ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06216216 |
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 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 Address | No |
What were the previous names of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
PARK CENTRAL MANAGEMENT (ZONE 10C) LIMITED | Apr 17, 2007 | Apr 17, 2007 |
What are the latest accounts for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 17 pages | AA | ||
Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Kieran Daya as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Appointment of Adam David Pugh as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2022 | 17 pages | AA | ||
Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Julian Lee on Apr 28, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Kevin Maguire on Apr 28, 2023 | 1 pages | CH03 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | 1 pages | AD02 | ||
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 pages | AD01 | ||
Full accounts made up to Oct 31, 2021 | 14 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Julian Lee as a director on May 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sophie Louise O'neill as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Oct 31, 2020 | 14 pages | AA | ||
Termination of appointment of Peter David Cusdin as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Appointment of Ms Sophie Louise O'neill as a director on Oct 18, 2021 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 13 pages | AA | ||
Who are the officers of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Julian | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | England | British | Director | 296270110001 | ||||
PUGH, Adam David | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Finance Director | 312575620001 | ||||
HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | Other | 134492090001 | ||||||
APLIN, Deborah Ann | Director | Bickenhall House Bickenhall TA3 5RU Taunton Somerset | England | British | Development Director | 77444560001 | ||||
BLACK, Scott Wallace | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Company Director | 129930230002 | ||||
BOID, Stephen | Director | 69 West End Lane KT10 8LF Esher Surrey | British | Project Director | 89387090002 | |||||
BUNGAR, Anil | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | United Kingdom | British | Company Director | 253577440001 | ||||
CLARK, Donald Ormond | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 49180250001 | ||||
CUSDIN, Peter David | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | United Kingdom | British | Development Director | 267571140001 | ||||
DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 75556860004 | |||||
DAYA, Kieran | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Managing Director | 267412590001 | ||||
O'NEILL, Sophie Louise | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | United Kingdom | British | Company Director | 294121300001 | ||||
PLUMLEY, Ian James | Director | Cross Farm Cottage Butterwell Hill TN8 7HD Cowden Kent | British | Sales And Marketing Director | 113752610002 | |||||
STONE, Stephen | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | Managing Director | 44699490006 | ||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 |
Who are the persons with significant control of ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson Operations Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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