GWENT EURO PARK MANAGEMENT COMPANY LIMITED

GWENT EURO PARK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGWENT EURO PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03035052
    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 GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GWENT EURO PARK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Millennium House Newhouse Farm Industrial Estate
    Mathern
    NP16 6UN Chepstow
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S (243) LIMITEDMar 20, 1995Mar 20, 1995

    What are the latest accounts for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Appointment of Mr James Huw Dolphin as a director on Jan 09, 2025

    2 pagesAP01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Jan 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 11, 2020 with updates

    5 pagesCS01

    Change of details for Morrison Gwent Limited as a person with significant control on Apr 21, 2020

    2 pagesPSC05

    Termination of appointment of Awg Property Director Limited as a director on Jun 26, 2020

    1 pagesTM01

    Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to Millennium House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UN on Apr 12, 2021

    1 pagesAD01

    Accounts for a small company made up to Jan 31, 2020

    6 pagesAA

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Jun 26, 2020

    1 pagesTM02

    Termination of appointment of David Roger Artis as a director on Jun 26, 2020

    1 pagesTM01

    Appointment of Mr Neil Robert Beatson as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of Mr Matthew William Smith as a director on Jun 26, 2020

    2 pagesAP01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Apr 08, 2020

    • Capital: GBP 77.19
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 11, 2019 with updates

    5 pagesCS01

    Who are the officers of GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATSON, Neil Robert
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UN Chepstow
    Millennium House
    Wales
    Director
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UN Chepstow
    Millennium House
    Wales
    EnglandBritish262348220001
    DOLPHIN, James Huw
    Berkeley Fields
    SY3 8EJ Shrewsbury
    9
    United Kingdom
    Director
    Berkeley Fields
    SY3 8EJ Shrewsbury
    9
    United Kingdom
    EnglandBritish315505980001
    SMITH, Matthew William
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UN Chepstow
    Millennium House
    Monmouthshire
    Wales
    Director
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UN Chepstow
    Millennium House
    Monmouthshire
    Wales
    WalesBritish78608400003
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198438500001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Secretary
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    British10920180001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    ARTIS, David Roger
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish247746350001
    DAVIES, Michael Idris
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    Director
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    WalesBritish18213190001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    GRAY, John Colin
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    Director
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    British1043660002
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritish195839500001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritish135426570001
    MEIKLE, Alan Malcolm
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    ScotlandBritish117570760001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish113651380002
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Director
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    EnglandBritish10920180001
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    British64383520003
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Who are the persons with significant control of GWENT EURO PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morrison Gwent Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number02910788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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