ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED

ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06216216
    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 ELLIS MEWS (PARK CENTRAL) 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 ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    500 Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK CENTRAL MANAGEMENT (ZONE 10C) LIMITEDApr 17, 2007Apr 17, 2007

    What are the latest accounts for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    17 pagesAA

    Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023

    1 pagesTM02

    Termination of appointment of Kieran Daya as a director on Aug 10, 2023

    1 pagesTM01

    Appointment of Adam David Pugh as a director on Aug 10, 2023

    2 pagesAP01

    Full accounts made up to Oct 31, 2022

    17 pagesAA

    Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Director's details changed for Mr Julian Lee on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Kevin Maguire on Apr 28, 2023

    1 pagesCH03

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

    1 pagesAD02

    Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on May 02, 2023

    1 pagesAD01

    Full accounts made up to Oct 31, 2021

    14 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Julian Lee as a director on May 13, 2022

    2 pagesAP01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Louise O'neill as a director on Jan 21, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Oct 31, 2020

    14 pagesAA

    Termination of appointment of Peter David Cusdin as a director on Oct 18, 2021

    1 pagesTM01

    Appointment of Ms Sophie Louise O'neill as a director on Oct 18, 2021

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    13 pagesAA

    Who are the officers of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Julian
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    EnglandBritishDirector296270110001
    PUGH, Adam David
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishFinance Director312575620001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    MAGUIRE, Kevin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Secretary
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Other134492090001
    APLIN, Deborah Ann
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    Director
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    EnglandBritishDevelopment Director77444560001
    BLACK, Scott Wallace
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishCompany Director129930230002
    BOID, Stephen
    69 West End Lane
    KT10 8LF Esher
    Surrey
    Director
    69 West End Lane
    KT10 8LF Esher
    Surrey
    BritishProject Director89387090002
    BUNGAR, Anil
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    United KingdomBritishCompany Director253577440001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant49180250001
    CUSDIN, Peter David
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    United KingdomBritishDevelopment Director267571140001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishChartered Accountant75556860004
    DAYA, Kieran
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritishManaging Director267412590001
    O'NEILL, Sophie Louise
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    United KingdomBritishCompany Director294121300001
    PLUMLEY, Ian James
    Cross Farm Cottage
    Butterwell Hill
    TN8 7HD Cowden
    Kent
    Director
    Cross Farm Cottage
    Butterwell Hill
    TN8 7HD Cowden
    Kent
    BritishSales And Marketing Director113752610002
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritishManaging Director44699490006
    TINKER, Nigel Christopher
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishUrban Land Director59485480003

    Who are the persons with significant control of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1168311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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