ESSENDON PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Appointment of Mrs Glenda May Garrett as a director on 2024-06-01

View Document

12/06/2412 June 2024 Appointment of Mr John Keogh as a director on 2024-06-01

View Document

11/06/2411 June 2024 Registered office address changed from Unit 3 Colindale Technology Park, Colindeep Lane Colindeep Lane London NW9 6BX England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Bawtrys Estate Management as a secretary on 2024-06-01

View Document

14/05/2414 May 2024 Termination of appointment of Trust Property Management as a secretary on 2024-05-14

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-04-30

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-04-30

View Document

14/02/2314 February 2023 Termination of appointment of Alan Bick as a director on 2023-02-14

View Document

16/09/2216 September 2022 Termination of appointment of Q1 Professional Services Limited as a secretary on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to Unit 3 Colindale Technology Park, Colindeep Lane Colindeep Lane London NW9 6BX on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Trust Property Management as a secretary on 2022-09-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 23/04/16 NO MEMBER LIST

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 23/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED ANGELA MARY SMITH

View Document

03/06/133 June 2013 DIRECTOR APPOINTED PETER ANDREW POPPER

View Document

22/05/1322 May 2013 23/04/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNAND

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED / 19/01/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGLEY

View Document

07/06/127 June 2012 DIRECTOR APPOINTED ALAN BICK

View Document

11/05/1211 May 2012 23/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/07/117 July 2011 CORPORATE SECRETARY APPOINTED Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BURNAND

View Document

12/05/1112 May 2011 23/04/11 NO MEMBER LIST

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 23/04/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL BURNAND

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND

View Document

07/09/097 September 2009 SECRETARY APPOINTED ROBERT GEORGE BURNAND

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 47 CASTLE STREET READING RG1 7SR

View Document

07/09/097 September 2009 SECRETARY APPOINTED NIGEL FRANCIS BURNAND

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PITSEC LIMITED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 S366A DISP HOLDING AGM 25/04/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company