COOLWATER PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOLWATER PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275671

Incorporation date

02/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Fleet House, 59-61 Clerkenwell Road, London EC1M 5LACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon05/02/2026
Appointment of Mr Paul Denniston Hackett as a director on 2026-01-28
dot icon03/02/2026
Termination of appointment of Yvette Carter as a director on 2026-01-28
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/05/2023
Termination of appointment of Sarah Anne Smith as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Mr Puneet Rajput as a secretary on 2023-05-02
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/08/2022
Termination of appointment of Kerry Kyriacou as a director on 2022-08-31
dot icon31/08/2022
Appointment of Ms Yvette Carter as a director on 2022-08-31
dot icon25/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/01/2022
Termination of appointment of Oliver Thomas Boundy as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mr Kerry Kyriacou as a director on 2022-01-07
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon29/03/2021
Termination of appointment of Iain Mackrory-Jamieson as a secretary on 2021-03-17
dot icon29/03/2021
Appointment of Ms Noreen Adams as a secretary on 2021-03-25
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon15/05/2019
Termination of appointment of James Simon Francis as a director on 2019-05-10
dot icon01/05/2019
Appointment of Mr Iain Mackrory-Jamieson as a secretary on 2019-04-01
dot icon01/05/2019
Termination of appointment of Kathryn Worth as a secretary on 2019-01-28
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon03/09/2018
Termination of appointment of Alan Charles Townshend as a director on 2018-09-01
dot icon03/09/2018
Appointment of Mr Oliver Thomas Boundy as a director on 2018-09-01
dot icon17/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/08/2017
Appointment of Mr Alan Charles Townshend as a director on 2017-08-15
dot icon16/08/2017
Appointment of Mr James Simon Francis as a director on 2017-08-15
dot icon27/07/2017
Termination of appointment of Kathryn Anne Smith as a director on 2017-07-19
dot icon20/01/2017
Appointment of Mrs Kathryn Worth as a secretary on 2017-01-17
dot icon20/01/2017
Termination of appointment of John Price as a secretary on 2017-01-17
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Termination of appointment of Pdt Nominee Director Limited as a director on 2014-02-11
dot icon01/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon05/02/2016
Termination of appointment of Kathryn Worth as a secretary on 2016-01-22
dot icon05/02/2016
Appointment of Mr John Price as a secretary on 2016-01-22
dot icon25/01/2016
Appointment of Ms Kathryn Anne Smith as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Rosemary Joy Farrar as a director on 2016-01-21
dot icon12/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon02/10/2014
Appointment of Mrs Kathryn Worth as a secretary on 2014-10-01
dot icon02/10/2014
Termination of appointment of Edward James Nicholl as a secretary on 2014-09-30
dot icon06/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon28/08/2013
Appointment of Mr Edward James Nicholl as a secretary
dot icon28/08/2013
Termination of appointment of Kathryn Worth as a secretary
dot icon28/08/2013
Termination of appointment of Kathryn Worth as a secretary
dot icon30/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/01/2013
Appointment of Mrs Kathryn Worth as a secretary
dot icon15/01/2013
Termination of appointment of Phillippa Walther Caine as a secretary
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon30/08/2012
Appointment of Rosemary Joy Farrar as a director
dot icon30/08/2012
Termination of appointment of Alene Wilton as a director
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/02/2012
Appointment of Dr Alene Jayne Wilton as a director
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon17/11/2009
Director's details changed for Pdt Nominee Director Limited on 2009-11-16
dot icon21/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon25/11/2008
Return made up to 02/11/08; full list of members
dot icon19/11/2008
Return made up to 02/11/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/09/2007
Amended accounts made up to 2005-11-30
dot icon14/09/2007
Registered office changed on 14/09/07 from: d s bosher & co 24-26 blatchington road hove BN3 3YN
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon16/05/2007
Ad 04/10/06--------- £ si 3@1
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Return made up to 02/11/06; full list of members; amend
dot icon14/05/2007
Return made up to 02/11/05; full list of members; amend
dot icon16/03/2007
Ad 04/10/06--------- £ si 5@1
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Return made up to 02/11/06; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2005-11-30
dot icon23/11/2006
Resolutions
dot icon14/03/2006
Return made up to 02/11/05; full list of members
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon02/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Yvette
Director
31/08/2022 - 28/01/2026
12
Farrar, Rosemary Joy
Director
29/08/2012 - 21/01/2016
25
Hackett, Paul Denniston
Director
28/01/2026 - Present
15
Smith, Sarah Anne
Secretary
01/03/2023 - 02/05/2023
-
Rajput, Puneet
Secretary
02/05/2023 - Present
-

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 COOLWATER PARK MANAGEMENT COMPANY LIMITED

COOLWATER PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA. 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 COOLWATER PARK MANAGEMENT COMPANY LIMITED?

toggle

COOLWATER PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2004 .

Where is COOLWATER PARK MANAGEMENT COMPANY LIMITED located?

toggle

COOLWATER PARK MANAGEMENT COMPANY LIMITED is registered at Fleet House, 59-61 Clerkenwell Road, London EC1M 5LA.

What does COOLWATER PARK MANAGEMENT COMPANY LIMITED do?

toggle

COOLWATER PARK 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 COOLWATER PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Paul Denniston Hackett as a director on 2026-01-28.