UKBizDB.co.uk

COOLWATER PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Coolwater Park Management Company Limited. The company was founded 19 years ago and was given the registration number 05275671. The firm's registered office is in LONDON. You can find them at Fleet House, 59-61 Clerkenwell Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COOLWATER PARK MANAGEMENT COMPANY LIMITED
Company Number:05275671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary02 May 2023Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director31 August 2022Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary25 March 2021Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 April 2019Active
65 Tile Kiln Lane, Hemel Hempstead, HP3 8NW

Secretary01 February 2007Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary23 August 2013Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary22 January 2016Active
6 Marlborough, 38-40 Maida Vale, London, W9 1RW

Secretary02 November 2004Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 March 2023Active
1 Skylark Rise, Whitchurch, RG28 7SY

Secretary01 August 2007Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary17 January 2017Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 October 2014Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary26 October 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 November 2004Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director01 September 2018Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director29 August 2012Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director15 August 2017Active
49 Hill Drive, Hove, BN3 6QL

Director02 November 2004Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director07 January 2022Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director21 January 2016Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director15 August 2017Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director29 February 2012Active
Chancery Court, Queen Street, Horsham, Great Britain, RH13 5AD

Corporate Director02 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 November 2004Active

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.