Background WavePink WaveYellow Wave

30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED (06616474)

30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED (06616474) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DURU, Charlyn Chidiebere, KNIGHT, Robert, LEAPMAN, Henry Jonathan and 2 others.

Company Number
06616474
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Building 2 30 Friern Park, London, N12 9DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURU, Charlyn Chidiebere, KNIGHT, Robert, LEAPMAN, Henry Jonathan, ROBERTS, Joan, VIRGO, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED

30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06616474

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Building 2 30 Friern Park North Finchley London, N12 9DA,

Previous Addresses

1a Kingsley Way London N2 0FW England
From: 6 August 2010To: 3 June 2013
1a Kingsley Way London N2 0FW England
From: 6 August 2010To: 6 August 2010
94-96 Great North Road London N2 0NL
From: 11 June 2008To: 6 August 2010
Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DURU, Charlyn Chidiebere

Active
30 Friern Park, LondonN12 9DA
Born April 1970
Director
Appointed 07 May 2013

KNIGHT, Robert

Active
30 Friern Park, LondonN12 9DA
Born February 1972
Director
Appointed 07 May 2013

LEAPMAN, Henry Jonathan

Active
30 Friern Park, LondonN12 9DA
Born December 1950
Director
Appointed 07 May 2013

ROBERTS, Joan

Active
30 Friern Park, LondonN12 9DA
Born September 1962
Director
Appointed 30 Sept 2021

VIRGO, David Charles

Active
30 Friern Park, LondonN12 9DA
Born August 1958
Director
Appointed 07 May 2013

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 11 Jun 2008
Resigned 06 Sept 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 11 Jun 2008
Resigned 11 Jun 2008

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 11 Jun 2008
Resigned 06 Sept 2012

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 11 Jun 2008
Resigned 07 May 2013

LIPMAN, Larry Glenn, Dr

Resigned
51 Prince Albert Road, LondonNW8 7LB
Born September 1956
Director
Appointed 11 Jun 2008
Resigned 07 May 2013

ROBERTS, Christopher John

Resigned
30 Friern Park, LondonN12 9DA
Born January 1963
Director
Appointed 07 May 2013
Resigned 09 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 11 Jun 2008
Resigned 11 Jun 2008
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation