Background WavePink WaveYellow Wave

EIGHT SOUTH HILL PARK GARDENS LIMITED (03782330)

EIGHT SOUTH HILL PARK GARDENS LIMITED (03782330) is an active UK company. incorporated on 3 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EIGHT SOUTH HILL PARK GARDENS LIMITED has been registered for 26 years. Current directors include ALIZADE, David, BRAININ, Andrew Anthony, BRAININ, Philip Paul and 3 others.

Company Number
03782330
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
8 South Hill Park Gardens, London, NW3 2TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALIZADE, David, BRAININ, Andrew Anthony, BRAININ, Philip Paul, COLLINS, Patrick Joseph, MORRISON, Ross, WRIGHT-ZHANG, James Alexander David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT SOUTH HILL PARK GARDENS LIMITED

EIGHT SOUTH HILL PARK GARDENS LIMITED is an active company incorporated on 3 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EIGHT SOUTH HILL PARK GARDENS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03782330

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

8 South Hill Park Gardens London, NW3 2TG,

Previous Addresses

35 Northumberland Road Leamington Spa Warwickshire CV32 6HE
From: 4 February 2014To: 14 January 2022
48 Shottery Road Stratford upon Avon Warwickshire CV37 9QB United Kingdom
From: 29 December 2011To: 4 February 2014
C/O Eight South Hill Park Gdns Ltd Flat 5 8 South Hill Park Gardens London NW3 2TG United Kingdom
From: 3 August 2011To: 29 December 2011
2 Petersfield St Albans Hertfordshire AL3 5HY
From: 3 June 1999To: 3 August 2011
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

ALIZADE, David

Active
8 South Hill Park Gardens, LondonNW3 2TG
Born December 1968
Director
Appointed 23 Oct 2023

BRAININ, Andrew Anthony

Active
8 South Hill Park Gardens, LondonNW3 2TG
Born February 1984
Director
Appointed 15 Jan 2007

BRAININ, Philip Paul

Active
Princess Mews, LondonNW3 5AP
Born January 1982
Director
Appointed 15 Jan 2007

COLLINS, Patrick Joseph

Active
South Hill Park Gardens, LondonNW3 2TG
Born June 1998
Director
Appointed 17 Aug 2023

MORRISON, Ross

Active
South Hill Park Gardens, LondonNW3 2TG
Born December 1999
Director
Appointed 15 Aug 2025

WRIGHT-ZHANG, James Alexander David

Active
8 South Hill Park Gardens, LondonNW3 2TG
Born March 1995
Director
Appointed 14 Sept 2022

BRAININ, Philip Paul

Resigned
8 South Hill Park Gardens, LondonNW3 2TG
Secretary
Appointed 15 Jan 2007
Resigned 25 Dec 2011

BRAININ, Robert Norman

Resigned
30 Uphill Road, LondonNW7 4RB
Secretary
Appointed 15 Mar 2004
Resigned 15 Jan 2007

CHISHOLM, Edward James

Resigned
Parkhill House Pound Lane, BodminPL31 2BT
Secretary
Appointed 16 Oct 2001
Resigned 15 Mar 2004

CRUTE, Ian Richard

Resigned
Northumberland Road, Leamington SpaCV32 6HE
Secretary
Appointed 25 Dec 2011
Resigned 14 Jan 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 03 Jun 1999
Resigned 03 Jun 1999

R.B.S. NOMINEES NO.2 LIMITED

Resigned
Challoner House, LondonEC1R 0RR
Corporate secretary
Appointed 03 Jun 1999
Resigned 16 Oct 2001

ALIZADE (NEE MILLER), Jemma Rose

Resigned
28a Hampstead High Street, LondonNW3 1QA
Born February 1974
Director
Appointed 01 Mar 2001
Resigned 12 Nov 2020

BRAININ, Rita Margarete

Resigned
30 Uphill Road, LondonNW7 4RB
Born July 1951
Director
Appointed 18 Aug 2004
Resigned 15 Jan 2007

BRAININ, Robert Norman

Resigned
30 Uphill Road, LondonNW7 4RB
Born December 1948
Director
Appointed 22 Jun 2000
Resigned 15 Jan 2007

CHISHOLM, Edward

Resigned
Flat 3 8 South Hill Park Gardens, LondonNW3 2TG
Born January 1975
Director
Appointed 20 Aug 2001
Resigned 25 Jun 2004

CLARK, Nelly

Resigned
65 Nethercote Road, TackleyOX5 3AT
Born February 1965
Director
Appointed 19 Dec 2002
Resigned 20 Apr 2006

CRUTE, Catherine Jane

Resigned
South Hill Park Gardens, LondonNW3 2TG
Born March 1977
Director
Appointed 19 Jun 2006
Resigned 17 Aug 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

DUNMORE, Christine

Resigned
Flat 3 8 South Hill Park Gardens, LondonNW3 2TG
Born September 1965
Director
Appointed 22 Jun 2000
Resigned 20 Aug 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

FREEMAN, Paul

Resigned
South Hill Park Gardens, LondonNW3 2TG
Born March 1949
Director
Appointed 06 Sept 2001
Resigned 14 Sept 2022

LEVY, David Lawrence

Resigned
Russell Bedford House, LondonEC1V 2QQ
Born December 1938
Director
Appointed 22 Jun 2000
Resigned 29 Sept 2004

R.B.S. NOMINEES LIMITED

Resigned
Challoner House, LondonEC1R 0RR
Corporate director
Appointed 03 Jun 1999
Resigned 22 Jun 2000
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
18 January 2006
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
88(2)R88(2)R
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
27 October 2001
287Change of Registered Office
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
287Change of Registered Office
Incorporation Company
3 June 1999
NEWINCIncorporation