CENTRAL PARK MANAGEMENT (2002) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK MANAGEMENT (2002) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410233

Incorporation date

05/04/2002

Size

Small

Contacts

Registered address

Registered address

Manchester Professional Services Limited Level 5, Town Hall Extension,, Albert Square,, Manchester M60 2LACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Secretary's details changed for Manchester Professional Services Limited on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon06/03/2024
Registered office address changed from Manchester Professional Services Limited Level 5, Town Hall Extension Albert Square Town Hall Manchester M60 2LA England to Manchester Professional Services Limited Level 5, Town Hall Extension, Albert Square, Manchester M60 2LA on 2024-03-06
dot icon29/02/2024
Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA England to Manchester Professional Services Limited Level 5, Town Hall Extension Albert Square Town Hall Manchester M60 2LA on 2024-02-29
dot icon05/10/2023
Appointment of Mr Richard Brian Humphreys as a director on 2023-10-04
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Gillian Boyle as a director on 2022-06-14
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon15/01/2020
Director's details changed for Mr Kenneth George Richards on 2020-01-15
dot icon15/01/2020
Director's details changed for Ms Gillian Boyle on 2020-01-15
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Appointment of Ms Gillian Boyle as a director on 2018-09-04
dot icon19/07/2018
Termination of appointment of Dominic Patrick, Thomas Hayes as a director on 2018-07-18
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/11/2017
Accounts for a small company made up to 2016-12-31
dot icon03/10/2017
Appointment of Mr Dominic Patrick, Thomas Hayes as a director on 2017-10-03
dot icon14/08/2017
Termination of appointment of Peter Ronald Hill as a director on 2017-08-11
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/03/2017
Appointment of Mr Kenneth George Richards as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Stephen Thorncroft as a director on 2017-03-22
dot icon29/11/2016
Registered office address changed from Minton Place Station Road Swindon SN1 1DA to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 2016-11-29
dot icon29/11/2016
Appointment of Manchester Professional Services Limited as a secretary on 2016-08-19
dot icon29/11/2016
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2016-08-19
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Appointment of Steve Thorncroft as a director on 2016-05-12
dot icon23/06/2016
Appointment of Mr Peter Ronald Hill as a director on 2016-06-10
dot icon15/06/2016
Termination of appointment of Jonathan Paul Cross as a director on 2016-05-12
dot icon15/06/2016
Termination of appointment of Simon John Newton as a director on 2016-05-12
dot icon15/06/2016
Termination of appointment of Piers Christopher Chapman as a director on 2016-05-12
dot icon15/06/2016
Termination of appointment of Richard James Potter as a director on 2016-05-12
dot icon20/05/2016
Memorandum and Articles of Association
dot icon20/05/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Simon John Newton as a director
dot icon05/09/2013
Appointment of Mr Piers Christopher Chapman as a director
dot icon05/09/2013
Termination of appointment of Ancosec Limited as a secretary
dot icon15/08/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon15/08/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading Berks RG7 4SA on 2013-08-15
dot icon15/08/2013
Appointment of Mr Richard James Potter as a director
dot icon15/08/2013
Termination of appointment of Robert Reed as a director
dot icon15/08/2013
Termination of appointment of James Cornell as a director
dot icon15/08/2013
Termination of appointment of Andrew Johnston as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/03/2012
Appointment of Jonathan Cross as a director
dot icon28/03/2012
Termination of appointment of David Burkinshaw as a director
dot icon01/07/2011
Appointment of Mr Robert Paul Reed as a director
dot icon01/07/2011
Termination of appointment of a director
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed
dot icon07/01/2011
Resolutions
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon14/09/2010
Director's details changed for Mr David Burkinshaw on 2010-08-19
dot icon21/06/2010
Director's details changed for Emily Jane Neilson on 2010-06-21
dot icon21/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon17/06/2010
Termination of appointment of Michael Tibbetts as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon18/02/2010
Appointment of Andrew James Johnston as a director
dot icon17/02/2010
Appointment of James Martin Cornell as a director
dot icon17/02/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon17/02/2010
Termination of appointment of Andrew Johnston as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon13/08/2009
Capitals not rolled up
dot icon03/07/2009
Ad 30/06/09\gbp si 59@1=59\gbp ic 135/194\
dot icon08/06/2009
Return made up to 05/04/09; full list of members
dot icon12/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Director appointed andrew james johnston
dot icon14/07/2008
Director appointed beth salena chater
dot icon29/05/2008
Appointment terminated director jeffrey pulsford
dot icon29/05/2008
Appointment terminated director beth chater
dot icon29/05/2008
Director appointed nigel howard pope
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon29/04/2008
Return made up to 05/04/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon19/04/2007
Return made up to 05/04/07; full list of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/02/2007
Director's particulars changed
dot icon17/02/2007
Secretary resigned
dot icon10/02/2007
New director appointed
dot icon10/02/2007
Secretary resigned
dot icon10/02/2007
New director appointed
dot icon09/02/2007
New secretary appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 7 clifford street london W15 2WE
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 05/04/06; full list of members
dot icon19/12/2005
New director appointed
dot icon05/12/2005
Statement of affairs
dot icon05/12/2005
Ad 21/11/05--------- £ si 38@1=38 £ ic 1/39
dot icon27/11/2005
Director resigned
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/10/2005
Memorandum and Articles of Association
dot icon18/10/2005
Resolutions
dot icon19/05/2005
Return made up to 05/04/05; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/05/2004
Return made up to 05/04/04; full list of members
dot icon19/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
Return made up to 05/04/03; full list of members
dot icon15/10/2002
Memorandum and Articles of Association
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/10/2002
Registered office changed on 14/10/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon08/08/2002
Certificate of change of name
dot icon05/04/2002
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
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
267.00
-
0.00
-
-
2022
0
267.00
-
308.62K
-
-
2022
0
267.00
-
308.62K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

267.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

308.62K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
05/03/2007 - 28/05/2008
378
MANCHESTER PROFESSIONAL SERVICES LIMITED
Corporate Secretary
19/08/2016 - Present
19
Chapman, Piers Christopher
Director
01/07/2013 - 12/05/2016
35
Reed, Robert Paul
Director
27/05/2011 - 01/07/2013
162
Humphreys, Richard Brian
Director
04/10/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PARK MANAGEMENT (2002) LIMITED

CENTRAL PARK MANAGEMENT (2002) LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Manchester Professional Services Limited Level 5, Town Hall Extension,, Albert Square,, Manchester M60 2LA. There are currently 3 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 CENTRAL PARK MANAGEMENT (2002) LIMITED?

toggle

CENTRAL PARK MANAGEMENT (2002) LIMITED is currently Active. It was registered on 05/04/2002 .

Where is CENTRAL PARK MANAGEMENT (2002) LIMITED located?

toggle

CENTRAL PARK MANAGEMENT (2002) LIMITED is registered at Manchester Professional Services Limited Level 5, Town Hall Extension,, Albert Square,, Manchester M60 2LA.

What does CENTRAL PARK MANAGEMENT (2002) LIMITED do?

toggle

CENTRAL PARK MANAGEMENT (2002) 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 CENTRAL PARK MANAGEMENT (2002) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.