CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Active.
CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777577. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777577. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED - EASTLEIGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
EASTLEIGH HOUSE
EASTLEIGH
SO50 9YN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BEALAW (819) LIMITED (until 07/07/2006)
BEALAW (819) LIMITED (until 07/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH KING | Sep 1972 | British | Director | 2023-04-14 | CURRENT |
MR BILAL ALHASAN | Sep 1959 | British | Director | 2023-01-30 | CURRENT |
MR AARON JOHN POPE | May 1978 | British | Director | 2016-10-18 UNTIL 2019-03-06 | RESIGNED |
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2006-04-11 UNTIL 2006-07-20 | RESIGNED | ||
MS TRICIA COSGRAVE | Secretary | 2013-12-17 UNTIL 2015-01-29 | RESIGNED | ||
MARGARET KINANE | May 1960 | Irish | Secretary | 2008-05-15 UNTIL 2013-12-17 | RESIGNED |
PAUL KING | Jan 1951 | Irish | Secretary | 2006-07-20 UNTIL 2008-05-15 | RESIGNED |
FIONA MCCORMACK | Secretary | 2015-01-29 UNTIL 2015-04-20 | RESIGNED | ||
MR DUNCAN ANTHONY O'NEILL | Jun 1957 | British | Director | 2015-04-20 UNTIL 2023-02-09 | RESIGNED |
NATALIE WIGMAN | Sep 1975 | British | Director | 2023-03-10 UNTIL 2023-04-17 | RESIGNED |
MR ANDREW JAMES TRAYER | Jul 1964 | British | Director | 2018-01-18 UNTIL 2023-03-10 | RESIGNED |
KIERAN BRISTOW | Jan 1964 | Irish | Director | 2006-07-20 UNTIL 2008-11-21 | RESIGNED |
PAT O'SULLIVAN | Oct 1970 | Irish | Director | 2008-05-15 UNTIL 2014-04-11 | RESIGNED |
MR MARTIN O'REILLY | Jul 1975 | Irish | Director | 2014-04-11 UNTIL 2015-04-20 | RESIGNED |
MARGARET KINANE | May 1960 | Irish | Director | 2008-05-15 UNTIL 2015-04-20 | RESIGNED |
MR CHRISTOPHER MUNDAY | Jan 1982 | British | Director | 2015-04-20 UNTIL 2018-01-12 | RESIGNED |
PAUL KING | Jan 1951 | Irish | Director | 2006-07-20 UNTIL 2008-11-21 | RESIGNED |
DUNCAN HOLMES | Jun 1977 | English | Director | 2014-03-24 UNTIL 2016-05-09 | RESIGNED |
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-11 UNTIL 2006-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
West Sussex County Council | 2019-03-06 | Chichester West Sussex | Ownership of shares 25 to 50 percent | |
Eastleigh Borough Council | 2018-01-12 | Eastleigh | Ownership of shares 25 to 50 percent | |
British Overseas Bank Nominees Limited | 2016-04-06 - 2019-03-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
W G T C Nominees Limited | 2016-04-06 - 2019-03-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Aegon Uk Property Fund Limited | 2016-04-06 - 2018-01-12 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hove Property Investments Limited | 2016-04-06 | Road Town Tortola | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2023-09-26 | 31-12-2022 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2022-12-16 | 31-12-2021 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2021-09-03 | 31-12-2020 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2021-01-23 | 31-12-2019 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2019-09-20 | 31-12-2018 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2018-11-21 | 31-12-2017 | £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2017-09-30 | 31-12-2016 | £3 Cash £3 equity |
Dormant Company Accounts - CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED | 2016-10-19 | 31-12-2015 | £3 Cash £3 equity |