SHENLEY PARK MANAGEMENT LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

SHENLEY PARK MANAGEMENT LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
SHENLEY PARK MANAGEMENT LIMITED was incorporated 20 years ago on 11/06/2003 and has the registered number: 04794462. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHENLEY PARK MANAGEMENT LIMITED - MILTON KEYNES

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SHENLEY PARK HOUSE SHENLEY PARK
MILTON KEYNES
BUCKS
MK5 6AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EDITH BALD Oct 1953 British Director 2008-07-22 CURRENT
MRS DIONNE TERESE WHELAN Secretary 2019-04-03 CURRENT
MRS DIONNE TERESE WHELAN May 1970 British Director 2019-04-03 CURRENT
MR MICHAEL NUGENT Jul 1960 Irish Director 2019-12-02 CURRENT
IAN CHARLES JAMES Jan 1970 British Director 2019-12-02 CURRENT
MRS LISA GAYE GATLEY Jan 1965 British Director 2008-11-26 UNTIL 2015-11-23 RESIGNED
MR JOHN ANDREW GATLEY Oct 1964 British Director 2008-11-26 UNTIL 2015-11-23 RESIGNED
MRS KAREN ELIZABETH FURZE Mar 1960 British Director 2014-06-02 UNTIL 2019-12-02 RESIGNED
MR RICHARD DAVID CONWAY British Director 2004-12-07 UNTIL 2005-04-26 RESIGNED
MR VIVIAN JOHN BUSSEY Jun 1951 British Director 2004-12-07 UNTIL 2019-04-03 RESIGNED
CFL SECRETARIES LIMITED Corporate Nominee Secretary 2003-06-11 UNTIL 2003-06-11 RESIGNED
JAYNE ALISON PHILLIPS Feb 1966 British Director 2004-12-07 UNTIL 2008-06-30 RESIGNED
MR NIGEL WILLIAM JOYCE Dec 1953 British Director 2003-06-11 UNTIL 2004-12-13 RESIGNED
MRS CLAIRE JANE KERR Nov 1964 British Director 2011-12-19 UNTIL 2014-08-29 RESIGNED
SIOBHAN MCGORRIAN Apr 1969 British Director 2005-03-01 UNTIL 2011-11-18 RESIGNED
MRS MARIE JOYCE Sep 1955 British Secretary 2003-06-11 UNTIL 2004-12-07 RESIGNED
MR VIVIAN JOHN BUSSEY Jun 1951 British Secretary 2007-04-01 UNTIL 2019-05-02 RESIGNED
JAYNE ALISON PHILLIPS Feb 1966 British Secretary 2005-07-05 UNTIL 2006-03-31 RESIGNED
GARY JOHN LINCOLN Oct 1968 Secretary 2006-04-01 UNTIL 2007-03-31 RESIGNED
HAYLEY CONWAY British Secretary 2004-12-07 UNTIL 2005-04-26 RESIGNED
CFL DIRECTORS LIMITED Corporate Nominee Director 2003-06-11 UNTIL 2003-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Vivian John Bussey 2016-10-15 - 2019-04-03 6/1951 Milton Keynes   Bucks Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WENTBRIDGE GROUP LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
WENTBRIDGE CONSTRUCTION LTD HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MCLAREN CONSTRUCTION GROUP PLC LONDON UNITED KINGDOM Active GROUP 64203 - Activities of construction holding companies
LECKWITH (GENERAL PARTNER) LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
BRUNSWICK CAMBRIDGE PROPCO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MCLAREN LIFE LIMITED LONDON ... SMALL 41100 - Development of building projects
BENJAMIN PROPERTIES (PALL MALL) LIMITED CROYDON Dissolved... FULL 41100 - Development of building projects
HORTON HOUSE ESTATE MANAGEMENT LTD LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MCLAREN UPPER BROOK STREET LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
CAMBRIDGE STUDENT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MCLAREN INVESTMENT PROPERTY LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED LONDON Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
MCLAREN LYNTON (HARLOW) LTD LONDON Dissolved... FULL 41100 - Development of building projects
MCLAREN NINE ELMS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
MCGROVE PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BUSINESS SAVINGS CONSULTANTS LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
MCGROVE SECURITIES LIMITED GODALMING ENGLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MCGROVE VAUXHALL LIMITED LONDON Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SHENLEY PARK MANAGEMENT LIMITED - Accounts 2023-12-07 31-03-2023 £16,759 Cash £10,721 equity
SHENLEY PARK MANAGEMENT LIMITED - Accounts 2022-12-13 31-03-2022 £9,573 Cash £4,908 equity
Micro-entity Accounts - SHENLEY PARK MANAGEMENT LIMITED 2021-12-10 31-03-2021 £5,478 equity
Micro-entity Accounts - SHENLEY PARK MANAGEMENT LIMITED 2020-11-28 31-03-2020 £7,289 equity
Micro-entity Accounts - SHENLEY PARK MANAGEMENT LIMITED 2019-12-05 31-03-2019 £14 equity
Micro-entity Accounts - SHENLEY PARK MANAGEMENT LIMITED 2018-12-07 31-03-2018 £14 equity
Micro-entity Accounts - SHENLEY PARK MANAGEMENT LIMITED 2017-12-19 31-03-2017 £14 equity
Abbreviated Company Accounts - SHENLEY PARK MANAGEMENT LIMITED 2017-01-07 31-03-2016 £15,374 Cash £14 equity