SHEFFIELD PARK MANAGEMENT LIMITED - EAST GRINSTEAD


Company Profile Company Filings

Overview

SHEFFIELD PARK MANAGEMENT LIMITED is a Private Limited Company from EAST GRINSTEAD ENGLAND and has the status: Active.
SHEFFIELD PARK MANAGEMENT LIMITED was incorporated 34 years ago on 08/06/1989 and has the registered number: 02393453. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SHEFFIELD PARK MANAGEMENT LIMITED - EAST GRINSTEAD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

92 HIGH STREET
EAST GRINSTEAD
RH19 3DF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RH & RW CLUTTON PROPERTY LIMITED Corporate Secretary 2022-10-01 CURRENT
MR NICHOLAS ANDREW CLAYTON BRIGHT Jul 1946 British Director 2018-06-20 CURRENT
JEREMY GRAHAM PAUL CAMPLING Sep 1969 British Director 2022-09-21 CURRENT
MR SIMON LAWRENCE HOWELL Jun 1943 British Director 2016-09-30 CURRENT
MRS ADRIENNE MARGARET ELIZABETH KNIPE Aug 1954 British Director 2018-06-20 CURRENT
MR DAVID GEORGE LYALL Jul 1959 British Director 2009-05-17 UNTIL 2011-05-22 RESIGNED
MR ROBERT DAVID GEARING Dec 1963 British Director 2011-05-22 UNTIL 2014-07-06 RESIGNED
PENELOPE ELVINA MCMATH Sep 1955 British Director 2014-01-27 UNTIL 2015-07-10 RESIGNED
IAIN KENNETH ANDREW MCMATH Oct 1957 British Director 2000-05-21 UNTIL 2005-05-15 RESIGNED
MISS SUE MAPPIN Nov 1947 British Director 2011-11-30 UNTIL 2012-12-07 RESIGNED
PENELOPE ELVINA MCMATH Sep 1955 British Director 2008-05-04 UNTIL 2009-10-01 RESIGNED
MR DAVID GEORGE LYALL Jul 1959 British Director 2014-07-06 UNTIL 2018-01-23 RESIGNED
MR RAYMOND GOLD Mar 1938 British Director 2006-11-08 UNTIL 2011-03-02 RESIGNED
PIET BERNARD GRIMM May 1947 German Director 1996-12-08 UNTIL 2001-01-24 RESIGNED
SANDRA JANETTE HALLAM-JONES Aug 1953 British Director 2009-11-30 UNTIL 2014-01-19 RESIGNED
MR GERARD NOCK Apr 1947 British Director 1994-07-08 UNTIL 1996-10-27 RESIGNED
IAN MICHAEL SETFORD Oct 1960 British Director 2009-05-17 UNTIL 2011-11-02 RESIGNED
SANDRA JANETTE HALLAM-JONES Aug 1953 British Director 1998-05-17 UNTIL 2006-03-31 RESIGNED
MR JOSEF JOHANN HONSEL Mar 1961 German Director 2014-01-19 UNTIL 2015-09-30 RESIGNED
MR JOHN KERSHAW Jun 1946 British Director 2015-07-12 UNTIL 2018-01-23 RESIGNED
ROGER ANTHONY LAWSON Apr 1943 British Director 1996-10-27 UNTIL 1997-11-01 RESIGNED
MICHAEL JOHN O'BRIEN Jun 1944 Secretary 1994-03-17 UNTIL 1996-05-10 RESIGNED
JOHN NASH Dec 1943 British Secretary RESIGNED
JANE ANN SLADE Apr 1955 Secretary 1996-05-10 UNTIL 1996-10-27 RESIGNED
RICHARD GLANMOR HEMMINGS Apr 1947 Secretary 1997-10-11 UNTIL 2006-03-31 RESIGNED
SANDRA JANETTE HALLAM-JONES Aug 1953 British Secretary 1996-10-27 UNTIL 1997-10-11 RESIGNED
ROBERT AYLMER BREWIS Apr 1940 Secretary 2008-11-23 UNTIL 2009-08-31 RESIGNED
MS KAYE LORNA MASEFIELD-BAKER Secretary 2015-08-01 UNTIL 2019-09-15 RESIGNED
PRISCILLA AUSTEN Jun 1946 British Director 2009-05-17 UNTIL 2014-05-21 RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-10-12 UNTIL 2008-11-23 RESIGNED
DAWSON HART SECRETARIAL SERVICES LIMITED Corporate Secretary 2011-01-01 UNTIL 2015-08-01 RESIGNED
JPW PROPERTY MANAGEMENT LIMITED Corporate Secretary 2009-08-31 UNTIL 2011-01-05 RESIGNED
STILES HAROLD WILLIAMS PARTNERSHIP LLP Corporate Secretary 2019-09-16 UNTIL 2022-09-30 RESIGNED
PROFESSOR PETER GRENVILLE BAYLY ENSER Jun 1945 British Director 2015-09-30 UNTIL 2021-04-27 RESIGNED
MANFRED EISENHART ROTHE Oct 1933 British Director RESIGNED
MR DUNCAN DOBBIN Mar 1974 British Director 2011-05-22 UNTIL 2015-11-24 RESIGNED
ALAN JOHN MYTTON DAVIS Aug 1936 British Director 2002-05-13 UNTIL 2008-11-08 RESIGNED
MR ROBIN PATRICK COX Jan 1946 British Director 2014-07-06 UNTIL 2015-11-30 RESIGNED
PETER COMAN Aug 1948 British Director 1996-12-08 UNTIL 1998-11-03 RESIGNED
CHARLES GEORGE MINGAY Dec 1939 British Director 2006-04-01 UNTIL 2009-02-13 RESIGNED
PROFESSOR PETER GRENVILLE BAYLY ENSER Jun 1945 British Director 2012-12-07 UNTIL 2014-07-06 RESIGNED
MR MARK EDWARD AUSTEN Aug 1949 British Director 1996-12-08 UNTIL 2005-01-01 RESIGNED
CATHERINE ELISABETH ANDERSON Mar 1967 British Director 1994-03-17 UNTIL 1994-09-05 RESIGNED
CAPTAIN JOHN TEASDALE BLACK Jul 1942 British Director 1996-10-27 UNTIL 2000-05-21 RESIGNED
MR PETER JOHN GAGE Jun 1932 British Director 1998-11-03 UNTIL 2006-10-12 RESIGNED
MRS PAMELA ENSER Jun 1948 English Director 2012-12-07 UNTIL 2014-01-18 RESIGNED
MR RAYMOND GOLD Mar 1938 British Director 2015-07-06 UNTIL 2015-08-26 RESIGNED
ROBERT REEVES Jun 1947 British Director 2006-05-27 UNTIL 2008-11-08 RESIGNED
MICHAEL JOHN O'BRIEN Jun 1944 Director 1994-03-17 UNTIL 1996-05-10 RESIGNED
JOHN NASH Dec 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLD ESTATES OF AUSTRALIA(1903),LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
BAILLIE GIFFORD CHINA GROWTH TRUST PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
COLUMBIA THREADNEEDLE MANAGEMENT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DEELAN SERVICES LIMITED WORTHING Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HELMWALL LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
DEELAN MANAGEMENT LIMITED LONDON ENGLAND Dissolved... 43390 - Other building completion and finishing
CHESTERTON INTERNATIONAL LIMITED LEEDS Dissolved... GROUP 7031 - Real estate agencies
ABBOTSDENE MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
PAL PROPERTIES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
THORSTONE LAND & PROPERTY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HELMWALL PROPERTIES LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
HELMWALL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
THORSTONE CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NORWEST PROPERTY INVESTMENT LIMITED WORTHING Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
FLIGHT PROFILE LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PLUMPTON HEALTH & FITNESS CLUB LIMITED UCKFIELD Dissolved... TOTAL EXEMPTION SMALL 93130 - Fitness facilities

