GREAT ALNE PARK MANAGEMENT LIMITED
Overview
| Company Name | GREAT ALNE PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08390663 |
| 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 GREAT ALNE PARK MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREAT ALNE PARK MANAGEMENT LIMITED located?
| Registered Office Address | Unit 3 Edwalton Business Park Landmere Lane Edwalton NG12 4JL Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREAT ALNE PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAUDSLAY PARK MANAGEMENT LIMITED | Feb 06, 2013 | Feb 06, 2013 |
What are the latest accounts for GREAT ALNE PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREAT ALNE PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for GREAT ALNE PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended accounts for a small company made up to Dec 31, 2024 | 17 pages | AAMD | ||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Nicholas William John Edwards on Feb 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 06, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Nicholas William John Edwards as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 083906630001 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Stephen Paul Halliwell as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Notification of Senior Living (Liphook) Limited as a person with significant control on Aug 03, 2021 | 2 pages | PSC02 | ||
Cessation of Renaissance Villages Limited as a person with significant control on Aug 03, 2021 | 1 pages | PSC07 | ||
Registration of charge 083906630001, created on Aug 03, 2021 | 54 pages | MR01 | ||
Change of details for Renaissance Villages Limited as a person with significant control on Jan 08, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on Jan 08, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Who are the officers of GREAT ALNE PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INSPIRED VILLAGES GROUP LIMITED | Secretary | Coleman Street EC2R 5AA London One England |
| 236597550001 | ||||||||||
| EDWARDS, Nicholas William John | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | 276141910007 | |||||||||
| HALLIWELL, Stephen Paul | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | England | British | 239947010001 | |||||||||
| RAND, Peter John | Secretary | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | 175595030001 | |||||||||||
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| BADELEK, Sharon Michelle | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | England | British | 277784190001 | |||||||||
| BANFIELD, Simon Philip | Director | Airport House CR0 0XZ Purley Way Suite 141-145 Croydon | United Kingdom | British | 101423600001 | |||||||||
| BAYLISS, Phillip Paul | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 208332130001 | |||||||||
| BONNING-SNOOK, Matthew Charles | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 129682840006 | |||||||||
| BUNCE, James Stuart | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | 135185420003 | |||||||||
| COCKELL, Keith Henry | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 162548990001 | |||||||||
| EUSTACE, Mark Edward | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | 64779680003 | |||||||||
| HAZELTON, Stephen Lionel | Director | Hanover Square W1S 1HQ London 5 England | England | British | 142325500001 | |||||||||
| MEYLER, Clifford Hanan | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | England | British | 103639340001 | |||||||||
| MOSS, James Richard | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 199390750001 | |||||||||
| PARRY, William Andrew | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | 193910640002 | |||||||||
| RAND, Peter John | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | Uk | British | 33722020001 | |||||||||
| TIMOTHY, Murphy John | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | 204000910001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | 129346360008 | |||||||||
| WARREN, Douglas Michael | Director | Hanover Square W1S 1HQ London 5 England | England | British | 196373330001 | |||||||||
| WIDRIG, Robert David | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 235782800001 |
Who are the persons with significant control of GREAT ALNE PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Senior Living (Liphook) Limited | Aug 03, 2021 | The Esplanade St. Helier JE2 3QA Jersey One Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renaissance Villages Limited | Apr 06, 2016 | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | Yes | ||||||||||
| |||||||||||||
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