EASTERN PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | EASTERN PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06664469 |
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 EASTERN PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EASTERN PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EASTERN PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EASTERN PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 05, 2025 |
---|---|
Next Confirmation Statement Due | Aug 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2024 |
Overdue | No |
What are the latest filings for EASTERN PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Helen Fiincher as a person with significant control on Jul 05, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of Helen Fiincher as a person with significant control on Jul 05, 2019 | 2 pages | PSC01 | ||
Cessation of Helen Fincher as a person with significant control on Aug 13, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Charlotte Elizabeth Turner as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeffrey Payne as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Notification of Helen Fincher as a person with significant control on May 12, 2023 | 2 pages | PSC01 | ||
Appointment of Mrs Charlotte Elizabeth Turner as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Abed Rahim Khaldi as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on Jan 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Notification of Stephen Allan Schwarzman as a person with significant control on Jul 05, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Sep 02, 2022 | 2 pages | PSC09 | ||
Director's details changed for Abed Rahim Khaldi on Feb 09, 2022 | 2 pages | CH01 | ||
Who are the officers of EASTERN PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DURCAN, Patrick Thomas | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Regional Director | 308661600001 | ||||||||||||
SCHORI, Benjamin Aaron | Director | Copthall Avenue EC2R 7BH London 3 England | England | American | Director | 262020430001 | ||||||||||||
VASILEV, Panayot Kostadinov | Director | 14 Bird Street W1U 1BU London Fora Parcels Building United Kingdom | United Kingdom | French | Managing Director | 281298630001 | ||||||||||||
COLE, Paul Charles | Secretary | 148 Edmund Street B3 2FD Birmingham Rutland House England | 162278600001 | |||||||||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304174480001 | |||||||||||||||
PAYTON, Trevor | Secretary | 148 Edmund Street B3 2FD Birmingham Rutland House | 245180080001 | |||||||||||||||
WHITE, Paul Robert | Secretary | 82/85 Malt Mill Lane B62 8JJ Halesowen Crown House West Midlands | 158601420001 | |||||||||||||||
ABACUS SECRETARIES LIMITED | Secretary | Floor Sixty Circular Road IM1 1SA Douglas 2nd Isle Of Man Isle Of Man |
| 15081460002 | ||||||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 132343550001 | |||||||||||||||
BROWN, Craig | Director | Sixty Circular Road Douglas IM1 1SA Isle Of Man 2nd Floor | Isle Of Man | British | Client Services Director | 192837060001 | ||||||||||||
CROMPTON, Peter Anthony | Director | Sixty Circular Road Douglas IM1 1SA Isle Of Man 2nd Floor | Isle Of Man | British | Chartered Accountant | 74048790001 | ||||||||||||
DOWLING, Eimear Mary | Director | Sixty Circular Road Douglas IM1 1SA Isle Of Man 2nd Floor | Isle Of Man | Irish | Chartered Secretary | 129887410001 | ||||||||||||
FLEMING, Stewart Henderson | Director | Circular Road Douglas IM1 1SA Isle Of Man Sixty | Isle Of Man | British | Chartered Accountant | 129887390001 | ||||||||||||
FLEMING, Stewart Henderson | Director | Majestic Apartments King Edward Road Onchan IM3 2BE Isle Of Man Flat 78, | Isle Of Man | British | Chartered Accountant | 129887390001 | ||||||||||||
KHALDI, Abed Rahim | Director | Rue Eugene Ruppert L-2453 Luxembourg 2-4, Luxembourg | France | French | Director | 267173300001 | ||||||||||||
MEGYESI-SCHWARTZ, Nicholas Francis | Director | 82/85 Malt Mill Lane B62 8JJ Halesowen Crown House West Midlands | United Kingdom | British | Chartered Surveyor | 264526890001 | ||||||||||||
MOYER, Bryan Paul | Director | Sunningdale Drive Onchan IM3 1EQ Isle Of Man 30 | Isle Of Man | British | Manager | 129887420001 | ||||||||||||
PAYNE, Simon Jeffrey | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | Company Secretary | 313518120001 | ||||||||||||
PETROV, Kiril Dimov | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | Director | 207694190001 | ||||||||||||
SOLVEIG, Diana Hoffmann | Director | Rue Eugene Ruppert 2453 Luxembourg 2-4 Luxembourg | Luxembourg | German | Managing Director | 260525750001 | ||||||||||||
THOMS, Jack Stuart | Director | 11 Monument Street 3rd Floor EC3R 8AF London The Monument Building England | United Kingdom | British | Director | 142404810004 | ||||||||||||
TURNER, Charlotte Elizabeth | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Head Of Transactions Finance | 228309100002 | ||||||||||||
INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 132343560001 | |||||||||||||||
SWIFT INCORPORATIONS LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 132343570001 |
Who are the persons with significant control of EASTERN PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Helen Fincher | May 12, 2023 | Copthall Avenue EC2R 7BH London 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Allan Schwarzman | Jul 05, 2019 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mrs Helen Fincher | Jul 05, 2019 | Copthall Avenue EC2R 7BH London 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nicholas Francis Megyesi-Schwartz | Apr 06, 2016 | 82-85 Malt Mill Lane B62 8JJ Halesowen Crown House West Midlands England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for EASTERN PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 15, 2019 | Jul 15, 2019 | 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