EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01836800

Incorporation date

30/07/1984

Size

Dormant

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1984)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/08/2024
Director's details changed for Mr Panayot Kostadinov Vasilev on 2023-10-01
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/09/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2023
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2023-04-06
dot icon11/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-12
dot icon11/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon11/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-09
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/11/2021
Director's details changed for Mr Benjamin Aaron Schori on 2020-02-06
dot icon24/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05
dot icon05/07/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/07/2021
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2017-08-30
dot icon15/06/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
dot icon28/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/08/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-24
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-24
dot icon20/02/2020
Termination of appointment of Kiril Dimov Petrov as a director on 2020-02-07
dot icon20/02/2020
Appointment of Mr Benjamin Aaron Schori as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Melissa Gabrielle Bourgeois as a director on 2020-01-29
dot icon30/09/2019
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2019-09-09
dot icon30/09/2019
Appointment of Mr Kiril Dimov Petrov as a director on 2019-09-09
dot icon30/09/2019
Termination of appointment of Jack Stuart Thoms as a director on 2019-09-09
dot icon30/09/2019
Termination of appointment of David Charles Ebbrell as a director on 2019-09-09
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/02/2018
Cessation of Marvin Rice as a person with significant control on 2017-08-30
dot icon02/02/2018
Notification of Stephen Allen Schwarzman as a person with significant control on 2017-08-30
dot icon18/09/2017
Termination of appointment of Adam Isaacs as a director on 2017-08-30
dot icon18/09/2017
Termination of appointment of Michael Daniel Marks as a director on 2017-08-30
dot icon18/09/2017
Appointment of Mr Jack Stuart Thoms as a director on 2017-08-30
dot icon14/09/2017
Appointment of David Charles Ebbrell as a director on 2017-08-30
dot icon14/09/2017
Appointment of Ms Melissa Gabrielle Bourgeois as a director on 2017-08-30
dot icon14/09/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-08-30
dot icon14/09/2017
Registered office address changed from 89 Wardour Street London W1F 0UB England to 35 Great St Helen's London EC3A 6AP on 2017-09-14
dot icon29/08/2017
Appointment of Mr Adam Isaacs as a director on 2017-08-29
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/04/2016
Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 89 Wardour Street London W1F 0UB on 2016-04-28
dot icon01/02/2016
Termination of appointment of Graham Thomas Marsden as a director on 2016-01-27
dot icon01/02/2016
Termination of appointment of Graham Thomas Marsden as a secretary on 2016-01-27
dot icon01/02/2016
Appointment of Mr Michael Daniel Marks as a director on 2016-01-27
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-09-28
dot icon12/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon20/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-28
dot icon06/07/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Quintin Barry as a director
dot icon06/07/2012
Termination of appointment of Paul Bennett as a director
dot icon06/07/2012
Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 2012-07-06
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-28
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/04/2010
Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 2010-04-13
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-28
dot icon09/07/2009
Total exemption full accounts made up to 2008-09-28
dot icon17/04/2009
Return made up to 01/04/09; full list of members
dot icon06/06/2008
Return made up to 01/04/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-09-28
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Return made up to 01/04/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-28
dot icon10/08/2006
Total exemption small company accounts made up to 2005-09-28
dot icon02/05/2006
Return made up to 01/04/06; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-28
dot icon10/05/2005
Return made up to 01/04/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-28
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: nile house nile street brighton east sussex BN1 1PH
dot icon22/07/2003
Accounts for a dormant company made up to 2002-09-28
dot icon03/06/2003
Return made up to 13/04/03; full list of members
dot icon20/03/2003
Registered office changed on 20/03/03 from: 95 jermyn street london SW1Y 6JE
dot icon30/08/2002
Registered office changed on 30/08/02 from: 95 jermyn street london SW1Y 6JE
dot icon17/08/2002
Accounts for a small company made up to 2001-09-28
dot icon01/07/2002
Registered office changed on 01/07/02 from: 100 queens road brighton east sussex BN1 3YB
dot icon19/04/2002
Return made up to 13/04/02; full list of members
dot icon01/08/2001
Accounts made up to 2000-09-28
dot icon14/06/2001
Return made up to 13/04/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned
dot icon08/05/2000
Return made up to 13/04/00; full list of members
dot icon28/04/2000
Accounts made up to 1999-09-28
dot icon01/08/1999
Accounts made up to 1998-09-28
dot icon13/05/1999
Return made up to 13/04/99; full list of members
dot icon16/10/1998
Accounts made up to 1997-09-28
dot icon13/05/1998
Return made up to 13/04/98; no change of members
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned
dot icon28/07/1997
Accounts made up to 1996-09-28
dot icon16/07/1997
Return made up to 13/04/97; change of members
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon11/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: knightway house 20 soho square london W1A 1DS
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon02/08/1996
Accounts made up to 1995-09-28
dot icon24/04/1996
Return made up to 13/04/96; full list of members
dot icon12/04/1996
New director appointed
dot icon11/04/1996
Director resigned
dot icon11/10/1995
New secretary appointed
dot icon10/10/1995
Secretary resigned
dot icon18/04/1995
Return made up to 13/04/95; no change of members
dot icon21/03/1995
Accounts made up to 1994-09-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Director resigned
dot icon05/05/1994
Accounts made up to 1993-09-28
dot icon22/04/1994
Return made up to 13/04/94; no change of members
dot icon17/02/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/09/1993
New secretary appointed
dot icon01/09/1993
Secretary resigned;director resigned
dot icon21/06/1993
Accounts made up to 1992-09-30
dot icon22/04/1993
Return made up to 13/04/93; full list of members
dot icon08/06/1992
Return made up to 13/04/92; no change of members
dot icon08/06/1992
Accounts made up to 1991-09-30
dot icon04/06/1991
Return made up to 13/04/91; full list of members
dot icon24/04/1991
Accounts made up to 1990-09-30
dot icon19/04/1991
New director appointed
dot icon08/08/1990
Director resigned
dot icon23/05/1990
Accounts made up to 1989-09-30
dot icon23/05/1990
Return made up to 13/04/90; full list of members
dot icon20/03/1990
New director appointed
dot icon12/12/1989
Accounts made up to 1988-09-30
dot icon06/06/1989
Director resigned
dot icon18/05/1989
Return made up to 14/04/89; full list of members
dot icon19/10/1988
New director appointed
dot icon19/10/1988
Accounts made up to 1987-09-30
dot icon28/06/1988
Return made up to 22/06/88; full list of members
dot icon10/12/1987
Accounts made up to 1986-09-30
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon14/05/1987
Return made up to 30/04/87; full list of members
dot icon29/05/1986
Return made up to 24/04/86; full list of members
dot icon29/05/1986
Accounts made up to 1985-09-30
dot icon30/07/1984
Miscellaneous
dot icon30/07/1984
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
31/03/2026
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)
2022
-
10.00
-
0.00
10.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
30/08/2017 - 01/01/2023
1983
Vasilev, Panayot Kostadinov
Director
09/09/2019 - Present
70
Schori, Benjamin Aaron
Director
06/02/2020 - Present
13
Payne, Simon Jeffrey
Secretary
01/01/2023 - 12/05/2024
-
Petrov, Kiril Dimov
Director
09/09/2019 - 07/02/2020
8

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

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 EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED

EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 30/07/1984 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. 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 EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED?

toggle

EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED is currently Active. It was registered on 30/07/1984 .

Where is EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED located?

toggle

EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED is registered at 3 Copthall Avenue, London EC2R 7BH.

What does EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED do?

toggle

EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. 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 EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.