Background WavePink WaveYellow Wave

5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED (03936327)

5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED (03936327) is an active UK company. incorporated on 29 February 2000. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BATH, Raminder Kaur, CLIMENT MONSALVE, Carlos, FERID HANDS, Heidi and 2 others.

Company Number
03936327
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATH, Raminder Kaur, CLIMENT MONSALVE, Carlos, FERID HANDS, Heidi, GIBBS, Jason Robert, KEEN, Ben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED

5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03936327

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

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

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 3 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 19 August 2014To: 3 November 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 29 February 2000To: 19 August 2014
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 11
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Dec 21
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BATH, Raminder Kaur

Active
Building 6, WatfordWD18 8YH
Born July 1973
Director
Appointed 26 Jul 2007

CLIMENT MONSALVE, Carlos

Active
Building 6, WatfordWD18 8YH
Born April 1981
Director
Appointed 23 Sept 2024

FERID HANDS, Heidi

Active
Building 6, WatfordWD18 8YH
Born November 1944
Director
Appointed 06 Jul 2004

GIBBS, Jason Robert

Active
Building 6, WatfordWD18 8YH
Born May 1969
Director
Appointed 25 Nov 2002

KEEN, Ben

Active
Building 6, WatfordWD18 8YH
Born October 1960
Director
Appointed 10 Sept 2013

MEHRA, Vidhur

Resigned
42 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 22 Jun 2007
Resigned 10 Sept 2013

MORTIER, Catherine

Resigned
Flat 7, LondonNW3 2UN
Secretary
Appointed 15 May 2001
Resigned 10 Feb 2003

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 10 Feb 2003
Resigned 22 Jun 2007

COMP COMPANY SECRETARIES LIMITED

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate secretary
Appointed 29 Feb 2000
Resigned 15 May 2001

HILL, Vincent Paul, Dr

Resigned
80 St Albans Road, WatfordWD17 1DL
Born April 1949
Director
Appointed 06 Jul 2004
Resigned 04 May 2017

HUGHES, Pauline Anne

Resigned
80 St Albans Road, WatfordWD17 1DL
Born October 1967
Director
Appointed 03 Nov 2017
Resigned 09 Dec 2021

MORTIER, Catherine

Resigned
Flat 7, LondonNW3 2UN
Born October 1950
Director
Appointed 15 May 2001
Resigned 06 Jul 2004

ROWLANDS, Enid Hafwen

Resigned
Station Road, WatfordWD17 1DL
Born July 1954
Director
Appointed 07 Oct 2010
Resigned 29 Sept 2015

TERENCE, Allford

Resigned
Flat 1, LondonNW3 2UN
Born May 1966
Director
Appointed 06 Jul 2004
Resigned 26 Jul 2007

THOMAS, Huw

Resigned
80 St Albans Road, WatfordWD17 1DL
Born November 1948
Director
Appointed 29 Sept 2015
Resigned 10 Jun 2016

WHEATLEY, Nicholas

Resigned
Flat 6 5 Upper Park Road, LondonNW3 2UN
Born April 1962
Director
Appointed 15 May 2001
Resigned 23 Oct 2003

COMP COMPANY DIRECTORS LIMITED

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate director
Appointed 29 Feb 2000
Resigned 15 May 2001
Fundings
Financials
Latest Activities

Filing History

102

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