Background WavePink WaveYellow Wave

17 UPPER PARK ROAD LIMITED (05647692)

17 UPPER PARK ROAD LIMITED (05647692) is an active UK company. incorporated on 7 December 2005. with registered office in 17a Upper Park Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 UPPER PARK ROAD LIMITED has been registered for 20 years. Current directors include FANTACCI, Claudio, KANTER, Patricia Barbara, SCRIVEN, Valentine Devora.

Company Number
05647692
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
17a Upper Park Road, NW3 2UN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FANTACCI, Claudio, KANTER, Patricia Barbara, SCRIVEN, Valentine Devora
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 UPPER PARK ROAD LIMITED

17 UPPER PARK ROAD LIMITED is an active company incorporated on 7 December 2005 with the registered office located in 17a Upper Park Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 UPPER PARK ROAD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05647692

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

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

17a Upper Park Road London , NW3 2UN,

Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FANTACCI, Claudio

Active
17a Upper Park RoadNW3 2UN
Born April 1987
Director
Appointed 01 Jul 2022

KANTER, Patricia Barbara

Active
Upper Park Road, LondonNW3 2UN
Born December 1942
Director
Appointed 10 Dec 2023

SCRIVEN, Valentine Devora

Active
84 Parkhill Road, LondonNW3 2YT
Born May 1939
Director
Appointed 01 Jan 2006

WILSON, Henry John Harvey

Resigned
17a Upper Park Road, LondonNW3 2UN
Secretary
Appointed 01 Jan 2006
Resigned 28 Sept 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 07 Dec 2005
Resigned 01 Jan 2006

BRUMFIT, Simon John

Resigned
17a Upper Park Road, LondonNW3 2UN
Born July 1974
Director
Appointed 01 Jan 2006
Resigned 01 Jul 2022

DOXAT, Jake

Resigned
Garden Flat 17 Upper Park Road, LondonNW3 2UN
Born June 1965
Director
Appointed 01 Jan 2006
Resigned 06 Aug 2007

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 06 Aug 2007
Resigned 21 Jul 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 07 Dec 2005
Resigned 01 Jan 2006
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
24 March 2006
88(2)R88(2)R
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation