DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED

DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05280253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA

    1 pagesAD02

    Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on May 08, 2024

    1 pagesAD01

    Appointment of Clever Property Management Limited as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Kerry Clare as a secretary on Nov 01, 2023

    1 pagesTM02

    Register inspection address has been changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF

    1 pagesAD02

    Register(s) moved to registered office address Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF

    1 pagesAD04

    Appointment of Ms Kerry Clare as a secretary on Oct 24, 2023

    2 pagesAP03

    Termination of appointment of Lh Property Block Management Ltd as a secretary on Oct 24, 2023

    1 pagesTM02

    Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF on Oct 24, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 93 Sandgate High Street Sandgate Folkestone CT20 3BY

    1 pagesAD02

    Appointment of Lh Property Block Management Ltd as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Kevin Reed as a secretary on Jan 01, 2023

    1 pagesTM02

    Registered office address changed from 93 Sandgate High Street Sandgate Kent CT20 3BY United Kingdom to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on Jan 31, 2023

    1 pagesAD01

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Kevin Reed as a secretary on May 05, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Clever Property Management
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Secretary
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    315630300001
    EDE, Alexander Richard
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    United KingdomBritishDirector203423960001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147318180001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115760001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    CLARE, Kerry
    c/o Clever Property Management Ltd
    Innovation Way
    Discovery Park, Ramsgate Road
    CT13 9FF Sandwich
    Office 6 Innovation House
    England
    Secretary
    c/o Clever Property Management Ltd
    Innovation Way
    Discovery Park, Ramsgate Road
    CT13 9FF Sandwich
    Office 6 Innovation House
    England
    315084690001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    REED, Kevin
    93 Sandgate High Street
    Sandgate
    CT20 3BY Folkestone
    C/O L H Property Block Management Ltd
    England
    Secretary
    93 Sandgate High Street
    Sandgate
    CT20 3BY Folkestone
    C/O L H Property Block Management Ltd
    England
    282826010001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Secretary
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    British113603590001
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    LH PROPERTY BLOCK MANAGEMENT LTD
    Sandgate High Street
    Sandgate
    CT20 3BY Folkestone
    93
    England
    Secretary
    Sandgate High Street
    Sandgate
    CT20 3BY Folkestone
    93
    England
    Identification TypeUK Limited Company
    Registration Number12796801
    302339950001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritishRegional Managing Director79587600001
    CHAPMAN, Philip Andrew
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    Director
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    EnglandBritishRegional Managing Director183918150001
    CHAPMAN, Philip Andrew
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    Director
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    EnglandBritishRegional Managing Director183918150001
    HILEY, James Ross
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    Director
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    EnglandBritishFinance Director102442450002
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    BritishManaging Director110518040001
    LIVESEY, Steven Andrew
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritishSenior Finance Manager152576510001
    PAJAK, Mark Jospeh
    Glenton Road
    SE13 5RS London
    31a
    Director
    Glenton Road
    SE13 5RS London
    31a
    United KingdomBritishCompany Director135984810001
    STOCKWELL, Jane Elizabeth
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    BritishRegional Sales And Marketing D101916870001
    STOKES, Jason
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    EnglandBritishSales Director158757970001
    WOODHAM, Paul
    Peartree Cottage
    Hambledon Road
    PO7 6NU Denmead
    Hampshire
    Director
    Peartree Cottage
    Hambledon Road
    PO7 6NU Denmead
    Hampshire
    BritishCustomer Services Director102442730002
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Director
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Director
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    What are the latest statements on persons with significant control for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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