COSTESSEY PARK LIMITED

Register to unlock more data on OkredoRegister

COSTESSEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395100

Incorporation date

30/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk Clinical Park, Norfolk Clinical Park, Buxton, Norfolk NR10 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-08-31
dot icon21/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-08-31
dot icon23/11/2023
Previous accounting period shortened from 2023-09-30 to 2023-08-31
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon06/09/2023
Appointment of Mr Tiago Pereira as a secretary on 2023-07-21
dot icon21/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/11/2021
Registered office address changed from Parklands the Street Costessey Norwich Norfolk NR8 5AL to Norfolk Clinical Park Norfolk Clinical Park Buxton Norfolk NR10 5RH on 2021-11-10
dot icon10/11/2021
Appointment of Dr Julian David Brown as a director on 2021-08-18
dot icon10/11/2021
Termination of appointment of Carole Ann Rowe as a secretary on 2021-08-18
dot icon10/11/2021
Termination of appointment of Lawrence John Rowe as a director on 2021-08-18
dot icon10/11/2021
Notification of Evolve Smart Care Ltd as a person with significant control on 2021-08-18
dot icon10/11/2021
Cessation of Lawrence John Rowe as a person with significant control on 2021-08-18
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/09/2020
Satisfaction of charge 1 in full
dot icon19/08/2020
All of the property or undertaking has been released from charge 1
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/05/2015
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to Parklands the Street Costessey Norwich NR8 5AL
dot icon26/05/2015
Registered office address changed from Costessey Park Golf Club Parklands Old Costessey Norwich Norfolk NR8 5AL to Parklands the Street Costessey Norwich Norfolk NR8 5AL on 2015-05-26
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/06/2014
Register(s) moved to registered office address
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/05/2013
Certificate of change of name
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-03-31
dot icon28/02/2012
Resolutions
dot icon14/02/2012
Memorandum and Articles of Association
dot icon30/01/2012
Resolutions
dot icon25/01/2012
Registered office address changed from 5-7 Francis Way Bowthorpe Employment Norwich NR5 9JA on 2012-01-25
dot icon24/01/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon24/01/2012
Appointment of Carole Ann Rowe as a secretary
dot icon24/01/2012
Termination of appointment of Trevor Whiting as a director
dot icon24/01/2012
Termination of appointment of Christopher Rowe as a director
dot icon24/01/2012
Termination of appointment of Damian Breeze as a director
dot icon24/01/2012
Termination of appointment of Lawrence Rowe as a secretary
dot icon02/08/2011
Termination of appointment of Andrew Whiteley as a director
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Director's details changed for Mr Trevor Derek Whiting on 2010-09-07
dot icon25/08/2010
Termination of appointment of Stanley Jones as a director
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Director's details changed for Stanley Gwyllim Jones on 2010-06-30
dot icon15/02/2010
Appointment of Mr Andrew James Whiteley as a director
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon02/05/2007
Full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 30/06/04; no change of members
dot icon05/12/2003
Full accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 30/06/02; no change of members
dot icon12/12/2001
New director appointed
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 30/06/00; no change of members
dot icon23/02/2000
Auditor's resignation
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Return made up to 30/06/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon17/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon26/11/1997
Secretary resigned;director resigned
dot icon26/11/1997
Location of register of members
dot icon30/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
Certificate of change of name
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed;new director appointed
dot icon25/07/1997
Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1997
Registered office changed on 25/07/97 from: holland court the close norwich norfolk
dot icon25/07/1997
Director resigned
dot icon24/07/1997
Particulars of mortgage/charge
dot icon30/06/1997
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
31/08/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
230.38K
-
0.00
24.52K
-
2030
-
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Julian David, Dr
Director
18/08/2021 - Present
23
Mr Lawrence John Rowe
Director
21/07/1997 - 18/08/2021
10
Rowe, Lawrence John
Secretary
21/07/1997 - 23/01/2012
2
Pereira, Tiago
Secretary
21/07/2023 - 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 COSTESSEY PARK LIMITED

COSTESSEY PARK LIMITED is an(a) Active company incorporated on 30/06/1997 with the registered office located at Norfolk Clinical Park, Norfolk Clinical Park, Buxton, Norfolk NR10 5RH. 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 COSTESSEY PARK LIMITED?

toggle

COSTESSEY PARK LIMITED is currently Active. It was registered on 30/06/1997 .

Where is COSTESSEY PARK LIMITED located?

toggle

COSTESSEY PARK LIMITED is registered at Norfolk Clinical Park, Norfolk Clinical Park, Buxton, Norfolk NR10 5RH.

What does COSTESSEY PARK LIMITED do?

toggle

COSTESSEY PARK LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for COSTESSEY PARK LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-14 with no updates.