UKBizDB.co.uk

NATPARK LIMITED

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

This company is commonly known as Natpark Limited. The company was founded 26 years ago and was given the registration number 03425569. The firm's registered office is in NOTTINGHAM. You can find them at Quantum House, 3-5 College Street, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NATPARK LIMITED
Company Number:03425569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quantum House, 3-5 College Street, Nottingham, NG1 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barley Hill House, Nuffield, Henley On Thames, RG9 5TG

Secretary08 October 1997Active
Barley Hill House, Nuffield, Henley-On-Thames, RG9 5TG

Director08 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 August 1997Active

People with Significant Control

Victona Limited
Notified on:06 August 2019
Status:Active
Country of residence:England
Address:Hine House, Regent Street, Nottingham, England, NG1 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wenna Jerman Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Quantum House, 3-5 College Street, Nottingham, NG1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Anthony Thornton
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Quantum House, 3-5 College Street, Nottingham, NG1 5AQ
Nature of control:
  • Significant influence or control
Mr David Stuart Oxland
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Quantum House, 3-5 College Street, Nottingham, NG1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2022-03-12Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Accounts

Change account reference date company current extended.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.