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.
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 | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, United Kingdom, EC2V 7BG | Corporate Secretary | 14 March 2024 | Active |
39, Gillis Square, London, United Kingdom, SW15 5FG | Director | 11 May 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 19 February 2004 | Active |
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG | Corporate Secretary | 11 May 2004 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Corporate Secretary | 20 June 2006 | Active |
50, New Bond Street, ., United Kingdom, W1S 1BJ | Director | 14 October 2015 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 19 February 2004 | Active |
84 Norroy Road, London, SW15 1PG | Director | 11 May 2004 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 01 August 2005 | Active |
50, New Bond Street, ., United Kingdom, W1S 1BJ | Director | 19 September 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Officers | Change corporate secretary company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.