AMPRESS PARK MANAGEMENT LIMITED
Overview
| Company Name | AMPRESS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04415037 |
| 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 AMPRESS PARK MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMPRESS PARK MANAGEMENT LIMITED located?
| Registered Office Address | 3 Whitefield Road BH25 6DE New Milton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMPRESS PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBS (CENTRIC HOUSE) NOMINEE 2 LIMITED | Apr 11, 2002 | Apr 11, 2002 |
What are the latest accounts for AMPRESS PARK MANAGEMENT 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 AMPRESS PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for AMPRESS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Pegasus Property Management (New Forest) Ltd as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Appointment of Sullivan Lawford Ltd as a secretary on Nov 06, 2025 | 2 pages | AP04 | ||
Termination of appointment of Pegasus Property Management (New Forest) Ltd as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||
Registered office address changed from 46 High Street Milford on Sea Lymington SO41 0QD England to 3 Whitefield Road New Milton BH25 6DE on Nov 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Pegasus Property Management (New Forest) Ltd as a director on Dec 11, 2024 | 2 pages | AP02 | ||
Secretary's details changed for Pegasus Property Management (New Forest) Ltd on Sep 12, 2024 | 1 pages | CH04 | ||
Registered office address changed from C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP England to 46 High Street Milford on Sea Lymington SO41 0QD on Sep 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Miss Jennifer Lewis as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Ash-Vie as a director on Jul 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2020 with updates | 7 pages | CS01 | ||
Appointment of Pegasus Property Management (New Forest) Ltd as a secretary on Dec 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Sullivan Lawford Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road Whitefield Road New Milton BH25 6DE England to C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP on Oct 11, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of AMPRESS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN LAWFORD LTD | Secretary | Whitefield Road BH25 6DE New Milton 3 England |
| 172022110001 | ||||||||||
| LEWIS, Jennifer | Director | c/o Harken Uk Ampress Lane SO41 8LW Lymington Unit 640 England | England | British | 271686290001 | |||||||||
| PHILLIPS, Elizabeth Deborah | Director | Whitefield Road BH25 6DE New Milton 3 England | England | British | 180208350004 | |||||||||
| BEECHEY, Ruth | Secretary | 21 Lombard Street EC3V 9AH London | British | 99869490001 | ||||||||||
| CLARKE, Gillian Marjorie | Secretary | 21 Lombard Street EC3V 9AH London | British | 9847160005 | ||||||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
| PEGASUS PROPERTY MANAGEMENT (NEW FOREST) LTD | Secretary | High Street Milford On Sea SO41 0QD Lymington C/O Sullivan Mitchell England |
| 268572450001 | ||||||||||
| SULLIVAN LAWFORD LIMITED | Secretary | Whitefield Road BH25 6DE New Milton 3 England |
| 216170410001 | ||||||||||
| ASH-VIE, Andrew Peter | Director | Vaggs Lane Hordle SO41 0FP Lymington C/O Shakers Place England | England | British | 69009420001 | |||||||||
| BEECHEY, Ruth | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 99869490001 | |||||||||
| CHAPMAN, Matthew James | Director | 21 Lombard Street EC3V 9AH London | England | British | 112854420001 | |||||||||
| HAWKINS, Clifford Roy | Director | Lombard Street EC3V 9AH London 21 | United Kingdom | British | 103702210001 | |||||||||
| MEANEY, Howard Michael | Director | Lombard Street EC3V 9AH London 21 England | United Kingdom | British | 127487410001 | |||||||||
| O'CONNELL, Alexandra Mary | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 134050350001 | |||||||||
| PORTER, Mark | Director | 100 Liverpool Street EC2M 2RH London | British | 95854400002 | ||||||||||
| SCHMIDT, Paul Dieter | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | German/South African | 137697030001 | |||||||||
| SHAYLE, Anthony Graeme | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | British | 140024910001 | |||||||||
| TANNER, Richard Charles | Director | Bermondsey Street SE1 3UH London 219 | United Kingdom | British | 81561580001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 | |||||||||||
| PEGASUS PROPERTY MANAGEMENT (NEW FOREST) LTD | Director | High Street Milford On Sea SO41 0QD Lymington 46 England |
| 268572450001 |
What are the latest statements on persons with significant control for AMPRESS PARK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 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