UKBizDB.co.uk

DECIMUS PARK MANAGEMENT LIMITED

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

This company is commonly known as Decimus Park Management Limited. The company was founded 20 years ago and was given the registration number 05049564. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DECIMUS PARK MANAGEMENT LIMITED
Company Number:05049564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Corporate Secretary14 March 2024Active
39, Gillis Square, London, United Kingdom, SW15 5FG

Director11 May 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary19 February 2004Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary11 May 2004Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Corporate Secretary20 June 2006Active
50, New Bond Street, ., United Kingdom, W1S 1BJ

Director14 October 2015Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director19 February 2004Active
84 Norroy Road, London, SW15 1PG

Director11 May 2004Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director01 August 2005Active
50, New Bond Street, ., United Kingdom, W1S 1BJ

Director19 September 2016Active

People with Significant Control

Mr David Lewis Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:50, New Bond Street, ., United Kingdom, W1S 1BJ
Nature of control:
  • Right to appoint and remove directors
Mr Julian Timothy Carey
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:39, Gillis Square, London, United Kingdom, SW15 5FG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-03-21Officers

Appoint corporate secretary company with name date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Change corporate secretary company with change date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.