COMET PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMET PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547419

Incorporation date

10/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minton Place, Station Road, Swindon SN1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1990)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Secretary's details changed for Alison Wellman on 2024-07-09
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Notification of Abdulla Saleh H Al-Mana as a person with significant control on 2020-06-16
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon05/11/2020
Secretary's details changed for Alison Wellman on 2020-10-08
dot icon01/10/2020
Director's details changed for Mr Mark Geoffrey Smith on 2020-06-22
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Mr Robert Davis as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Piers Christopher Chapman as a director on 2019-11-30
dot icon06/01/2020
Appointment of Mr Mark Geoffrey Smith as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Simon John Newton as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Howard Evans as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Robert Davis as a director on 2019-11-30
dot icon06/01/2020
Termination of appointment of Mark Geoffrey Smith as a director on 2019-11-30
dot icon09/12/2019
Withdrawal of a person with significant control statement on 2019-12-09
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Appointment of Mr Robert Davis as a director on 2019-03-31
dot icon09/05/2019
Termination of appointment of James Joseph Flynn as a director on 2019-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Director's details changed for Mr Mark Geoffrey Smith on 2018-01-10
dot icon14/12/2017
Appointment of Mr Ian Grimes as a director on 2017-09-13
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon19/07/2017
Notification of University of Hertfordshire Higher Education Corporation as a person with significant control on 2016-04-06
dot icon30/06/2017
Termination of appointment of Robert Paul Reed as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Richard James Potter as a director on 2017-06-23
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2017-01-15
dot icon14/11/2016
Director's details changed for Mr Robert Paul Reed on 2016-11-10
dot icon21/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Mark Geoffrey Smith as a director on 2016-05-19
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Mr Robert Paul Reed as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Emily Jane Neilson as a director on 2015-02-19
dot icon05/03/2015
Termination of appointment of Robert Paul Reed as a director on 2015-02-19
dot icon05/02/2015
Termination of appointment of David Russell Workman as a director on 2015-01-15
dot icon05/02/2015
Appointment of Alison Wellman as a secretary on 2015-01-15
dot icon05/02/2015
Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 2015-01-15
dot icon05/02/2015
Appointment of Mr James Joseph Flynn as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of Julian Francis Bates as a director on 2015-01-15
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Howard Evans as a director on 2014-07-29
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon11/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Ancosec Limited as a secretary
dot icon14/08/2013
Appointment of Julian Francis Bates as a director
dot icon14/08/2013
Appointment of David Russell Workman as a director
dot icon24/07/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon24/07/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-07-24
dot icon18/07/2013
Appointment of Piers Christopher Chapman as a director
dot icon18/07/2013
Appointment of Simon John Newton as a director
dot icon11/07/2013
Termination of appointment of James Cornell as a director
dot icon10/07/2013
Termination of appointment of Andrew Johnston as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon05/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Robert Paul Reed as a director
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Purchase of own shares.
dot icon19/04/2011
Resolutions
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed for Miss. Emily Jane Neilson on 2011-02-11
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon08/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
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
Termination of appointment of Michael Tibbetts as a director
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon29/01/2010
Appointment of Mr Richard James Potter as a director
dot icon29/01/2010
Appointment of James Martin Cornell as a director
dot icon05/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon10/12/2008
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 icon07/11/2008
Resolutions
dot icon09/09/2008
Return made up to 02/09/08; full list of members
dot icon18/07/2008
Director appointed michael james o'sullivan
dot icon18/07/2008
Director appointed nigel howard pope
dot icon18/07/2008
Director appointed andrew james johnston
dot icon09/07/2008
Appointment terminated director jeffrey pulsford
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Appointment terminated director jonathan austen
dot icon16/10/2007
Return made up to 02/09/07; full list of members
dot icon25/09/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon31/05/2007
Memorandum and Articles of Association
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon01/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon12/09/2006
Return made up to 02/09/06; full list of members
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 02/09/05; full list of members
dot icon07/06/2005
Ad 26/05/05--------- £ si 8@1=8 £ ic 38/46
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 02/09/04; no change of members
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon17/09/2003
Return made up to 02/09/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Return made up to 02/09/02; no change of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Secretary's particulars changed
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 02/09/01; full list of members
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon01/12/2000
Director's particulars changed
dot icon07/11/2000
Return made up to 02/09/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon13/09/1999
Return made up to 02/09/99; change of members
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Director's particulars changed
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon21/09/1998
Return made up to 02/09/98; change of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Secretary's particulars changed
dot icon26/09/1997
Return made up to 02/09/97; full list of members
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Secretary's particulars changed
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon24/09/1996
Return made up to 02/09/96; no change of members
dot icon23/08/1996
Auditor's resignation
dot icon16/07/1996
Director resigned
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon27/09/1995
Return made up to 02/09/95; no change of members
dot icon27/09/1995
Location of register of members address changed
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 10/10/94; full list of members
dot icon20/06/1994
Ad 16/06/94--------- £ si 10@1=10 £ ic 29/39
dot icon20/06/1994
Ad 16/06/94--------- £ si 27@1=27 £ ic 2/29
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Return made up to 10/10/93; no change of members
dot icon19/10/1993
Director resigned
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Resolutions
dot icon21/08/1993
Resolutions
dot icon21/08/1993
Resolutions
dot icon24/03/1993
New director appointed
dot icon23/02/1993
Registered office changed on 23/02/93 from: 1 brewers green buckingham gate london SW1H orh
dot icon13/01/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon20/10/1992
Return made up to 10/10/92; no change of members
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon01/11/1991
New director appointed
dot icon01/11/1991
New director appointed
dot icon17/10/1991
Return made up to 10/10/91; full list of members
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Accounting reference date notified as 31/12
dot icon10/10/1990
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 icon+42.13 % *

* during past year

Cash in Bank

£124,548.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
44.00
-
0.00
87.63K
-
2022
0
44.00
-
234.18K
124.55K
-
2022
0
44.00
-
234.18K
124.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

234.18K £Ascended- *

Cash in Bank(GBP)

124.55K £Ascended42.13 % *

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
Smith, Mark Geoffrey
Director
30/11/2019 - Present
40
Davis, Robert
Director
30/11/2019 - Present
40
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Chapman, Piers Christopher
Director
01/07/2013 - 30/11/2019
35
Reed, Robert Paul
Director
23/05/2011 - 19/02/2015
161

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 COMET PARK MANAGEMENT LIMITED

COMET PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 10/10/1990 with the registered office located at Minton Place, Station Road, Swindon SN1 1DA. There are currently 4 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 COMET PARK MANAGEMENT LIMITED?

toggle

COMET PARK MANAGEMENT LIMITED is currently Active. It was registered on 10/10/1990 .

Where is COMET PARK MANAGEMENT LIMITED located?

toggle

COMET PARK MANAGEMENT LIMITED is registered at Minton Place, Station Road, Swindon SN1 1DA.

What does COMET PARK MANAGEMENT LIMITED do?

toggle

COMET PARK MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMET PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.