SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED - NEWARK


Company Profile Company Filings

Overview

SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEWARK ENGLAND and has the status: Active.
SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 04/04/1989 and has the registered number: 02368071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED - NEWARK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 VICTORIAN BARNS SYERSTON HALL PARK
NEWARK
NG23 5NL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT GILES GUNSTONE Secretary 2023-07-03 CURRENT
MR NEIL BASHFORTH Sep 1965 British Director 2020-09-21 CURRENT
MS JANE HELEN BELLHOUSE Dec 1964 British Director 2019-01-05 CURRENT
ALLAN GEORGE BLACKHURST Oct 1958 British Director 2019-06-28 CURRENT
MRS AMANDA KRISTINE GREASON Sep 1950 British Director 2024-01-01 CURRENT
MR ROBERT GILES GUNSTONE Mar 1956 British Director 2022-11-11 CURRENT
ELIZABETH ALICE MAUD HARRIS Dec 1927 British Director 1997-11-28 UNTIL 1999-10-28 RESIGNED
MR ALLAN GEORGE BLACKHURST Secretary 2022-09-12 UNTIL 2023-07-03 RESIGNED
MRS MARIA MARGARET PILKINGTON Jun 1947 British Director 2017-01-10 UNTIL 2019-01-05 RESIGNED
DR COLLIS WILLIAM PILKINGTON Sep 1935 British Director 2006-11-17 UNTIL 2013-10-29 RESIGNED
MARIE CATHERINE MOREHEN Jun 1945 American Director 2006-11-17 UNTIL 2012-12-04 RESIGNED
MR MALCOLM RICHARD NEWBERT Mar 1971 British Director 2007-11-02 UNTIL 2010-09-27 RESIGNED
MARIE CATHERINE MOREHEN Jun 1945 American Director 2015-10-23 UNTIL 2019-01-05 RESIGNED
EDWARD THOMAS LAGER Mar 1972 British Director 2009-11-01 UNTIL 2013-10-29 RESIGNED
MRS JODIE LYNN LAGER Jul 1976 British Director 2013-10-29 UNTIL 2014-06-10 RESIGNED
MR MATTHEW JOHN KEARNS Sep 1978 British Director 2014-08-21 UNTIL 2015-10-23 RESIGNED
PETER JOHN ROBERT JOHNSTONE Jul 1931 Director 1993-09-13 UNTIL 2000-12-04 RESIGNED
HELEN BETTY HAYCOX Oct 1958 British Director 1993-09-13 UNTIL 1995-10-27 RESIGNED
MR JOHN MICHAEL ANTHONY Secretary 2013-10-01 UNTIL 2018-06-22 RESIGNED
ALAN BARTON Aug 1954 British Secretary 1993-09-13 UNTIL 1995-08-22 RESIGNED
MR BRIAN WATTS Secretary 2019-06-28 UNTIL 2022-09-12 RESIGNED
MR ALLAN GEORGE BLACKHURST Secretary 2019-01-05 UNTIL 2019-06-28 RESIGNED
DEREK BRIAN GRIFFITHS Jun 1933 Secretary 2000-12-13 UNTIL 2008-09-01 RESIGNED
KATHRYN MARGARET BULL Nov 1949 British Secretary 2008-09-01 UNTIL 2013-10-01 RESIGNED
PETER JOHN ROBERT JOHNSTONE Jul 1931 Secretary 1995-08-22 UNTIL 2000-12-04 RESIGNED
MR BRIAN WATTS Jan 1952 British Director 2015-10-23 UNTIL 2019-01-05 RESIGNED
ALLAN GEORGE BLACKHURST Oct 1958 British Director 1997-11-28 UNTIL 2005-11-25 RESIGNED
ROBERT ERNEST MARTIN Oct 1945 English Director 1995-10-27 UNTIL 1997-11-28 RESIGNED
JOHN CHRISTOPHER FRUDD Mar 1949 British Director 1995-10-27 UNTIL 2007-03-22 RESIGNED
GARRY LESLIE DUFFIN Jul 1956 British Director RESIGNED
MS ANNE MARIA JOSEPHA RITA COOREMAN Dec 1957 Belgian Director 2019-04-01 UNTIL 2024-01-01 RESIGNED
ROBERTA WENDY BUSH Dec 1948 British Director 2012-02-05 UNTIL 2016-11-04 RESIGNED
MICHAEL DAVID BUSH Jun 1945 British Director 1993-09-13 UNTIL 2007-08-31 RESIGNED
KATHRYN MARGARET BULL Nov 1949 British Director 2000-11-03 UNTIL 2001-02-14 RESIGNED
DEREK BRIAN GRIFFITHS Jun 1933 Director 1993-09-13 UNTIL 1995-10-27 RESIGNED
KATHRYN MARGARET BULL Nov 1949 British Director 2005-11-25 UNTIL 2015-10-23 RESIGNED
MR ROBIN JOHN SCHULKINS Jun 1940 British Director 1999-10-28 UNTIL 2011-11-28 RESIGNED
ALAN BARTON Aug 1954 British Director 1993-09-13 UNTIL 1994-10-27 RESIGNED
MR JOHN MICHAEL ANTHONY Jan 1952 British Director 2012-12-04 UNTIL 2016-11-01 RESIGNED
