UKBizDB.co.uk

CENTRAL PARK MANAGEMENT (2002) LIMITED

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

This company is commonly known as Central Park Management (2002) Limited. The company was founded 22 years ago and was given the registration number 04410233. The firm's registered office is in MANCHESTER. You can find them at Town Hall, Albert Square, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CENTRAL PARK MANAGEMENT (2002) LIMITED
Company Number:04410233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Town Hall, Albert Square, Manchester, England, M60 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Hall, Albert Square, Manchester, England, M60 2LA

Corporate Secretary19 August 2016Active
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Albert Square,, Manchester, England, M60 2LA

Director04 October 2023Active
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Albert Square,, Manchester, England, M60 2LA

Director22 March 2017Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Secretary08 August 2002Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary22 January 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary05 April 2002Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director05 March 2007Active
Town Hall, Albert Square, Manchester, England, M60 2LA

Director04 September 2018Active
5 Orford House, Westgate Flixton, Manchester, M41 9EL

Director25 November 2005Active
100 Pennycress Way, Newport Pagnell, MK16 8TT

Director08 August 2002Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director29 May 2008Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director22 January 2007Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
The Pinnacle 5th Floor, 73-79 King Street, Manchester, England, M2 4NG

Director01 March 2012Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director22 January 2007Active
6, Wheatlands Grove, Harrogate, England, HG2 8JH

Director03 October 2017Active
Town Hall, Albert Square, Manchester, England, M60 2LA

Director10 June 2016Active
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA

Director31 December 2009Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director30 June 2008Active
Ivy House, Glossop Road, Marple Bridge, Stockport, SK6 5RX

Director08 August 2002Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Arlington House, Arlington Business Park, Theale Reading, RG7 4SA

Director17 June 2010Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
17, Hawthorne Road, Bromley, BR1 2HN

Director28 May 2008Active
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director01 July 2013Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director05 March 2007Active
1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director27 May 2011Active
Minton Place, Station Road, Swindon, SN1 1DA

Director12 May 2016Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director05 April 2002Active

People with Significant Control

The Council Of The City Of Manchester
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room 308, Town Hall, Manchester, England, M60 2LA
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Address

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

Download
2024-02-29Address

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

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.