2M TRADE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2M TRADE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261991

Incorporation date

18/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Manor Road, Chatham, Kent ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon24/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon27/11/2025
Termination of appointment of Nina Elsie Gilham as a director on 2025-09-17
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Notification of Katana Property Limited as a person with significant control on 2019-06-05
dot icon07/06/2019
Cessation of John Patrick Donoghue as a person with significant control on 2019-06-05
dot icon07/06/2019
Notification of Katana Property Limited as a person with significant control on 2019-06-05
dot icon07/06/2019
Notification of John Patrick Donoghue as a person with significant control on 2017-04-26
dot icon07/06/2019
Withdrawal of a person with significant control statement on 2019-06-07
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon06/06/2019
Confirmation statement made on 2019-04-26 with updates
dot icon01/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon13/04/2018
Director's details changed for Mrs Linda Margaret Sharpe on 2018-04-10
dot icon13/04/2018
Director's details changed for Mr Gareth James Sharpe on 2018-04-10
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Lakepark Nominees Ltd as a secretary on 2016-03-31
dot icon02/06/2016
Director's details changed for Mr Gareth James Sharpe on 2016-03-31
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Glan Davies on 2014-04-01
dot icon14/05/2014
Director's details changed for Linda Margaret Sharpe on 2014-04-01
dot icon14/05/2014
Director's details changed for Nina Elsie Gilham on 2014-04-01
dot icon14/05/2014
Director's details changed for Mr Kevin Godfrey on 2014-04-01
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon09/05/2013
Director's details changed for Glan Davies on 2013-05-09
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon24/03/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for Lakepark Nominees Ltd on 2010-04-26
dot icon02/06/2010
Director's details changed for Nina Elsie Gilham on 2010-04-26
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/06/2009
Capitals not rolled up
dot icon08/06/2009
Return made up to 26/04/09; full list of members
dot icon14/11/2008
Director appointed glan john davies
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN
dot icon10/11/2008
Director appointed nina elsie gilham
dot icon10/11/2008
Director appointed linda margaret sharpe
dot icon10/11/2008
Director appointed gareth james sharpe
dot icon10/11/2008
Director appointed kevin godfrey
dot icon10/11/2008
Secretary appointed lakepark nominees LTD
dot icon10/11/2008
Appointment terminated director michael peasland
dot icon10/11/2008
Appointment terminated director andrew mcnaughton
dot icon10/11/2008
Appointment terminated director bryan taylor
dot icon10/11/2008
Appointment terminated director henry flint
dot icon10/11/2008
Appointment terminated secretary henry flint
dot icon10/11/2008
Appointment terminated secretary francis mccormack
dot icon10/11/2008
Ad 05/11/08-05/11/08\gbp si 13@1=13\gbp ic 17/30\
dot icon17/10/2008
Memorandum and Articles of Association
dot icon17/10/2008
Nc inc already adjusted 30/09/08
dot icon17/10/2008
Resolutions
dot icon17/10/2008
Appointment terminated director guy hardacre
dot icon13/10/2008
Location of register of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ
dot icon29/09/2008
Secretary appointed henry lawrence flint
dot icon19/08/2008
Return made up to 26/04/08; full list of members
dot icon08/05/2008
Appointment terminated director alexander medhurst
dot icon16/04/2008
Auditor's resignation
dot icon16/04/2008
Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN
dot icon16/04/2008
Secretary appointed francis declan finbar tempany mccormack
dot icon16/04/2008
Director appointed michael john peasland
dot icon16/04/2008
Director appointed andrew james mcnaughton
dot icon16/04/2008
Appointment terminated secretary henry flint
dot icon16/04/2008
Appointment terminated director adrian dyball
dot icon17/03/2008
Full accounts made up to 2007-09-30
dot icon14/07/2007
Full accounts made up to 2006-09-30
dot icon23/05/2007
Return made up to 26/04/07; full list of members
dot icon09/05/2007
New director appointed
dot icon11/08/2006
Ad 31/07/06--------- £ si 1@1=1 £ ic 16/17
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
Ad 07/07/06--------- £ si 1@1=1 £ ic 15/16
dot icon06/06/2006
Return made up to 26/04/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon15/05/2006
Ad 28/04/06--------- £ si 1@1=1 £ ic 14/15
dot icon03/01/2006
Ad 12/12/05-12/12/05 £ si 1@1=1 £ ic 13/14
dot icon07/09/2005
Ad 15/08/05--------- £ si 2@1=2 £ ic 11/13
dot icon12/07/2005
Ad 01/07/05--------- £ si 1@1=1 £ ic 10/11
dot icon07/07/2005
Ad 07/06/05--------- £ si 2@1=2 £ ic 8/10
dot icon16/06/2005
Ad 18/05/05--------- £ si 2@1=2 £ ic 6/8
dot icon08/06/2005
Ad 27/05/05-27/05/05 £ si 2@1=2 £ ic 4/6
dot icon18/05/2005
Ad 11/05/05--------- £ si 1@1=1 £ ic 3/4
dot icon10/05/2005
Ad 04/05/05--------- £ si 1@1=1 £ ic 2/3
dot icon05/05/2005
Return made up to 26/04/05; full list of members
dot icon29/04/2005
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon03/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon18/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.22K
-
0.00
43.87K
-
2021
0
43.22K
-
0.00
43.87K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Kevin
Director
05/11/2008 - Present
10
Davies, Glan
Director
05/11/2008 - Present
4
Gilham, Nina Elsie
Director
05/11/2008 - 17/09/2025
2
Sharpe, Gareth James
Director
05/11/2008 - Present
9
Sharpe, Linda Margaret
Director
05/11/2008 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2M TRADE PARK MANAGEMENT LIMITED

2M TRADE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at 1-3 Manor Road, Chatham, Kent ME4 6AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2M TRADE PARK MANAGEMENT LIMITED?

toggle

2M TRADE PARK MANAGEMENT LIMITED is currently Active. It was registered on 18/10/2004 .

Where is 2M TRADE PARK MANAGEMENT LIMITED located?

toggle

2M TRADE PARK MANAGEMENT LIMITED is registered at 1-3 Manor Road, Chatham, Kent ME4 6AE.

What does 2M TRADE PARK MANAGEMENT LIMITED do?

toggle

2M TRADE PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2M TRADE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-28 with updates.