UKBizDB.co.uk

AMPRESS PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ampress Park Management Limited. The company was founded 22 years ago and was given the registration number 04415037. The firm's registered office is in LYMINGTON. You can find them at C/o Shakers Place Vaggs Lane, Hordle, Lymington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMPRESS PARK MANAGEMENT LIMITED
Company Number:04415037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Shakers Place Vaggs Lane, Hordle, Lymington, England, SO41 0FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pegasus Property Management, Shakers Place, Vaggs Lane, Hordle, Lymington, England, SO41 0FP

Corporate Secretary01 December 2019Active
Unit 640, Ampress Lane, Lymington, England, SO41 8LW

Director06 July 2020Active
C/O Shakers Place, Vaggs Lane, Hordle, Lymington, England, SO41 0FP

Director25 August 2016Active
21 Lombard Street, London, EC3V 9AH

Secretary29 July 2004Active
21 Lombard Street, London, EC3V 9AH

Secretary20 November 2003Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Secretary11 April 2002Active
3, Whitefield Road, New Milton, England, BH25 6DE

Corporate Secretary01 September 2016Active
C/O Shakers Place, Vaggs Lane, Hordle, Lymington, England, SO41 0FP

Director25 August 2016Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director14 March 2011Active
21 Lombard Street, London, EC3V 9AH

Director01 June 2009Active
21, Lombard Street, London, EC3V 9AH

Director12 April 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director01 December 2012Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 October 2009Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director11 April 2002Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director11 April 2002Active
100 Liverpool Street, London, EC2M 2RH

Director12 April 2002Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director03 August 2009Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director03 August 2009Active
219, Bermondsey Street, London, SE1 3UH

Director12 April 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint corporate secretary company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital allotment shares.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint corporate secretary company with name date.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.