UKBizDB.co.uk

CHURCHILL PARK MANAGEMENT 99 LIMITED

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

This company is commonly known as Churchill Park Management 99 Limited. The company was founded 25 years ago and was given the registration number 03730310. The firm's registered office is in NOTTINGHAM. You can find them at 8 Clarendon Street, , Nottingham, Notts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHURCHILL PARK MANAGEMENT 99 LIMITED
Company Number:03730310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Clarendon Street, Nottingham, Notts, NG1 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Clarendon Street, Nottingham, England, NG1 5HQ

Corporate Secretary29 August 2003Active
8, Clarendon Street, Nottingham, NG1 5HQ

Director17 September 2015Active
8, Clarendon Street, Nottingham, NG1 5HQ

Director19 September 2012Active
36 Tollerton Lane, Tollerton, Nottingham, NG12 4FQ

Director25 July 2005Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary10 March 1999Active
10 Kings Walk, Trinity Square, Nottingham, NG1 2AE

Corporate Secretary19 February 2000Active
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB

Director25 January 2006Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director10 March 1999Active
Rolleston Manor Station Road, Rolleston, Newark, NG23 5SE

Director19 February 2001Active
1 Rydal Gardens, West Bridgford, Nottingham, NG2 6JR

Director19 February 2001Active
8, Clarendon Street, Nottingham, NG1 5HQ

Director16 September 2010Active
8, Clarendon Street, Nottingham, NG1 5HQ

Director28 September 2017Active
1 Bloomsbury Mews, Radcliffe On Trent, Nottingham, NG12 2NG

Director01 May 2007Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Director28 January 2002Active
Harlow Wood Farm Park Lane, Lambley, Nottingham, NG4 4QA

Director19 February 2001Active
8, Clarendon Street, Nottingham, NG1 5HQ

Director17 September 2015Active
23 Boundary Road, West Bridgford, Nottingham, NG2 7BZ

Director19 February 2001Active
31 Middlebeck Drive, Mapperley Plains, Nottingham, NG5 8AL

Director19 February 2001Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Change corporate secretary company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.