CHURCHILL PARK MANAGEMENT 99 LIMITED
Overview
| Company Name | CHURCHILL PARK MANAGEMENT 99 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03730310 |
| 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 CHURCHILL PARK MANAGEMENT 99 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHURCHILL PARK MANAGEMENT 99 LIMITED located?
| Registered Office Address | C/O Dains Accountants Cubo Standard Court NG1 6GN Park Row Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCHILL PARK MANAGEMENT 99 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAVCO 179 LIMITED | Mar 10, 1999 | Mar 10, 1999 |
What are the latest accounts for CHURCHILL PARK MANAGEMENT 99 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 CHURCHILL PARK MANAGEMENT 99 LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for CHURCHILL PARK MANAGEMENT 99 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with updates | 4 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Director's details changed for Mr Aaron David Gerald Moore on Mar 01, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Mr Aron Ashley Wilkins on Mar 01, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Mr Aron Ashley Wilkins on Mar 01, 2026 | 2 pages | CH01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Director's details changed for Mr Aaron David Gerald Moore on Apr 02, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Aaron David Gerald Moore on Apr 01, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on Apr 08, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Mar 10, 2025 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Aaron David Gerald Moore as a director on Dec 13, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Termination of appointment of David Mcgowan as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Anthony Langlands as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 8 Clarendon Street Nottingham Notts NG1 5HQ to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on Aug 01, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Spencer Birch Llp as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Termination of appointment of Keith James Sharkey as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Who are the officers of CHURCHILL PARK MANAGEMENT 99 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Aaron David Gerald | Director | Dains Accountants Cubo Standard Court NG1 6GN Park Row C/O Nottingham United Kingdom | England | British | 330891500002 | |||||||||
| WILKINS, Aron Ashley | Director | Dains Accountants Cubo Standard Court NG1 6GN Park Row C/O Nottingham United Kingdom | England | British | 107781560004 | |||||||||
| EM SECRETARIAL LIMITED | Nominee Secretary | 44 The Ropewalk NG1 5EL Nottingham Nottinghamshire | 900016480001 | |||||||||||
| SPENCER BIRCH LLP | Secretary | Clarendon Street NG1 5HQ Nottingham 8 Nottinghamshire England |
| 74707850002 | ||||||||||
| SPENCER BIRCH LLP | Secretary | 10 Kings Walk Trinity Square NG1 2AE Nottingham Nottinghamshire | 74707850001 | |||||||||||
| DOBSON, Kevin Michael | Director | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | United Kingdom | British | 95476170001 | |||||||||
| HILLARY, Anthony Hungerford | Director | Rolleston Manor Station Road Rolleston NG23 5SE Newark Nottinghamshire | England | British | 8097480002 | |||||||||
| KOCHMANN, Ernest Arthur | Director | 1 Rydal Gardens West Bridgford NG2 6JR Nottingham Nottinghamshire | England | British | 35559830001 | |||||||||
| LANGLANDS, Anthony | Director | Butt Dyke House 33 Park Row NG1 6EE Nottingham 3rd Floor England | England | British | 207082760001 | |||||||||
| LOCK, Darren Hansel | Director | Clarendon Street NG1 5HQ Nottingham 8 Notts | United Kingdom | British | 131597650004 | |||||||||
| LOCK, Kevin Charles | Director | Clarendon Street NG1 5HQ Nottingham 8 Notts | England | British | 16051490002 | |||||||||
| MASON, Stephen Philip | Director | 1 Bloomsbury Mews Radcliffe On Trent NG12 2NG Nottingham Nottinghamshire | United Kingdom | British | 76818370001 | |||||||||
| MCGOWAN, David | Director | Butt Dyke House 33 Park Row NG1 6EE Nottingham 3rd Floor England | England | British | 106380400001 | |||||||||
| NICHOLSON, James Brett | Director | Laurel House 351 Mapperly Plains NG3 5RS Nottingham Nottinghamshire | British | 99628210001 | ||||||||||
| RENNIE, Robert Gordon | Director | Harlow Wood Farm Park Lane Lambley NG4 4QA Nottingham | British | 27538520002 | ||||||||||
| SHARKEY, Keith James | Director | Clarendon Street NG1 5HQ Nottingham 8 Notts | England | British | 18201430002 | |||||||||
| WARSOP, Alan | Director | 23 Boundary Road West Bridgford NG2 7BZ Nottingham Nottinghamshire | England | British | 74708030001 | |||||||||
| WILLIAMSON, Michael Anthony | Director | 31 Middlebeck Drive Mapperley Plains NG5 8AL Nottingham | United Kingdom | British | 72700180001 | |||||||||
| E M FORMATIONS LIMITED | Nominee Director | 44 The Ropewalk NG1 5EL Nottingham Nottinghamshire | 900016470001 |
What are the latest statements on persons with significant control for CHURCHILL PARK MANAGEMENT 99 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 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