EASTER PARK MANAGEMENT LIMITED
Overview
| Company Name | EASTER PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08306029 |
| 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 EASTER PARK MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EASTER PARK MANAGEMENT LIMITED located?
| Registered Office Address | 12-13 Lansdowne Terrace NE3 1HN Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASTER PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIMEC 1388 LIMITED | Nov 23, 2012 | Nov 23, 2012 |
What are the latest accounts for EASTER PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 29, 2024 |
What is the status of the latest confirmation statement for EASTER PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for EASTER PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Jill Scott as a person with significant control on Feb 04, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Jill Scott as a director on Feb 04, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 29, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 29, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 29, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 29, 2021 | 4 pages | AA | ||
Registered office address changed from 3 3 Belmont Business Park Durham DH1 1TW England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on Feb 04, 2022 | 1 pages | AD01 | ||
Notification of Alan Crook as a person with significant control on Feb 03, 2022 | 2 pages | PSC01 | ||
Cessation of David George Cottam as a person with significant control on Feb 03, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Alan Crook as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of David George Cottam as a director on Feb 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David George Cottam on Dec 08, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Nov 29, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with updates | 5 pages | CS01 | ||
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 3 3 Belmont Business Park Durham DH1 1TW on Oct 01, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 29, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 29, 2017 | 3 pages | AA | ||
Who are the officers of EASTER PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROOK, Alan | Director | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | England | British | 225018500001 | |||||||||
| STODDART, James Mclay | Director | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | United Kingdom | British | 117338800001 | |||||||||
| WARRIOR, Victoria Elizabeth | Director | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | England | British | 104706690002 | |||||||||
| WILLIAMS, Martin David Scriven | Director | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | England | British | 148744820001 | |||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| COTTAM, David George | Director | 3 Belmont Business Park DH1 1TW Durham 3 England | United Kingdom | British | 4390830002 | |||||||||
| DAVISON, Andrew John | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central England England | United Kingdom | British | 3159270006 | |||||||||
| EGGLESTON, Howard Scott | Director | Portobello Road Birtley DH3 2RY Chester Le Street Rowlands House County Durham England | United Kingdom | British | 4488810001 | |||||||||
| SCOTT, Jill | Director | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | England | British | 81154010002 |
Who are the persons with significant control of EASTER PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Crook | Feb 03, 2022 | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Victoria Elizabeth Warrior | Apr 05, 2017 | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jill Scott | Nov 23, 2016 | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David George Cottam | Nov 23, 2016 | 3 Belmont Business Park DH1 1TW Durham 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Howard Scott Eggleston | Nov 23, 2016 | Portobello Road Birtley DH3 2RY Chester Le Street Rowlands House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Mclay Stoddart | Nov 23, 2016 | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin David Scriven Williams | Nov 23, 2016 | Lansdowne Terrace NE3 1HN Newcastle Upon Tyne 12-13 England | No |
Nationality: British Country of Residence: England | |||
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