Company number 05777577
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Appointment of Mr Aaron John Pope as a director on 18 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED are www.cityparkhovemanagementcompany.co.uk, and www.city-park-hove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Park Hove Management Company Limited is a Private Limited Company.
The company registration number is 05777577. City Park Hove Management Company Limited has been working since 11 April 2006.
The present status of the company is Active. The registered address of City Park Hove Management Company Limited is 3 Bunhill Row London Ec1y 8yz. The cash in hand is £0k. It is £0k against last year. . MUNDAY, Christopher is a Director of the company. O'NEILL, Duncan Anthony is a Director of the company. POPE, Aaron John is a Director of the company. Secretary COSGRAVE, Tricia has been resigned. Secretary KINANE, Margaret has been resigned. Secretary KING, Paul has been resigned. Secretary MCCORMACK, Fiona has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BRISTOW, Kieran has been resigned. Director HOLMES, Duncan has been resigned. Director KINANE, Margaret has been resigned. Director KING, Paul has been resigned. Director O'REILLY, Martin has been resigned. Director O'SULLIVAN, Pat has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
city park (hove) management company Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
KING, Paul
Resigned: 15 May 2008
Appointed Date: 20 July 2006
Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 11 April 2006
Director
BRISTOW, Kieran
Resigned: 21 November 2008
Appointed Date: 20 July 2006
61 years old
Director
HOLMES, Duncan
Resigned: 09 May 2016
Appointed Date: 24 March 2014
48 years old
Director
KINANE, Margaret
Resigned: 20 April 2015
Appointed Date: 15 May 2008
65 years old
Director
KING, Paul
Resigned: 21 November 2008
Appointed Date: 20 July 2006
74 years old
Director
O'REILLY, Martin
Resigned: 20 April 2015
Appointed Date: 11 April 2014
50 years old
Director
O'SULLIVAN, Pat
Resigned: 11 April 2014
Appointed Date: 15 May 2008
54 years old
Nominee Director
CROFT NOMINEES LIMITED
Resigned: 20 July 2006
Appointed Date: 11 April 2006
Persons With Significant Control
British Overseas Bank Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
W G T C Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Aegon Uk Property Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED Events
25 Apr 2017
Confirmation statement made on 11 April 2017 with updates
18 Oct 2016
Appointment of Mr Aaron John Pope as a director on 18 October 2016
18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Oct 2016
Termination of appointment of Duncan Holmes as a director on 9 May 2016
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
...
... and 49 more events
26 Jul 2006
Director resigned
26 Jul 2006
New secretary appointed;new director appointed
26 Jul 2006
New director appointed
07 Jul 2006
Company name changed bealaw (819) LIMITED\certificate issued on 07/07/06
11 Apr 2006
Incorporation