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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Coleman Street, London, England, EC2R 5AA | Corporate Secretary | 07 December 2018 | Active |
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 06 December 2017 | Active |
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 01 January 2022 | Active |
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ | Secretary | 06 February 2013 | Active |
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 22 December 2015 | Active |
Unit 3 Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 18 December 2020 | Active |
Suite 141-145, Airport House, Purley Way, CR0 0XZ | Director | 17 March 2014 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 13 November 2017 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 12 July 2017 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 06 December 2017 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 02 July 2019 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 01 May 2015 | Active |
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 06 February 2013 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 12 July 2017 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 22 December 2015 | Active |
Suites 143-145, Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 06 February 2013 | Active |
Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, United Kingdom, LE12 5EE | Director | 22 December 2015 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 22 December 2015 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 March 2015 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 13 November 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.