LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05126081 |
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 LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIVINGSTONE PARK MANAGEMENT COMPANY 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 LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Celia Tullett on Mar 26, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Feb 27, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Celia Tullett as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Annual return made up to May 12, 2016 no member list | 5 pages | AR01 | ||
Registered office address changed from Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on Mar 01, 2016 | 1 pages | AD01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Jan 01, 2016 | 2 pages | AP04 | ||
Who are the officers of LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880053 | ||||||||||
APPLEBEE, Roger Keith | Director | Eastman Way KT19 8DE Epsom 4 Storer House Surrey | United Kingdom | British | Property Development | 138672670001 | ||||||||
DORRELL, David | Director | Eastman Way KT19 8DE Epsom 9 Storer House Surrey | United Kingdom | British | Retired | 138672750001 | ||||||||
KIFT, Nicholas David | Director | Manor Way Woodmansterne SM7 3PN Banstead 23 Surrey | England | British | Operations Manager | 105809550003 | ||||||||
TULLETT, Celia | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Retired Teacher | 316170230001 | ||||||||
FLIGHT, Charles William | Secretary | Pleasant Place Hersham KT12 4HR Walton-On-Thames Surrey House Surrey | British | 148691080001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
ACUTT, Denise | Director | Eastman Way KT19 8DG Epsom 9 The Limes Surrey | England | British | Housewife | 137515440001 | ||||||||
BUTCHER, Linda | Director | St. Georges Gardens KT6 7PF Surbiton 19 Surrey | United Kingdom | British | Psychologist | 142010910001 | ||||||||
COOK, Angus David | Director | The Orchard Bassett Green Village SO16 3NA Southampton 2 Hampshire | United Kingdom | British | Land Director | 130638800001 | ||||||||
KIRKPATRICK, Andrew | Director | Limmer Lane Felpham BN18 7LP Bognor Regis 97 West Sussex | England | British | Construction Dir | 130827310001 | ||||||||
LANGLEY, David | Director | Ash Street Ash GU12 6LG Aldershot 89b Hampshire United Kingdom | British | Programme Manager | 140489370001 | |||||||||
MASSINGHAM, Terence William | Director | The Triangle Winchester Road SO32 2AJ Durley Hampshire | British | Managing Director | 122371100001 | |||||||||
MOORE, Christopher Patrick | Director | 4 Miles Road KT19 9AD Epsom Surrey | British | Land Director | 107419090001 | |||||||||
MURPHY, Paul Robert | Director | Gryphon House Eastman Way KT19 8BZ Epsom Flat 8, Surrey United Kingdom | England | British | Portfolio Analyst | 140487350001 | ||||||||
POLLOCK, Andrew John | Director | 36 Cardinals Walk TW12 2TS Hampton Middlesex | United Kingdom | British | Managing Director | 55343930002 | ||||||||
WOOD, Neil | Director | Eastman Way KT19 8DG Epsom 7 The Limes Surrey | England | British | Nurse | 137515240001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 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