JUDITH ANN BROWN Apr 1950 British Director 1995-10-27 UNTIL 1997-11-28 RESIGNED
MRS DIANE GUNSTONE Dec 1954 British Director 2019-06-28 UNTIL 2022-11-11 RESIGNED
CATHERINE ANNE DICKINSON Feb 1953 Director 1994-10-27 UNTIL 1995-04-23 RESIGNED
MR ANDREW MICHAEL HAYCOX May 1957 British Director 2003-11-07 UNTIL 2006-11-17 RESIGNED
DEREK WILLIAM PLOWRIGHT Aug 1950 British Director 2001-10-26 UNTIL 2004-06-25 RESIGNED
MRS ANNETTE MARGARET SCHULKINS Feb 1938 British Director 2013-10-29 UNTIL 2019-04-01 RESIGNED
MR ROBIN JOHN SCHULKINS Jun 1940 British Director 2019-04-01 UNTIL 2020-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Watts 2016-04-06 - 2019-01-05 1/1952 Newark   Nottinghamshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARLA UK LTD. LEEDS Dissolved... DORMANT 74990 - Non-trading company
ARLA FOODS UK PROPERTY COMPANY LIMITED LEEDS Active FULL 70100 - Activities of head offices
GINSTERS LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED WAKEFIELD Dissolved... DORMANT 74990 - Non-trading company
FRUDD CONSTRUCTION LIMITED WATER LANE Active MEDIUM 4521 - Gen construction & civil engineer
CONVENIENCE FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
FARNSWORTH INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
BEVERLEY HOUSE INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
HENRY WALKER (RETAIL) LIMITED LEICESTERSHIRE Active DORMANT 99999 - Dormant Company
DREAMPHOTO LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
DREAMPLAYER LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
BUXTED CHICKEN LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
WEST CORNWALL PASTY COMPANY FRANCHISE LTD MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
KETTLEBY FOODS LIMITED LEICESTERSHIRE Active DORMANT 99999 - Dormant Company
J D ESTATES UK LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CAYTHORPE BREWERY LIMITED NOTTINGHAM Dissolved... 11050 - Manufacture of beer
AVIDA MEDICAL LIMITED GUILDFORD UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
BLUEBERRY FOODS LIMITED LEICESTERSHIRE Active DORMANT 99999 - Dormant Company
HULCAY LIMITED SOUTH CHURCH STREET CAYMAN ISLANDS Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED 2023-08-15 31-03-2023 £37,333 equity
Micro-entity Accounts - SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED 2022-09-23 31-03-2022 £35,396 equity
Micro-entity Accounts - SYERSTON HALL PARK MANAGEMENT COMPANY LIMITED 2021-07-02 31-03-2021 £32,397 equity
Syerston Hall Park Management Company - Accounts to registrar (filleted) - small 18.2 2020-05-13 31-03-2020 £27,140 Cash £28,928 equity
Syerston Hall Park Management Co Limited - Accounts to registrar (filleted) - small 18.2 2019-05-24 31-03-2019 £22,439 Cash £23,337 equity
Syerston Hall Park Management Co Limited - Accounts to registrar (filleted) - small 18.1 2018-10-25 31-03-2018 £22,242 Cash £24,590 equity
Syerston Hall Park Management Co Limited - Accounts to registrar - small 17.2 2017-11-04 31-03-2017 £19,792 Cash £22,647 equity
Syerston Hall Park Management Co Limited - Limited company - abbreviated - 11.9 2016-10-25 31-03-2016 £16,712 Cash £17,276 equity
Syerston Hall Park Management Co Limited - Limited company - abbreviated - 11.6 2015-10-27 31-03-2015 £7,833 Cash £8,439 equity
Syerston Hall Park Management Co Limited - Limited company - abbreviated - 11.0.0 2014-10-31 31-03-2014 £6,646 Cash £4,652 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHONY & CO. (LINCOLN) LIMITED NEWARK Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
JANE BELLHOUSE LIMITED NEWARK Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GUNSTONE OF COUNSEL LIMITED NEWARK ENGLAND Active MICRO ENTITY 69101 - Barristers at law