BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07884693

Incorporation date

16/12/2011

Size

Dormant

Contacts

Registered address

Registered address

11 Barry Drive, Haywards Heath RH16 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon18/12/2025
Director's details changed for Mr Liam David Akehurst on 2025-07-28
dot icon18/12/2025
Director's details changed for Mr Liam David Akehurst on 2025-07-28
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon13/12/2022
Director's details changed for Mr Jamie Neill on 2022-12-01
dot icon22/08/2022
Appointment of Mr Liam David Akehurst as a director on 2022-08-09
dot icon08/08/2022
Termination of appointment of Diane Joan Arkell as a director on 2022-08-08
dot icon21/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Registered office address changed from 15 Barry Drive St Francis Park Haywards Heath West Sussex RH16 4UD to 11 Barry Drive Haywards Heath RH16 4UD on 2022-03-15
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon22/12/2020
Appointment of Mr Jamie Neill as a director on 2020-11-21
dot icon21/12/2020
Termination of appointment of Christopher Barrie Neill as a director on 2020-11-21
dot icon23/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon06/12/2019
Appointment of Mr Graham Edward Hailes as a director on 2019-11-16
dot icon06/12/2019
Termination of appointment of Joanne Barlow as a director on 2019-11-16
dot icon20/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/10/2016
Appointment of Mr Christopher Barrie Neill as a director on 2016-09-26
dot icon14/10/2016
Termination of appointment of Mary Elizabeth Smith as a director on 2016-09-26
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Termination of appointment of James Alexander Harrison as a director on 2016-06-03
dot icon03/06/2016
Appointment of Mr Mark Walker as a director on 2014-02-08
dot icon03/06/2016
Appointment of Miss Joanne Barlow as a director on 2015-10-23
dot icon03/06/2016
Appointment of Mrs Mary Elizabeth Smith as a director on 2016-04-22
dot icon03/06/2016
Termination of appointment of Jennifer Smith as a director on 2015-10-22
dot icon03/06/2016
Termination of appointment of James Matthew John Prescott as a director on 2014-02-07
dot icon03/06/2016
Director's details changed for Mrs Diane Joan Arknell on 2016-06-03
dot icon08/05/2016
Termination of appointment of Simon Jenkins as a director on 2014-09-24
dot icon28/04/2016
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to 15 Barry Drive St Francis Park Haywards Heath West Sussex RH16 4UD on 2016-04-28
dot icon23/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2015
Annual return made up to 2015-12-16 no member list
dot icon23/12/2015
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2015-12-23
dot icon17/12/2014
Annual return made up to 2014-12-16 no member list
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Registered office address changed from C/O Gordon and Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-22
dot icon07/03/2014
Annual return made up to 2013-12-16 no member list
dot icon18/11/2013
Appointment of Mr James Alexander Harrison as a director
dot icon22/04/2013
Termination of appointment of Richard Laugharne as a director
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/03/2013
Termination of appointment of a director
dot icon28/01/2013
Appointment of Mrs Diane Joan Arknell as a director
dot icon28/01/2013
Termination of appointment of Richard Laugharne as a director
dot icon28/01/2013
Termination of appointment of Adrian Ellis as a director
dot icon25/01/2013
Annual return made up to 2012-12-16 no member list
dot icon25/01/2013
Appointment of Mr Simon Jenkins as a director
dot icon25/01/2013
Appointment of Miss Jennifer Smith as a director
dot icon25/01/2013
Appointment of Mr James Prescott as a director
dot icon25/01/2013
Director's details changed for Mr Richard James Laugharne on 2013-01-23
dot icon25/01/2013
Director's details changed for Mr Adrian Peter John Ellis on 2013-01-23
dot icon25/01/2013
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 2013-01-25
dot icon25/01/2013
Appointment of Mr James Matthew John Prescott as a director
dot icon16/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkell, Diane Joan
Director
28/01/2013 - 08/08/2022
2
Akehurst, Liam David
Director
09/08/2022 - Present
-
Mr Mark Walker
Director
08/02/2014 - Present
2
Smith, Jennifer
Director
12/10/2012 - 22/10/2015
5
Laugharne, Richard James
Director
16/12/2011 - 28/01/2013
75

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+
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 BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/12/2011 with the registered office located at 11 Barry Drive, Haywards Heath RH16 4UD. There are currently 4 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 BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED?

toggle

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/12/2011 .

Where is BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED located?

toggle

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED is registered at 11 Barry Drive, Haywards Heath RH16 4UD.

What does BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED do?

toggle

BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY 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 BLOCK 2 ST FRANCIS PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Liam David Akehurst on 2025-07-28.