Free Reports Available

Report Date Filed Date of Report Assets
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-12-2022 £197,827 Cash £323,275 equity
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 18.2 2022-10-01 31-12-2021 £158,765 Cash £291,191 equity
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 18.2 2021-12-22 30-12-2020 £61,820 Cash £175,539 equity
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 18.2 2020-12-08 31-12-2019 £30,957 Cash £137,241 equity
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 18.2 2019-07-24 31-12-2018 £101,560 Cash £160,178 equity
Sheffield Park Management Limited - Accounts to registrar (filleted) - small 18.1 2018-05-22 31-12-2017 £76,389 Cash £184,754 equity
Sheffield Park Management Limited - Accounts to registrar - small 17.1.1 2017-06-23 31-12-2016 £86,256 Cash £176,815 equity
Sheffield Park Management Limited - Abbreviated accounts 16.1 2016-09-28 31-12-2015 £97,292 Cash £227,882 equity
Sheffield Park Management Limited - Limited company - abbreviated - 11.6 2015-09-16 31-12-2014 £86,020 Cash £217,430 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POELS COURT (RESIDENTS' ASSOCIATION) LIMITED EAST GRINSTEAD ENGLAND Active DORMANT 98000 - Residents property management
CHALFONT FLATS RESIDENTS' ASSOCIATION (LINGFIELD) LIMITED EAST GRINSTEAD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HAPSTEAD HOUSE MANAGEMENT COMPANY LIMITED EAST GRINSTEAD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COOMBE HALL MANAGEMENT COMPANY LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE HOLWOOD TRUST LIMITED EAST GRINSTEAD ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
RH & RW CLUTTON LLP WEST SUSSEX Active DORMANT None Supplied