7 PARK PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 PARK PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499071

Incorporation date

26/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13 Boulevard, Weston Super Mare, North Somerset BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/02/2026
Termination of appointment of Eleni Vlachopoulou as a director on 2025-12-31
dot icon04/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/08/2023
Termination of appointment of Sam Hawkins as a director on 2023-08-15
dot icon05/04/2023
Appointment of Mr Ronald Fieldhouse as a secretary on 2023-04-04
dot icon28/02/2023
Appointment of Mr Sam Hawkins as a director on 2023-02-27
dot icon28/02/2023
Appointment of Mr Kaine Lee O'riordan as a director on 2023-02-27
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon03/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon26/10/2022
Previous accounting period extended from 2022-01-31 to 2022-05-31
dot icon31/08/2022
Termination of appointment of Deborah Lewis-Owen as a secretary on 2022-08-31
dot icon19/02/2022
Termination of appointment of Michael Moizer as a director on 2022-02-17
dot icon19/02/2022
Termination of appointment of Tina Moizer as a director on 2022-02-17
dot icon17/02/2022
Appointment of Miss Eleni Vlachopoulou as a director on 2022-02-14
dot icon09/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon23/09/2021
Micro company accounts made up to 2021-01-31
dot icon27/02/2021
Registered office address changed from The Hive Room G-05 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE United Kingdom to 13 Boulevard Weston Super Mare North Somerset BS23 1NR on 2021-02-27
dot icon17/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon03/12/2020
Registered office address changed from David K Hardiman 36-38 Meadow Street Weston Super Mare North Somerset BS23 1QQ to The Hive Room G-05 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 2020-12-03
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon08/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/02/2019
Notification of a person with significant control statement
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon08/02/2019
Cessation of Miranda Sillick as a person with significant control on 2018-12-31
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon27/08/2018
Termination of appointment of Miranda Sillick as a director on 2018-08-17
dot icon27/08/2018
Termination of appointment of Christopher Paul Sillick as a director on 2018-08-17
dot icon27/08/2018
Appointment of Mrs Tina Moizer as a director on 2018-08-17
dot icon27/08/2018
Appointment of Mr Michael Moizer as a director on 2018-08-17
dot icon03/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/02/2017
Director's details changed for Christopher Paul Sillick on 2016-10-13
dot icon04/02/2017
Appointment of Mrs Miranda Sillick as a director on 2016-07-06
dot icon04/02/2017
Appointment of Ms Deborah Lewis-Owen as a secretary on 2016-07-06
dot icon04/02/2017
Termination of appointment of Miranda Sillick as a secretary on 2016-07-06
dot icon27/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon09/02/2012
Director's details changed for Christopher Paul Sillick on 2011-08-01
dot icon09/02/2012
Secretary's details changed for Miranda Sillick on 2011-08-01
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Christopher Paul Sillick on 2010-01-01
dot icon18/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/05/2009
Return made up to 26/01/09; full list of members
dot icon05/05/2009
Director's change of particulars / christopher sillick / 09/10/2008
dot icon05/05/2009
Secretary's change of particulars / miranda sillick / 09/10/2008
dot icon23/04/2009
Registered office changed on 23/04/2009 from 7 park place weston super mare north somerset
dot icon25/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/04/2008
Return made up to 26/01/08; no change of members
dot icon10/03/2008
Appointment terminated director eileen butterfield
dot icon10/03/2008
Appointment terminated secretary freda jackson
dot icon10/03/2008
Secretary appointed miranda sillick
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/07/2006
New director appointed
dot icon04/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/02/2006
Return made up to 26/01/06; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 26/01/05; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 26/01/04; full list of members
dot icon10/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon26/01/2003
Return made up to 26/01/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 26/01/02; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/09/2001
Director resigned
dot icon09/02/2001
Return made up to 26/01/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-01-31
dot icon21/02/2000
Return made up to 26/01/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-01-31
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed
dot icon01/03/1999
Return made up to 26/01/99; full list of members
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Secretary resigned
dot icon26/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/1998 - 26/01/1998
36021
Fieldhouse, Ronald
Secretary
04/04/2023 - Present
-
Lewis-Owen, Deborah
Secretary
06/07/2016 - 31/08/2022
-
Jackson, Freda Margaret
Secretary
01/09/1999 - 20/06/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 PARK PLACE MANAGEMENT COMPANY LIMITED

7 PARK PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at 13 Boulevard, Weston Super Mare, North Somerset BS23 1NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 PARK PLACE MANAGEMENT COMPANY LIMITED?

toggle

7 PARK PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1998 .

Where is 7 PARK PLACE MANAGEMENT COMPANY LIMITED located?

toggle

7 PARK PLACE MANAGEMENT COMPANY LIMITED is registered at 13 Boulevard, Weston Super Mare, North Somerset BS23 1NR.

What does 7 PARK PLACE MANAGEMENT COMPANY LIMITED do?

toggle

7 PARK PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 PARK PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.