Director
Appointed 19 Sept 1999

PATEL, Gopal Shirish

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born September 1983
Director
Appointed 07 Sept 2012

WALLACE, Jacqueline Marie

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born October 1986
Director
Appointed 10 Dec 2024

WHOMES, Daniel Terence

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born December 1973
Director
Appointed 15 Apr 2005

BROWN, Christopher

Resigned
Flat 1 73 Park Hill, LondonSW4 9NS
Secretary
Appointed 16 Jul 1996
Resigned 20 Jun 2001

HAYES, Ian Dennis

Resigned
Flat 2, LondonSW4 9NS
Secretary
Appointed 17 Jun 2001
Resigned 10 Jul 2007

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 16 Jul 1996
Resigned 16 Jul 1996

NH CORPORATE APPOINTMENTS LIMITED

Resigned
Johnston Road, Woodford GreenIG8 0XA
Corporate secretary
Appointed 10 Jul 2007
Resigned 31 May 2017

BARMAN, Tanya Marie Campbell

Resigned
3 73 Park Hill, LondonSW4 9NS
Born June 1969
Director
Appointed 23 Dec 1997
Resigned 28 Jun 2005

BROWN, Christopher

Resigned
Flat 1 73 Park Hill, LondonSW4 9NS
Born June 1967
Director
Appointed 16 Jul 1996
Resigned 20 Jun 2001

GOWING, Aideen Susan

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Born March 1975
Director
Appointed 24 Aug 2005
Resigned 10 Dec 2024

HAY, Sarah

Resigned
1a Ravenstone Street, LondonSW12 9ST
Born February 1967
Director
Appointed 16 Jul 1996
Resigned 06 May 2001

HAYES, Ian Dennis

Resigned
7b Johnston Road, EssexIG8 0XA
Born September 1964
Director
Appointed 17 Jun 2001
Resigned 07 Sept 2012

MCDERMOTT, Mathew Richard

Resigned
73 Park Hill, ClaphamBW4 9NX
Born January 1974
Director
Appointed 27 Sept 2001
Resigned 28 Jun 2005

MITCHEM, Helen

Resigned
Flat 2 73 Park Hill, LondonSW4 9NS
Born December 1968
Director
Appointed 16 Jul 1996
Resigned 18 Sept 1999

MOORE, Richard Patrick

Resigned
12 White Cross Road, AylesburyHP17 8BA
Born October 1951
Director
Appointed 16 Jul 1996
Resigned 23 Dec 1997

PICKARD, Rebecca Jane

Resigned
Flat 3, LondonSW4 9NS
Born December 1975
Director
Appointed 16 Jan 2006
Resigned 25 Jan 2008

RAPER, Christopher

Resigned
Flat 5, ClaphamSW4
Born January 1976
Director
Appointed 07 May 2001
Resigned 15 Apr 2005

TAYLOR, Claire

Resigned
Flat 4 73 Park Hill, LondonSW4 9NS
Born July 1963
Director
Appointed 16 Jul 1996
Resigned 31 Jul 1998

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 16 Jul 1996
Resigned 16 Jul 1996

Persons with significant control

5

Mr Gopal Shirish Patel

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born September 1983

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Miss Zarinah Karim Agnew

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born July 1981

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Ms Aideen Gowing

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born March 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Daniel Terence Whomes

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr David Orllwyn Morris Jones

Active
Foxhunter Drive, Milton KeynesMK14 6GD
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts Amended With Made Up Date
28 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation