SECOND OCEAN PARK MANAGEMENT CO. LIMITED
Overview
| Company Name | SECOND OCEAN PARK MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02854030 |
| 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 SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SECOND OCEAN PARK MANAGEMENT CO. LIMITED located?
| Registered Office Address | 41 The Oval DA15 9ER Sidcup England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jamie Marc Whittle as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sandra Molinero Gonzalez as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Registered office address changed from Jennings & Barrett Mill Street London SE1 2BZ England to 41 the Oval Sidcup DA15 9ER on Mar 05, 2025 | 1 pages | AD01 | ||
Appointment of Hammond Properties as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jennings & Barrett as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Jennings & Barrett as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pmuk (London) Ltd as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to Jennings & Barrett Mill Street London SE1 2BZ on Jan 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Emmanuel Opoku Awuah as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Cessation of Emmanuel Opoku Awuah as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Brian Michael Silk as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mawuenyegah Fianyo-Adovor as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Cessation of Janice Newport as a person with significant control on Jan 18, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Janice Newport as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Cessation of Donald Henry Mackglew as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Donald Henry Mackglew as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Who are the officers of SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PROPERTIES, Hammond | Secretary | The Oval DA15 9ER Sidcup 41 England | 332943320001 | |||||||||||
| FIANYO-ADOVOR, Mawuenyegah | Director | The Oval DA15 9ER Sidcup 41 England | England | British | 238424590001 | |||||||||
| GONZALEZ, Sandra Molinero | Director | The Oval DA15 9ER Sidcup 41 England | United Kingdom | British | 339303550001 | |||||||||
| ALLEN, Roy Malcolm | Secretary | 3 Owles Lane SG9 9JA Buntingford Hertfordshire | British | 37611450001 | ||||||||||
| KESSEL, Richard Alexander | Secretary | 42 Osprey Close Falcon Way WD2 4XR Watford Hertfordshire | British | 24668050002 | ||||||||||
| 9600 SECRETARIES LTD | Secretary | Unit 4 Chapmans Yard Mill End Standon SG11 1LR Ware Hertfordshire | 63067610004 | |||||||||||
| AMAX ESTATES & PROPERTY SERVICES LTD | Secretary | Victoria Road DA1 5FS Dartford The Base, Unit 66 Kent England |
| 200637340001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| JENNINGS & BARRETT | Secretary | Mill Street SE1 2BZ London Unit 2 Vogans Mill Wharf England |
| 24138360003 | ||||||||||
| PMUK (LONDON) LTD | Secretary | Victoria Road DA1 5FS Dartford The Base England |
| 172264630001 | ||||||||||
| RIALTO (SECRETARIAL) LIMITED | Secretary | Bayfordbury Lower Hatfield Road SG13 8EE Hertford | 51242270001 | |||||||||||
| AWUAH, Emmanuel Opoku | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | England | Ghanaian | 230210820001 | |||||||||
| AWUAH, Emmanuel Opoku | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | England | Ghanaian | 230210820001 | |||||||||
| BRAND, Frances Louise Atkinson | Director | 3 Bowers Parade High Street AL5 2SH Harpenden Hertfordshire | British | 36742530002 | ||||||||||
| FISHER, Heidi | Director | 6 Stowe Road BR6 9HQ Orpington Kent | British | 117384640001 | ||||||||||
| FLANNERY, William Peter | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | 70699780002 | |||||||||
| GLENNON, Dionne | Director | 104 Chandlers Drive DA8 1LN Erith Kent | British | 78493550001 | ||||||||||
| HARRISON, Wayne Morris | Director | 12 Acworth Close N9 8PJ London | British | 55367710001 | ||||||||||
| HUMPHREYS, Ian Andrew | Director | 5 Morvale Close DA17 5HS Belvedere Kent | British | 78359960003 | ||||||||||
| MACKGLEW, Donald Henry | Director | Chandlers Drive DA8 1LN Erith 166 Kent England | England | British | 175189900001 | |||||||||
| NEWPORT, Janice | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | 136959390001 | |||||||||
| POTTER, Stephen Conrad | Director | The Old School House Bayford Green Bayford SG13 8PU Hertford Hertfordshire | United Kingdom | British | 11558300001 | |||||||||
| SILK, Brian Michael | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | England | British | 123599460001 | |||||||||
| SILK, Brian Michael | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 123599460001 | |||||||||
| THOMAS, Paul James | Director | 107 Chandlers Drive DA8 1LN Erith Kent | British | 78359970001 | ||||||||||
| WHITTLE, Jamie Marc | Director | The Oval DA15 9ER Sidcup 41 England | England | British | 285345240001 | |||||||||
| RIALTO (MANAGEMENT) LIMITED | Director | Bayfordbury Lower Hatfield Road SG13 8EE Hertford | 51242260001 |
Who are the persons with significant control of SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Emmanuel Opoku Awuah | May 12, 2017 | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | Yes |
Nationality: Ghanaian Country of Residence: England | |||
Natures of Control
| |||
| Miss Janice Newport | Apr 06, 2016 | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Donald Henry Mackglew | Apr 06, 2016 | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Flannery | Apr 06, 2016 | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SECOND OCEAN PARK MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2022 | 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