CENTURY PARK LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
CENTURY PARK LIMITED is a Private Limited Company from SUTTON COLDFIELD UNITED KINGDOM and has the status: Active.
CENTURY PARK LIMITED was incorporated 22 years ago on 17/01/2002 and has the registered number: 04355105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/06/2024.
CENTURY PARK LIMITED was incorporated 22 years ago on 17/01/2002 and has the registered number: 04355105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/06/2024.
CENTURY PARK LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 30/09/2022 | 28/06/2024 |
Registered Office
C/O BISSELL & BROWN CHARTER HOUSE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS GEOFFREY SMART | Nov 1966 | British | Director | 2005-02-28 | CURRENT |
MR GWYN ELLIS WILLIAMS | Nov 1946 | British | Director | 2002-01-17 UNTIL 2005-02-28 | RESIGNED |
MR CHRISTOPHER CHARLES SMART | Apr 1964 | British | Director | 2007-10-01 UNTIL 2019-11-06 | RESIGNED |
DAVID IAN LEWIN | May 1952 | British | Director | 2005-02-28 UNTIL 2007-06-22 | RESIGNED |
MR PETER IAN BREALEY | Jun 1958 | British | Director | 2002-01-17 UNTIL 2005-02-28 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 2002-01-17 UNTIL 2002-01-17 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2002-01-17 UNTIL 2002-01-17 | RESIGNED | ||
KATE JANE SMART | Jun 1970 | Secretary | 2007-06-22 UNTIL 2010-01-17 | RESIGNED | |
MR NICHOLAS GEOFFREY SMART | Nov 1966 | British | Secretary | 2005-02-28 UNTIL 2007-06-22 | RESIGNED |
MR PETER IAN BREALEY | Jun 1958 | British | Secretary | 2002-01-17 UNTIL 2005-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Geoffrey Smart | 2016-04-06 | 11/1966 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Century Park Limited - Period Ending 2022-09-30 | 2023-06-29 | 30-09-2022 | £148,501 Cash £1,756,720 equity |
Century Park Limited - Period Ending 2021-09-30 | 2022-06-16 | 30-09-2021 | £5,713 Cash £1,704,075 equity |
Century Park Limited - Period Ending 2020-09-30 | 2021-06-11 | 30-09-2020 | £35,850 Cash £578,851 equity |
Century Park Limited - Period Ending 2019-09-30 | 2020-06-13 | 30-09-2019 | £18,243 Cash £467,090 equity |
Century Park Limited - Period Ending 2017-09-30 | 2018-06-28 | 30-09-2017 | £72,106 Cash £385,784 equity |
Century Park Limited - Period Ending 2016-09-30 | 2017-09-23 | 30-09-2016 | £9,034 Cash £268,573 equity |
Abbreviated Company Accounts - CENTURY PARK LIMITED | 2016-09-29 | 29-09-2015 | £189,879 equity |
Abbreviated Company Accounts - CENTURY PARK LIMITED | 2015-06-30 | 30-09-2014 | £-121,699 equity |