UKBizDB.co.uk

CYAN PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cyan Park Management Company Limited. The company was founded 17 years ago and was given the registration number 05903626. The firm's registered office is in BIRMINGHAM. You can find them at Kwb, 1st Floor Lancaster House, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CYAN PARK MANAGEMENT COMPANY LIMITED
Company Number:05903626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kwb, 1st Floor Lancaster House, Birmingham, B3 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dominion Court, 43 Station Road, Solihull, England, B91 3RT

Director04 April 2023Active
1 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director04 April 2023Active
29 Huntington Crescent, Headingley, Leeds, LS16 5RT

Secretary16 January 2009Active
11 Drakes Close, Bishops Manor, Huntington, York, YO32 9GN

Secretary11 August 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary11 August 2006Active
71 Ash Lodge Drive, Ash, GU12 6NW

Director16 January 2009Active
41 Thomas Lane Street, Coverthouse Green, Coventry, England, CV6 7FE

Director01 December 2017Active
Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director20 July 2020Active
29 Huntington Crescent, Headingley, Leeds, LS16 5RT

Director16 January 2009Active
25, Cannon Street, London, EC4M 5TA

Director09 November 2010Active
The Lowlands, 51 Kidderminster Road Hagley, Stourbridge, DY9 0PZ

Director11 August 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director11 August 2006Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:04 April 2023
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:Blackstone Inc., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
J.P. Morgan Europe Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:25 Bank Street, Canary Wharf, London, United Kingdom, E14 5JP
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.