CROWNWOOD PARK MANAGEMENT COMPANY LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
CROWNWOOD PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
CROWNWOOD PARK MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 25/02/1999 and has the registered number: 03723638. The accounts status is DORMANT and accounts are next due on 30/11/2024.
CROWNWOOD PARK MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 25/02/1999 and has the registered number: 03723638. The accounts status is DORMANT and accounts are next due on 30/11/2024.
CROWNWOOD PARK MANAGEMENT COMPANY LIMITED - NEW MILTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW CHARLES MCMULLAN | Nov 1958 | British | Director | 2020-02-12 | CURRENT |
ORLANDO MURRISH | Dec 1959 | British | Director | 2018-07-02 | CURRENT |
INNOVUS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-12-07 | CURRENT | ||
STEPHANIE ESCOTT | May 1965 | British | Director | 2016-02-23 | CURRENT |
SARAH ALEXANDRA GAITENS | Feb 1972 | Secretary | 2003-05-19 UNTIL 2006-08-01 | RESIGNED | |
PHILIP GRAHAM | Aug 1969 | Director | 2001-04-27 UNTIL 2002-12-01 | RESIGNED | |
ROBERT CHARLES MIDDLETON | Nov 1959 | British | Director | 2001-02-25 UNTIL 2001-05-01 | RESIGNED |
MRS SALLY ANNE MCMULLAN | Jun 1960 | British | Director | 2003-05-20 UNTIL 2014-03-20 | RESIGNED |
MR MATTHEW CHARLES MCMULLAN | Nov 1958 | British | Director | 2001-04-27 UNTIL 2002-09-11 | RESIGNED |
KAREN ANN MURRISH | Jan 1964 | English | Director | 2013-06-25 UNTIL 2016-02-23 | RESIGNED |
IAN STUART WALLIS | Jun 1962 | British | Secretary | 2000-04-26 UNTIL 2000-07-01 | RESIGNED |
PHILIP GRAHAM | Aug 1969 | Secretary | 2001-04-27 UNTIL 2002-12-01 | RESIGNED | |
ANTHONY PAUL MARTIN | Nov 1958 | British | Director | 2002-11-11 UNTIL 2002-11-11 | RESIGNED |
PAUL JAMES CLAHANE | Secretary | 2010-03-01 UNTIL 2011-04-01 | RESIGNED | ||
MR GEORGE DAVID ANGUS | Aug 1948 | British | Secretary | 1999-02-25 UNTIL 2000-04-26 | RESIGNED |
MR MARK CHARLES POSTLE-HACON | Jul 1972 | British | Secretary | 2006-08-25 UNTIL 2010-03-08 | RESIGNED |
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Corporate Secretary | 2011-04-01 UNTIL 2023-12-07 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-02-25 UNTIL 1999-02-25 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1999-02-25 UNTIL 1999-02-25 | RESIGNED | ||
ORLANDO MURRISH | Dec 1959 | British | Director | 2013-06-25 UNTIL 2016-02-23 | RESIGNED |
SAMANTHA ELLEN ROOKER | Nov 1969 | British | Director | 2001-04-27 UNTIL 2002-02-01 | RESIGNED |
DAVID JAMES UPTON | Dec 1970 | British | Director | 2003-05-19 UNTIL 2004-01-10 | RESIGNED |
IAN STUART WALLIS | Jun 1962 | British | Director | 2001-02-08 UNTIL 2001-04-29 | RESIGNED |
MR MATTHEW CHARLES MCMULLAN | Nov 1958 | British | Director | 2003-05-20 UNTIL 2014-03-20 | RESIGNED |
STEPHANIE ESCOTT | May 1965 | British | Director | 2001-06-21 UNTIL 2003-07-09 | RESIGNED |
MS LYNN LOVELADY | Jul 1965 | British | Director | 2016-02-23 UNTIL 2017-06-07 | RESIGNED |
SARAH ALEXANDRA GAITENS | Feb 1972 | Director | 2002-03-25 UNTIL 2002-10-08 | RESIGNED | |
MRS PEARL MAVIS WEBB | Mar 1940 | British | Director | 2010-05-14 UNTIL 2014-03-20 | RESIGNED |
MAXINE EDWARDS | Jun 1971 | British | Director | 2001-02-21 UNTIL 2001-04-04 | RESIGNED |
JOHN WILLIAM CRUMP | Jul 1955 | British | Director | 2001-05-14 UNTIL 2003-07-09 | RESIGNED |
MR STEPHEN STUART SOLOMON CONWAY | Feb 1948 | British | Director | 1999-02-25 UNTIL 2000-04-26 | RESIGNED |
MRS PEARL MAVIS WEBB | Mar 1940 | British | Director | 2004-01-01 UNTIL 2004-10-19 | RESIGNED |
MRS PEARL MAVIS WEBB | Mar 1940 | British | Director | 2001-09-19 UNTIL 2002-10-08 | RESIGNED |
IAN STUART WALLIS | Jun 1962 | British | Director | 2000-04-26 UNTIL 2000-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Lynn Lovelady | 2016-04-06 - 2017-07-12 | 7/1965 | Paignton. Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Stephanie Escott | 2016-04-06 | 5/1965 | New Milton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2023-09-21 | 28-02-2023 | £84 Cash £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2022-08-11 | 28-02-2022 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2021-10-08 | 28-02-2021 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2020-11-04 | 28-02-2020 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2019-04-26 | 28-02-2019 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2018-10-19 | 28-02-2018 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2017-09-01 | 28-02-2017 | £84 equity |
Dormant Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2016-06-22 | 28-02-2016 | £84 equity |
Abbreviated Company Accounts - CROWNWOOD PARK MANAGEMENT COMPANY LIMITED | 2014-11-26 | 28-02-2014 | £16,102 Cash £23,340 equity |