UKBizDB.co.uk

GREAT ALNE PARK MANAGEMENT LIMITED

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

This company is commonly known as Great Alne Park Management Limited. The company was founded 11 years ago and was given the registration number 08390663. The firm's registered office is in NORMANTON ON SOAR. You can find them at Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREAT ALNE PARK MANAGEMENT LIMITED
Company Number:08390663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Coleman Street, London, England, EC2R 5AA

Corporate Secretary07 December 2018Active
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director06 December 2017Active
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director01 January 2022Active
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ

Secretary06 February 2013Active
5, Hanover Square, London, England, W1S 1HQ

Corporate Secretary22 December 2015Active
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director18 December 2020Active
Suite 141-145, Airport House, Purley Way, CR0 0XZ

Director17 March 2014Active
One, Coleman Street, London, England, EC2R 5AA

Director13 November 2017Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director12 July 2017Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director06 December 2017Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director02 July 2019Active
5, Hanover Square, London, England, W1S 1HQ

Director01 May 2015Active
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ

Director06 February 2013Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director12 July 2017Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director22 December 2015Active
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ

Director06 February 2013Active
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE

Director22 December 2015Active
5, Hanover Square, London, England, W1S 1HQ

Director22 December 2015Active
5, Hanover Square, London, England, W1S 1HQ

Director31 March 2015Active
One, Coleman Street, London, England, EC2R 5AA

Director13 November 2017Active

People with Significant Control

Senior Living (Liphook) Limited
Notified on:03 August 2021
Status:Active
Country of residence:Jersey
Address:One, The Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Renaissance Villages Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Edwalton Business Park, Landmere Lane, Nottingham, England, NG12 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.