CLINTON PARK RESIDENTS COMPANY LIMITED
Overview
| Company Name | CLINTON PARK RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03559468 |
| 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 CLINTON PARK RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLINTON PARK RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 453 High Street LN5 8JA Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLINTON PARK RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 517 LIMITED | May 07, 1998 | May 07, 1998 |
What are the latest accounts for CLINTON PARK RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLINTON PARK RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for CLINTON PARK RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Director's details changed for Colin John Guy on Feb 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Amanda Jane Kingston on Feb 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Scott Simon Gillard as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Catherine Dickson as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Lee as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 453 High Street Lincoln LN5 8JA on Jul 31, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Apr 02, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 09, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 07, 2022 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 07, 2021 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on Apr 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 07, 2019 with updates | 8 pages | CS01 | ||
Who are the officers of CLINTON PARK RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Jonathan | Secretary | High Street LN5 8JA Lincoln 453 England | 325662320001 | |||||||||||
| GUY, Colin John | Director | High Street LN5 8JA Lincoln 453 England | England | English | 201506220002 | |||||||||
| KINGSTON, Amanda Jane | Director | High Street LN5 8JA Lincoln 453 England | United Kingdom | British | 154126880001 | |||||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
| BENNETT, Patricia | Director | 23 Fitzgerald Court Clinton Park, Tattershall LN4 4PU Lincoln Lincolnshire | United Kingdom | British | 82178270001 | |||||||||
| COOKE, Sharon | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire | England | British | 154126990001 | |||||||||
| DICKSON, Catherine | Director | Clinton Park LN4 4QU Tattershall 12 Herrick Court Lincolnshire England | United Kingdom | British | 189883010002 | |||||||||
| EVERETT, Frank Walter | Director | 16 Herrick Court Clinton Park Tattershall LN4 4QU Lincoln Lincolnshire | British | 113684670001 | ||||||||||
| GILLARD, Scott Simon | Director | 8 Fitzgerald Court LN4 4PU Tattershall Lincolnshire | United Kingdom | British | 121776850001 | |||||||||
| LAMB, Colin Ronald | Director | 21 Fitzgerald Court Clinton Park LN4 4PU Tattershall Lincolnshire | United Kingdom | British | 95209000001 | |||||||||
| PEXTON, Joanne Elizabeth | Director | Fitzgerald Court LN4 4PU Tattershall 12 Lincs | British | 128528110001 | ||||||||||
| STEPHENSON, Geoff | Director | 27 Fitzgerald Court Clinton Park LN4 4PU Tattershall Lincolnshire | British | 82178100001 | ||||||||||
| STUBBS, Vera | Director | 18 Fitzgerald Court Clinton Park LN4 4PU Tattershall Lincolnshire | British | 95316550001 | ||||||||||
| WILSON, Robert Gordon | Director | 29 Fitzgerald Court Clinton Park LN4 4PU Tattershall Lincolnshire | British | 82178190001 | ||||||||||
| ANNINGTON NOMINEES LIMITED | Director | 1 Callaghan Square CF10 5BT Cardiff | 84486670002 | |||||||||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
What are the latest statements on persons with significant control for CLINTON PARK RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 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