GREAT ALNE PARK MANAGEMENT LIMITED

GREAT ALNE PARK MANAGEMENT LIMITED

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

    Company NameGREAT ALNE PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08390663
    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 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 AddressNo

    What were the previous names of GREAT ALNE PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAUDSLAY PARK MANAGEMENT LIMITEDFeb 06, 2013Feb 06, 2013

    What are the latest accounts for GREAT ALNE PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREAT ALNE PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for GREAT ALNE PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Dec 31, 2024

    17 pagesAAMD

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Director's details changed for Mr Nicholas William John Edwards on Feb 07, 2025

    2 pagesCH01

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    Appointment of Mr Nicholas William John Edwards as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 06, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 083906630001 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Feb 06, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Feb 06, 2022 with updates

    5 pagesCS01

    Appointment of Mr Stephen Paul Halliwell as a director on Jan 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Notification of Senior Living (Liphook) Limited as a person with significant control on Aug 03, 2021

    2 pagesPSC02

    Cessation of Renaissance Villages Limited as a person with significant control on Aug 03, 2021

    1 pagesPSC07

    Registration of charge 083906630001, created on Aug 03, 2021

    54 pagesMR01

    Change of details for Renaissance Villages Limited as a person with significant control on Jan 08, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 06, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020

    1 pagesTM01

    Who are the officers of GREAT ALNE PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSPIRED VILLAGES GROUP LIMITED
    Coleman Street
    EC2R 5AA London
    One
    England
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number10876791
    236597550001
    EDWARDS, Nicholas William John
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritish276141910007
    HALLIWELL, Stephen Paul
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    EnglandBritish239947010001
    RAND, Peter John
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Secretary
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    175595030001
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    BADELEK, Sharon Michelle
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    EnglandBritish277784190001
    BANFIELD, Simon Philip
    Airport House
    CR0 0XZ Purley Way
    Suite 141-145
    Croydon
    Director
    Airport House
    CR0 0XZ Purley Way
    Suite 141-145
    Croydon
    United KingdomBritish101423600001
    BAYLISS, Phillip Paul
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish208332130001
    BONNING-SNOOK, Matthew Charles
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish129682840006
    BUNCE, James Stuart
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritish135185420003
    COCKELL, Keith Henry
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish162548990001
    EUSTACE, Mark Edward
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritish64779680003
    HAZELTON, Stephen Lionel
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish142325500001
    MEYLER, Clifford Hanan
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    EnglandBritish103639340001
    MOSS, James Richard
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish199390750001
    PARRY, William Andrew
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritish193910640002
    RAND, Peter John
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    UkBritish33722020001
    TIMOTHY, Murphy John
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritish204000910001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008
    WARREN, Douglas Michael
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish196373330001
    WIDRIG, Robert David
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish235782800001

    Who are the persons with significant control of GREAT ALNE PARK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senior Living (Liphook) Limited
    The Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Jersey
    Aug 03, 2021
    The Esplanade
    St. Helier
    JE2 3QA Jersey
    One
    Jersey
    No
    Legal FormPrivate Limited
    Country RegisteredJersey
    Legal AuthorityCompanies Jersey Law 1991
    Place RegisteredJersey
    Registration Number42220
    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.
    Renaissance Villages Limited
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Apr 06, 2016
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03800768
    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