MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED
Overview
Company Name | MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02504024 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stephen Blything as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sally Ward on May 23, 2024 | 2 pages | CH01 | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on May 23, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mervyn John Griffiths as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin James Guest as a director on Mar 08, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Pms Managing Estates Limited as a secretary on Sep 29, 2017 | 2 pages | AP04 | ||
Termination of appointment of Pms Leasehold Management Limited as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on May 21, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Annual return made up to May 21, 2016 no member list | 3 pages | AR01 | ||
Who are the officers of MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
BLYTHING, Stephen | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Head Of Account Management | 331277080001 | ||||||||
GRIFFITHS, Mervyn John | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Retired | 256192050001 | ||||||||
WARD, Sally | Director | Newcomen Way CO4 9RA Colchester 8 Kings Court Essex England | England | British | Unknown | 198225140001 | ||||||||
BRUTON, Kenneth Richard | Secretary | 56 Darleydale RH11 8QS Crawley West Sussex | British | Sales Manager | 46857410002 | |||||||||
MOSES, Jacqueline | Secretary | 154 West Hill Putney SW15 3SR London | British | 38725410001 | ||||||||||
STEER, Darren Timothy | Secretary | 44 Maunsell Park RH10 7AZ Crawley West Sussex | British | Surveyor | 31976020001 | |||||||||
SUTTON, Terence Richard | Secretary | 287 Mersea Road CO2 8PP Colchester Essex | British | Director | 36460890001 | |||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
BRUTON, Kenneth Richard | Director | 56 Darleydale RH11 8QS Crawley West Sussex | British | Sales Manager | 46857410002 | |||||||||
GREENWOOD, Alison Heidi | Director | 62 Maunsell Park Station Hill RH10 7AZ Crawley West Sussex | British | Airline Supervisory | 68987070001 | |||||||||
GUEST, Colin James | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | England | British | Unknown | 27386900001 | ||||||||
HAMER, Richard Moreton | Director | 58 Maunsell Park Pound Hill RH10 7AZ Crawley West Sussex | British | Airline Manager | 74241090001 | |||||||||
JOSEPH, Rosaleen | Director | 82 Dames Road Forest Gate E7 0DW London | British | Assistant Legal Manager | 5816310001 | |||||||||
KENNEDY, Leon Dennis | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | United Kingdom | British | Company Director | 15812600001 | ||||||||
MOSES, Jacqueline | Director | 154 West Hill Putney SW15 3SR London | British | Legal Manager | 38725410001 | |||||||||
NAPPER, James Albert | Director | Windsor House 103 Whitehall Road CO2 8HA Colchester Essex | United Kingdom | British | Unknown | 106574220001 | ||||||||
NAPPER, James Albert | Director | 60 Maunsell Park Pound Hill RH10 7AZ Crawley West Sussex | United Kingdom | British | Sterile Services Supervisor | 106574220001 | ||||||||
RUELLE, Myriam Ghisaine Lea | Director | 57 Maunsell Park RH10 7AZ Crawley West Sussex | British | Accounts Assistant | 86578940001 | |||||||||
STEER, Darren Timothy | Director | 44 Maunsell Park RH10 7AZ Crawley West Sussex | British | Surveyor | 31976020001 | |||||||||
TOOGOOD, Gillian Mary | Director | 30 Trent Avenue Ealing W5 4TL London | British | Legal Manager | 5061010001 | |||||||||
WARD, Peter John | Director | Whitehall Road CO2 8HA Colchester Windsor House 103 Essex | England | British | Project Manager | 122709870001 | ||||||||
WARD, Peter John | Director | 70 Maunsell Park RH10 7AZ Crawley West Sussex | British | Technical Analyst | 31976030001 | |||||||||
WILLIAMS, Patricia Mae | Director | 55 Maunsell Park Three Bridges RH10 7AZ Crawley West Sussex | British | Credit Manager | 31976050001 |
What are the latest statements on persons with significant control for MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0