CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777577

Incorporation date

11/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Eastleigh House, Upper Market Street, Eastleigh SO50 9YNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon16/10/2024
Appointment of Mr Lee James Measures as a director on 2024-09-30
dot icon14/10/2024
Termination of appointment of Bilal Alhasan as a director on 2024-09-30
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon16/04/2024
Cessation of Hove Property Investments Limited as a person with significant control on 2024-04-10
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Appointment of Mrs Sarah King as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of Natalie Wigman as a director on 2023-04-17
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon10/03/2023
Appointment of Ms Natalie Wigman as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Andrew James Trayer as a director on 2023-03-10
dot icon13/02/2023
Termination of appointment of Duncan Anthony O'neill as a director on 2023-02-09
dot icon30/01/2023
Appointment of Mr Bilal Alhasan as a director on 2023-01-30
dot icon15/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-04-11 with updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon24/04/2019
Cessation of W G T C Nominees Limited as a person with significant control on 2019-03-06
dot icon24/04/2019
Notification of West Sussex County Council as a person with significant control on 2019-03-06
dot icon24/04/2019
Cessation of British Overseas Bank Nominees Limited as a person with significant control on 2019-03-06
dot icon02/04/2019
Termination of appointment of Aaron John Pope as a director on 2019-03-06
dot icon20/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon16/04/2018
Notification of Hove Property Investments Limited as a person with significant control on 2016-04-06
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon05/02/2018
Notification of Eastleigh Borough Council as a person with significant control on 2018-01-12
dot icon05/02/2018
Cessation of Aegon Uk Property Fund Limited as a person with significant control on 2018-01-12
dot icon19/01/2018
Appointment of Mr Andrew James Trayer as a director on 2018-01-18
dot icon17/01/2018
Termination of appointment of Christopher Munday as a director on 2018-01-12
dot icon17/01/2018
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Eastleigh House Upper Market Street Eastleigh SO50 9YN on 2018-01-17
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon18/10/2016
Appointment of Mr Aaron John Pope as a director on 2016-10-18
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/10/2016
Termination of appointment of Duncan Holmes as a director on 2016-05-09
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Registered office address changed from 77 Gracechurch Street London EC3V 0AS to 3 Bunhill Row London EC1Y 8YZ on 2015-08-14
dot icon17/06/2015
Appointment of Mr Duncan Anthony O'neill as a director on 2015-04-20
dot icon17/06/2015
Appointment of Christopher Munday as a director on 2015-04-20
dot icon17/06/2015
Termination of appointment of Fiona Mccormack as a secretary on 2015-04-20
dot icon17/06/2015
Termination of appointment of Martin O'reilly as a director on 2015-04-20
dot icon17/06/2015
Termination of appointment of Margaret Kinane as a director on 2015-04-20
dot icon16/06/2015
Registered office address changed from 100 Fetter Lane London EC4A 1BN to 77 Gracechurch Street London EC3V 0AS on 2015-06-16
dot icon09/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Tricia Cosgrave as a secretary on 2015-01-29
dot icon14/05/2015
Appointment of Fiona Mccormack as a secretary on 2015-01-29
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Mr Martin O'reilly as a director on 2014-04-11
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Pat O'sullivan as a director
dot icon27/03/2014
Appointment of Duncan Holmes as a director
dot icon26/02/2014
Termination of appointment of Margaret Kinane as a secretary
dot icon26/02/2014
Appointment of Ms Tricia Cosgrave as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon07/05/2010
Director's details changed for Pat O'sullivan on 2010-01-01
dot icon07/05/2010
Director's details changed for Margaret Kinane on 2010-01-01
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon16/02/2009
Appointment terminated director paul king
dot icon16/02/2009
Appointment terminated director kieran bristow
dot icon16/01/2009
Director appointed pat o'sullivan
dot icon16/01/2009
Director and secretary appointed margaret kinane
dot icon16/01/2009
Appointment terminated secretary paul king
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 11/04/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 11/04/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon26/07/2006
Ad 20/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon26/07/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon26/07/2006
New director appointed
dot icon07/07/2006
Certificate of change of name
dot icon11/04/2006
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
31/12/2024
dot iconNext confirmation date
06/04/2026
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
-
3.00
-
0.00
3.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Nominee Secretary
11/04/2006 - 20/07/2006
162
CROFT NOMINEES LIMITED
Nominee Director
11/04/2006 - 20/07/2006
165
O'neill, Duncan Anthony
Director
20/04/2015 - 09/02/2023
12
Measures, Lee James
Director
30/09/2024 - Present
6
Wigman, Natalie
Director
10/03/2023 - 17/04/2023
8

Persons with Significant Control

7
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 CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at Eastleigh House, Upper Market Street, Eastleigh SO50 9YN. 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 CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/2006 .

Where is CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED located?

toggle

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED is registered at Eastleigh House, Upper Market Street, Eastleigh SO50 9YN.

What does CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED do?

toggle

CITY PARK (HOVE) 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 CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.