VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 24/06/2005 and has the registered number: 05490428. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 24/06/2005 and has the registered number: 05490428. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE A
LONDON
EC1Y 0TH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CENTENNIAL PARK PHASE 200 LIMITED (until 26/05/2006)
CENTENNIAL PARK PHASE 200 LIMITED (until 26/05/2006)
SHELFCO (NO. 3090) LIMITED (until 02/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN GREEN | Nov 1976 | British | Director | 2023-03-23 | CURRENT |
PHILIP ANTHONY REDDING | Dec 1968 | British | Director | 2010-08-31 UNTIL 2012-07-31 | RESIGNED |
ROBIN BRENDAN HEALY | Other | Secretary | 2008-10-13 UNTIL 2009-06-22 | RESIGNED | |
MR ALAN MICHAEL HOLLAND | Jan 1974 | British | Director | 2012-03-23 UNTIL 2012-07-31 | RESIGNED |
MR SIMON ANDREW CARLYON | Jul 1973 | Australian | Director | 2010-12-07 UNTIL 2012-07-31 | RESIGNED |
MR ANDREW STEPHEN GULLIFORD | Nov 1962 | British | Director | 2005-07-26 UNTIL 2006-05-21 | RESIGNED |
MR DAVID CRAWFORD BRIDGES | Jan 1967 | British | Director | 2008-10-24 UNTIL 2012-03-23 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2005-06-24 UNTIL 2005-07-26 | RESIGNED | ||
MR CHARLES OWEN LAW | Apr 1967 | British | Director | 2012-07-31 UNTIL 2016-01-27 | RESIGNED |
MR NEIL BISSET | Apr 1952 | British | Director | 2012-07-31 UNTIL 2015-06-22 | RESIGNED |
LONDON REGISTRARS LTD | Corporate Secretary | 2019-12-04 UNTIL 2023-01-09 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2012-07-31 UNTIL 2016-01-27 | RESIGNED | ||
MR JOHN ANTHONY NICHOLAS HEAWOOD | Feb 1953 | British | Director | 2005-07-26 UNTIL 2008-07-04 | RESIGNED |
GARETH JOHN OSBORN | Aug 1962 | British | Director | 2008-10-24 UNTIL 2012-07-31 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-06-24 UNTIL 2005-07-26 | RESIGNED | ||
MR JAMES SALMON | Feb 1969 | British | Director | 2016-01-27 UNTIL 2019-12-02 | RESIGNED |
MR SIVA SHANKAR | May 1970 | British | Director | 2008-07-04 UNTIL 2008-10-24 | RESIGNED |
MRS VANESSA KATE SIMMS | Aug 1975 | British | Director | 2008-10-24 UNTIL 2011-11-21 | RESIGNED |
MR SIMON NIGEL JAMES STACEY | Aug 1975 | British | Director | 2020-12-15 UNTIL 2023-03-23 | RESIGNED |
MR DUNCAN THOMPSON | May 1970 | British | Director | 2015-06-22 UNTIL 2016-01-27 | RESIGNED |
MR THOMAS MARK TOLLEY | Jul 1978 | British | Director | 2019-12-02 UNTIL 2020-12-15 | RESIGNED |
KEVIN JOHN O'CONNOR | Aug 1961 | British | Director | 2008-10-24 UNTIL 2009-09-11 | RESIGNED |
ELIZABETH ANN BLEASE | Secretary | 2009-06-22 UNTIL 2012-07-31 | RESIGNED | ||
MR ALEXANDER CAMPBELL SUTHERLAND | Secretary | 2016-01-27 UNTIL 2019-12-02 | RESIGNED | ||
MRS VALERIE ANN LYNCH | Mar 1963 | British | Secretary | 2005-07-26 UNTIL 2008-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barry Sternlicht | 2019-12-02 - 2019-12-02 | 11/1960 | Miami Beach Florida 33139 | Significant influence or control |
Liw Member Llc | 2016-04-06 - 2016-04-06 | Wilmington Delaware 19808 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2023-11-08 | 31-12-2022 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2023-03-30 | 31-12-2021 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2021-01-16 | 31-12-2019 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2021-01-16 | 31-12-2020 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2019-10-21 | 31-12-2018 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2018-08-01 | 31-12-2017 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2017-07-04 | 31-12-2016 | £1,000 equity |
Dormant Company Accounts - VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED | 2016-08-19 | 31-12-2015 | £1,000 equity |