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.
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 | : |
|
Registered Address | : | One, Jubilee Street, Brighton, England, BN1 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, High Street, East Grinstead, England, RH19 3DF | Corporate Secretary | 01 October 2022 | Active |
92, High Street, East Grinstead, England, RH19 3DF | Director | 21 September 2022 | Active |
8 The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW | Director | 30 September 2016 | Active |
92, High Street, East Grinstead, England, RH19 3DF | Director | 20 June 2018 | Active |
29, Thames Point, The Boulevard, London, England, SW6 2SX | Director | 27 February 2024 | Active |
11, The Courtyard, Sheffield Park, Uckfield, TN22 3QW | Secretary | 23 November 2008 | Active |
Apartment 4 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ | Secretary | 27 October 1996 | Active |
4 Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ | Secretary | 11 October 1997 | Active |
Chelsea House, 8 - 14 The Broadway, Haywards Heath, England, RH16 3AH | Secretary | 01 August 2015 | Active |
Pooks Hill California Lane, Bushey, Watford, WD2 1ES | Secretary | - | Active |
The Captains House Hms Mercury, East Meon, Petersfield, GU32 1ME | Secretary | 17 March 1994 | Active |
27 Bexley Road, London, SE9 2UA | Secretary | 10 May 1996 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR | Corporate Secretary | 12 October 2006 | Active |
The Old Grammar School, Church Street, Uckfield, United Kingdom, TN22 1BH | Corporate Secretary | 01 January 2011 | Active |
North House, 31 North Street, Carshalton, United Kingdom, SM5 2HW | Corporate Secretary | 31 August 2009 | Active |
Lees House, Dyke Road, Brighton, England, BN1 3FE | Corporate Secretary | 16 September 2019 | Active |
8 Honeybourne Drive, Cavendish Park, Cheltenham, GL51 0QJ | Director | 17 March 1994 | Active |
18 Imber Park Road, Esher, KT10 8JB | Director | 08 December 1996 | Active |
18 Imber Park Road, Esher, KT10 8JB | Director | 17 May 2009 | Active |
9 The Courtyard, Sheffield Park, Uckfield, TN22 3QW | Director | 27 October 1996 | Active |
92, High Street, East Grinstead, England, RH19 3DF | Director | 20 June 2018 | Active |
13 The Courtyard, Sheffield Park, Uckfield, TN22 3QW | Director | 08 December 1996 | Active |
12, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW | Director | 06 July 2014 | Active |
Park Lodge North, Sheffield, Uckfield, TN22 3RA | Director | 13 May 2002 | Active |
Park Lodge North, Sheffield Park, Uckfield, United Kingdom, TN22 3RA | Director | 22 May 2011 | Active |
61 School Lane, Bushey, Watford, WD2 1BY | Director | - | Active |
5, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW | Director | 07 December 2012 | Active |
5 The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW | Director | 30 September 2015 | Active |
5, The Courtyard, Sheffield Park, Uckfield, England, TN22 3QW | Director | 07 December 2012 | Active |
16 The Courtyard, Sheffield Park, Uckfield, TN22 3QW | Director | 03 November 1998 | Active |
9, Sheffield Park House, Sheffield Park, Uckfield, United Kingdom, TN22 3QZ | Director | 22 May 2011 | Active |
Park Lodge South, Sheffield Park, Uckfield, England, TN22 3RA | Director | 06 July 2015 | Active |
Sheffield Park House, Sheffield Park, Uckfield, TN22 3QZ | Director | 08 November 2006 | Active |
Park Lodge North, Sheffield Park, Uckfield, TN22 3RA | Director | 08 December 1996 | Active |
Apartment 4, Sheffield Park House, Sheffield Park, Uckfield, United Kingdom, TN22 3QZ | Director | 30 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Change account reference date company previous extended. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-06 | Address | Change sail address company with old address new address. | Download |
2021-06-25 | Officers | Change corporate secretary company with change date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Address | Move registers to sail company with new address. | Download |
2020-01-23 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.