GWENT EURO PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GWENT EURO PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03035052 |
| 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 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 Address | No |
What were the previous names of GWENT EURO PARK MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| K & S (243) LIMITED | Mar 20, 1995 | Mar 20, 1995 |
What are the latest accounts for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for GWENT EURO PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr James Huw Dolphin as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jan 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Morrison Gwent Limited as a person with significant control on Apr 21, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Awg Property Director Limited as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Jun 26, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Roger Artis as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Robert Beatson as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew William Smith as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of GWENT EURO PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEATSON, Neil Robert | Director | Newhouse Farm Industrial Estate Mathern NP16 6UN Chepstow Millennium House Wales | England | British | 262348220001 | |||||||||
| DOLPHIN, James Huw | Director | Berkeley Fields SY3 8EJ Shrewsbury 9 United Kingdom | England | British | 315505980001 | |||||||||
| SMITH, Matthew William | Director | Newhouse Farm Industrial Estate Mathern NP16 6UN Chepstow Millennium House Monmouthshire Wales | Wales | British | 78608400003 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198438500001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| RUSSELL, Peter | Secretary | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | British | 10920180001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||||||
| ARTIS, David Roger | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 247746350001 | |||||||||
| DAVIES, Michael Idris | Director | Kilgwrrwg House Kilgwrrwg Devauden NP16 6PN Chepstow Gwent | Wales | British | 18213190001 | |||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| GRAY, John Colin | Director | 24 Fox Covert DY8 3TW Stourbridge West Midlands | British | 1043660002 | ||||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | 91223970002 | |||||||||
| MCARDLE, Ian | Director | Grayway Close Highfield Caldecote CB23 7UZ Cambridge 3 | United Kingdom | British | 135426570001 | |||||||||
| MEIKLE, Alan Malcolm | Director | 3 Glebe Terrace EH12 7SQ Edinburgh | Scotland | British | 117570760001 | |||||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| RUSSELL, Peter | Director | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | England | British | 10920180001 | |||||||||
| WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520003 | ||||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England |
| 148490000001 | ||||||||||
| K & S DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morrison Gwent Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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