UKBizDB.co.uk

SHEFFIELD PARK MANAGEMENT LIMITED

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

This company is commonly known as Sheffield Park Management Limited. The company was founded 34 years ago and was given the registration number 02393453. The firm's registered office is in BRIGHTON. You can find them at One, Jubilee Street, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHEFFIELD PARK MANAGEMENT LIMITED
Company Number:02393453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:One, Jubilee Street, Brighton, England, BN1 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, High Street, East Grinstead, England, RH19 3DF

Corporate Secretary01 October 2022Active
92, High Street, East Grinstead, England, RH19 3DF

Director21 September 2022Active
8 The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW

Director30 September 2016Active
92, High Street, East Grinstead, England, RH19 3DF

Director20 June 2018Active
29, Thames Point, The Boulevard, London, England, SW6 2SX

Director27 February 2024Active
11, The Courtyard, Sheffield Park, Uckfield, TN22 3QW

Secretary23 November 2008Active
Apartment 4 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Secretary27 October 1996Active
4 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Secretary11 October 1997Active
Chelsea House, 8 - 14 The Broadway, Haywards Heath, England, RH16 3AH

Secretary01 August 2015Active
Pooks Hill California Lane, Bushey, Watford, WD2 1ES

Secretary-Active
The Captains House Hms Mercury, East Meon, Petersfield, GU32 1ME

Secretary17 March 1994Active
27 Bexley Road, London, SE9 2UA

Secretary10 May 1996Active
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

Corporate Secretary12 October 2006Active
The Old Grammar School, Church Street, Uckfield, United Kingdom, TN22 1BH

Corporate Secretary01 January 2011Active
North House, 31 North Street, Carshalton, United Kingdom, SM5 2HW

Corporate Secretary31 August 2009Active
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary16 September 2019Active
8 Honeybourne Drive, Cavendish Park, Cheltenham, GL51 0QJ

Director17 March 1994Active
18 Imber Park Road, Esher, KT10 8JB

Director08 December 1996Active
18 Imber Park Road, Esher, KT10 8JB

Director17 May 2009Active
9 The Courtyard, Sheffield Park, Uckfield, TN22 3QW

Director27 October 1996Active
92, High Street, East Grinstead, England, RH19 3DF

Director20 June 2018Active
13 The Courtyard, Sheffield Park, Uckfield, TN22 3QW

Director08 December 1996Active
12, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW

Director06 July 2014Active
Park Lodge North, Sheffield, Uckfield, TN22 3RA

Director13 May 2002Active
Park Lodge North, Sheffield Park, Uckfield, United Kingdom, TN22 3RA

Director22 May 2011Active
61 School Lane, Bushey, Watford, WD2 1BY

Director-Active
5, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW

Director07 December 2012Active
5 The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW

Director30 September 2015Active
5, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW

Director07 December 2012Active
16 The Courtyard, Sheffield Park, Uckfield, TN22 3QW

Director03 November 1998Active
9, Sheffield Park House, Sheffield Park, Uckfield, United Kingdom, TN22 3QZ

Director22 May 2011Active
Park Lodge South, Sheffield Park, Uckfield, England, TN22 3RA

Director06 July 2015Active
Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ

Director08 November 2006Active
Park Lodge North, Sheffield Park, Uckfield, TN22 3RA

Director08 December 1996Active
Apartment 4, Sheffield Park House, Sheffield Park, Uckfield, United Kingdom, TN22 3QZ

Director30 November 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-05Officers

Appoint corporate secretary company with name date.

Download
2022-10-05Address

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

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous extended.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-06Address

Change sail address company with old address new address.

Download
2021-06-25Officers

Change corporate secretary company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Address

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

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Address

Move registers to sail company with new address.

Download
2020-01-23Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.