CENTRAL PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413184

Incorporation date

01/08/1997

Size

Dormant

Contacts

Registered address

Registered address

349 Royal College Street, Camden Town, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/06/2025
Appointment of Mr Paul Scannell as a director on 2025-06-03
dot icon08/05/2025
Termination of appointment of Youssef Yaacoub as a director on 2025-05-08
dot icon23/09/2024
Termination of appointment of Paul Scannell as a director on 2024-09-23
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon01/08/2024
Termination of appointment of Gabrielle Mahoney as a director on 2024-08-01
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/07/2024
Appointment of Mr Youssef Yaacoub as a director on 2024-07-10
dot icon18/01/2024
Termination of appointment of Zareena Juliet Asad as a director on 2024-01-17
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/05/2021
Appointment of Mr Simon Jonathan Evans as a director on 2021-05-11
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/03/2020
Appointment of Ms Zareena Juliet Asad as a director on 2020-03-09
dot icon11/03/2020
Termination of appointment of Rachel Elizabeth Clare Oakley as a director on 2020-03-09
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon22/02/2018
Termination of appointment of Giles Edward Leo Bond Smith as a director on 2018-02-01
dot icon22/02/2018
Appointment of Mrs Gabrielle Mahoney as a director on 2018-02-01
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon01/08/2017
Termination of appointment of Pauline Elizabeth Suzanne Davis as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Barry John O'donovan as a director on 2017-07-31
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/11/2016
Appointment of Ms Rachel Elizabeth Clare Oakley as a director on 2016-11-03
dot icon18/11/2016
Appointment of Mr Paul Scannell as a director on 2016-11-03
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon31/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/10/2015
Termination of appointment of Daniel Levenson as a director on 2015-10-15
dot icon18/08/2015
Annual return made up to 2015-08-01 no member list
dot icon15/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/01/2015
Appointment of Giles Edward Leo Bond Smith as a director on 2014-10-09
dot icon18/11/2014
Termination of appointment of Om Property Management as a secretary on 2014-11-11
dot icon12/11/2014
Appointment of Daniel Levenson as a director on 2014-10-09
dot icon10/10/2014
Termination of appointment of Douglas Pauro as a director on 2014-09-12
dot icon10/10/2014
Termination of appointment of Gabrielle Mahoney as a director on 2014-09-12
dot icon23/09/2014
Termination of appointment of Niall Mackay Sinclair as a director on 2014-09-10
dot icon23/09/2014
Termination of appointment of John Michael Mcdonough as a director on 2014-09-12
dot icon22/08/2014
Annual return made up to 2014-08-01 no member list
dot icon18/07/2014
Termination of appointment of Nicholas Fielding as a director on 2014-07-07
dot icon21/05/2014
Appointment of Barry John O'donovan as a director
dot icon21/05/2014
Appointment of Pauline Elizabeth Suzanne Davis as a director
dot icon15/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/12/2013
Termination of appointment of Gavin Sexton as a director
dot icon07/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/08/2013
Annual return made up to 2013-08-01 no member list
dot icon12/02/2013
Termination of appointment of Suzanne Wetherall as a director
dot icon08/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon21/09/2012
Annual return made up to 2012-08-01 no member list
dot icon16/07/2012
Appointment of Suzanne Wetherall as a director
dot icon25/04/2012
Appointment of Ringley Limited as a secretary
dot icon25/04/2012
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-04-25
dot icon25/04/2012
Appointment of Ringley Shadow Directors as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/08/2011
Annual return made up to 2011-08-01 no member list
dot icon23/08/2011
Appointment of Om Property Management as a secretary
dot icon22/08/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon22/08/2011
Director's details changed for Gavin Sexton on 2011-07-31
dot icon22/08/2011
Director's details changed for Gabrielle Mahoney on 2011-07-31
dot icon04/08/2011
Appointment of Mr Nicholas Fielding as a director
dot icon07/07/2011
Appointment of Mr Douglas Pauro as a director
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon28/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/02/2011
Appointment of Dr Niall Mackay Sinclair as a director
dot icon03/08/2010
Annual return made up to 2010-08-01 no member list
dot icon13/05/2010
Appointment of Mr John Michael Mcdonough as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/08/2009
Annual return made up to 01/08/09
dot icon29/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon07/08/2008
Annual return made up to 01/08/08
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/09/2007
Director resigned
dot icon09/08/2007
Annual return made up to 01/08/07
dot icon03/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/03/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon01/09/2006
Annual return made up to 01/08/06
dot icon22/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon16/09/2005
Annual return made up to 01/08/05
dot icon18/08/2005
Director resigned
dot icon05/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/02/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/08/2004
Annual return made up to 01/08/04
dot icon30/06/2004
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/09/2003
Annual return made up to 01/08/03
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/08/2002
Annual return made up to 01/08/02
dot icon24/08/2001
Annual return made up to 01/08/01
dot icon11/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon18/01/2001
Full accounts made up to 1999-10-31
dot icon04/12/2000
Secretary's particulars changed
dot icon30/11/2000
New director appointed
dot icon11/08/2000
Annual return made up to 01/08/00
dot icon24/09/1999
Full accounts made up to 1998-10-31
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon20/08/1999
Annual return made up to 01/08/99
dot icon18/08/1998
Annual return made up to 01/08/98
dot icon29/01/1998
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon14/08/1997
Resolutions
dot icon06/08/1997
Secretary resigned
dot icon01/08/1997
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
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
09/11/2011 - Present
86
Evans, Simon Jonathan
Director
11/05/2021 - Present
3
Asad, Zareena Juliet
Director
09/03/2020 - 17/01/2024
1
Yaacoub, Youssef
Director
10/07/2024 - 08/05/2025
-
Mahoney, Gabrielle
Director
01/02/2018 - 01/08/2024
-

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 CENTRAL PARK MANAGEMENT LIMITED

CENTRAL PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 01/08/1997 with the registered office located at 349 Royal College Street, Camden Town, London NW1 9QS. There are currently 3 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 CENTRAL PARK MANAGEMENT LIMITED?

toggle

CENTRAL PARK MANAGEMENT LIMITED is currently Active. It was registered on 01/08/1997 .

Where is CENTRAL PARK MANAGEMENT LIMITED located?

toggle

CENTRAL PARK MANAGEMENT LIMITED is registered at 349 Royal College Street, Camden Town, London NW1 9QS.

What does CENTRAL PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRAL PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.