SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED

SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02732366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH PARK VILLAGE 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 SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    100 High Street
    CT5 1AT Whitstable
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMARTCUSTOM PROPERTY MANAGEMENT LIMITEDJul 17, 1992Jul 17, 1992

    What are the latest accounts for SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ross Andrew Syme on Aug 19, 2025

    2 pagesCH01

    Confirmation statement made on Jul 17, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Talha Hassan Mufti as a secretary on May 22, 2024

    2 pagesAP03

    Termination of appointment of Ian Charles Bubb as a secretary on May 22, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 17, 2023 with updates

    5 pagesCS01

    Appointment of Ross Andrew Syme as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of John Ronald Wilson Syme as a director on Mar 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 17, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 17, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Micro company accounts made up to Oct 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 17, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 17, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 17, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    7 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    10 pagesAA

    Who are the officers of SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFTI, Talha Hassan
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Secretary
    High Street
    CT5 1AT Whitstable
    100
    Kent
    323742180001
    SYME, Ralph David Abercrombie
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Director
    High Street
    CT5 1AT Whitstable
    100
    Kent
    ScotlandBritish118478060001
    SYME, Ross Andrew
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Director
    High Street
    CT5 1AT Whitstable
    100
    Kent
    United KingdomBritish307575900003
    BUBB, Ian Charles
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Secretary
    High Street
    CT5 1AT Whitstable
    100
    Kent
    British36327640002
    DREW, Josephine Mary Ann
    448 Maidstone Road
    Bridgewood
    ME5 9QJ Chatham
    Kent
    Secretary
    448 Maidstone Road
    Bridgewood
    ME5 9QJ Chatham
    Kent
    British31704710001
    PEMBLE, Clifford Lester
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    Secretary
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    British5734200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONNER, Brian John
    32 Mare Bay Close
    TN38 8EQ St Leonards On Sea
    East Sussex
    Director
    32 Mare Bay Close
    TN38 8EQ St Leonards On Sea
    East Sussex
    British54345420001
    DRURY, Michael David
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    Director
    ME9 7DY Lower Halstow
    The Boat House
    Kent
    United KingdomBritish186893950001
    FIDLER, Kevin
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Director
    High Street
    CT5 1AT Whitstable
    100
    Kent
    EnglandBritish73572850001
    LETHABY, Michael Richard
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    Director
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    British49511390006
    SRI-BALAKUMARAN, Kathirkamathasan
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Director
    High Street
    CT5 1AT Whitstable
    100
    Kent
    United KingdomBritish147475780001
    SYME, John Ronald Wilson
    High Street
    CT5 1AT Whitstable
    100
    Kent
    Director
    High Street
    CT5 1AT Whitstable
    100
    Kent
    ScotlandBritish191271420001
    WALKER, John Vincent
    Clowes House Radfall Hill
    Chestfield
    CT5 3EP Whitstable
    Kent
    Director
    Clowes House Radfall Hill
    Chestfield
    CT5 3EP Whitstable
    Kent
    British11486400001
    WATKINS, Frederick Thomas
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    Director
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    British71494700003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016The 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