UKBizDB.co.uk

HALL PARK MANAGEMENT LIMITED

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

This company is commonly known as Hall Park Management Limited. The company was founded 20 years ago and was given the registration number 05053392. The firm's registered office is in DERBYSHIRE. You can find them at 54 Knifesmithgate, Chesterfield, Derbyshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HALL PARK MANAGEMENT LIMITED
Company Number:05053392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:04 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Secretary24 February 2004Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director10 January 2023Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director06 August 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 2004Active
7 Eastwood Park Apartments, Rempstone Drive, Chesterfield, S41 0XQ

Director14 June 2005Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director22 April 2021Active
62 The Ridgeway, Rothley, Leicestershire, LE7 7LE

Director24 February 2004Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director12 October 2021Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director23 March 2023Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director24 January 2017Active
12 Eastwood Park Apartments, Hasland, Chesterfield, S41 0XQ

Director10 August 2005Active
4, Eastwood Park Apartmentst Rempstone Drive, Chesterfield, S41 0XQ

Director07 July 2008Active
185 Nanpantan Road, Loughborough, LE11 3YD

Director24 February 2004Active
14 Eastwood Park Apartments, Rempstone Drive Hasland, Chesterfield, S41 0XQ

Director10 August 2005Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director14 June 2011Active
10 Eastwood Park Apartments, Rempstone Drive Hasland, Chesterfield, S41 0XQ

Director14 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 February 2004Active

People with Significant Control

Mr Roy Cutt
Notified on:22 March 2017
Status:Active
Date of birth:September 1940
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Significant influence or control

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
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.