CYAN PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYAN PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903626

Incorporation date

11/08/2006

Size

Dormant

Contacts

Registered address

Registered address

72 Broadwick Street, London W1F 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon21/11/2025
Registered office address changed from Kwb 1st Floor Lancaster House 67 Newhall Street Birmingham B3 1NQ to 72 Broadwick Street London W1F 9QZ on 2025-11-21
dot icon21/11/2025
Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-10-22
dot icon21/11/2025
Notification of Tritax Big Box Reit Plc as a person with significant control on 2025-10-22
dot icon10/11/2025
Appointment of Mr. Frankie Whitehead as a director on 2025-10-22
dot icon06/11/2025
Appointment of Ms. Petrina Marie Austin as a director on 2025-10-22
dot icon05/11/2025
Appointment of Mr. Bjorn Hobart as a director on 2025-10-22
dot icon05/11/2025
Appointment of Mr Colin Richard Godfrey as a director on 2025-10-22
dot icon05/11/2025
Termination of appointment of Patrick Thomas Durcan as a director on 2025-10-22
dot icon05/11/2025
Termination of appointment of Andrew Richard Jones as a director on 2025-10-22
dot icon05/11/2025
Termination of appointment of James Sandbrook Nicholas as a director on 2025-10-22
dot icon09/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/01/2025
Appointment of Mr Andrew Richard Jones as a director on 2025-01-01
dot icon09/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/09/2023
Termination of appointment of Dean Peter Kavanagh as a director on 2023-09-01
dot icon02/08/2023
Second filing of Confirmation Statement dated 2023-06-03
dot icon13/07/2023
Confirmation statement made on 2023-06-03 with updates
dot icon04/05/2023
Appointment of Mr James Sandbrook Nicholas as a director on 2023-04-04
dot icon04/05/2023
Appointment of Mr Patrick Thomas Durcan as a director on 2023-04-04
dot icon04/05/2023
Cessation of J.P. Morgan Europe Limited as a person with significant control on 2023-04-04
dot icon04/05/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-04-04
dot icon18/04/2023
Termination of appointment of Adam James Macleod as a director on 2023-04-04
dot icon04/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon09/06/2021
Termination of appointment of John Stephen Redmond as a director on 2020-07-20
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/09/2020
Appointment of Mr Adam Macleod as a director on 2020-07-20
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon11/07/2019
Notification of J.P. Morgan Europe Limited as a person with significant control on 2017-07-13
dot icon11/07/2019
Withdrawal of a person with significant control statement on 2019-07-11
dot icon28/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon15/12/2017
Termination of appointment of Paul Richard Nolan as a secretary on 2017-11-30
dot icon15/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon14/12/2017
Appointment of Mr Dean Peter Kavanagh as a director on 2017-12-01
dot icon14/12/2017
Termination of appointment of Paul Richard Nolan as a director on 2017-11-30
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/01/2011
Appointment of John Stephen Redmond as a director
dot icon24/08/2010
Termination of appointment of David Davies as a director
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon22/01/2009
Ad 16/01/09\gbp si 94@1=94\gbp ic 2/96\
dot icon22/01/2009
Registered office changed on 22/01/2009 from huntington house jockey lane huntington york YO32 9XW
dot icon22/01/2009
Appointment terminated secretary caroline scott
dot icon22/01/2009
Appointment terminated director stuart whitehouse
dot icon22/01/2009
Director and secretary appointed paul nolan
dot icon22/01/2009
Director appointed dave davies
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 11/08/08; full list of members
dot icon13/12/2007
Full accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 11/08/07; full list of members
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon07/09/2006
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon11/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£96.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
96.00
-
2022
2
-
-
0.00
96.00
-
2023
3
-
-
0.00
96.00
-
2023
3
-
-
0.00
96.00
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Colin Richard
Director
22/10/2025 - Present
89
Redmond, John Stephen
Director
09/11/2010 - 20/07/2020
9
Macleod, Adam James
Director
20/07/2020 - 04/04/2023
3
Kavanagh, Dean Peter
Director
01/12/2017 - 01/09/2023
5
Durcan, Patrick Thomas
Director
04/04/2023 - 22/10/2025
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYAN PARK MANAGEMENT COMPANY LIMITED

CYAN PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at 72 Broadwick Street, London W1F 9QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYAN PARK MANAGEMENT COMPANY LIMITED?

toggle

CYAN PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/2006 .

Where is CYAN PARK MANAGEMENT COMPANY LIMITED located?

toggle

CYAN PARK MANAGEMENT COMPANY LIMITED is registered at 72 Broadwick Street, London W1F 9QZ.

What does CYAN PARK MANAGEMENT COMPANY LIMITED do?

toggle

CYAN PARK MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CYAN PARK MANAGEMENT COMPANY LIMITED have?

toggle

CYAN PARK MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CYAN PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Registered office address changed from Kwb 1st Floor Lancaster House 67 Newhall Street Birmingham B3 1NQ to 72 Broadwick Street London W1F 9QZ on 2025-11-21.