CROSS PARK MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JB

Company number 04281098
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address GEOFFREY ROGERS, 37 THE MILLFIELDS, PLYMOUTH, DEVON, PL1 3JB
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 sixty-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Appointment of Mr Peter William Webster as a director on 1 August 2016; Termination of appointment of Katy Mckenna as a director on 1 August 2016. The most likely internet sites of CROSS PARK MANAGEMENT COMPANY LIMITED are www.crossparkmanagementcompany.co.uk, and www.cross-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Cross Park Management Company Limited is a Private Limited Company. The company registration number is 04281098. Cross Park Management Company Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Cross Park Management Company Limited is Geoffrey Rogers 37 The Millfields Plymouth Devon Pl1 3jb. The company`s financial liabilities are £0.97k. It is £-0.03k against last year. . ALLEN, Gaye is a Director of the company. SWINGEWOOD, Thomas, Dr is a Director of the company. WEBSTER, Peter William is a Director of the company. Secretary CADDICK, Charlotte has been resigned. Secretary ELESMORE, Derek has been resigned. Secretary PEACOCK, Nuala has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CADDICK, Charlotte has been resigned. Director ELESMORE, Derek has been resigned. Director ELKINGTON, Nicholas Montague, Doctor has been resigned. Director MCKENNA, Katy has been resigned. Director PEACOCK, Nuala has been resigned. Director STAFFORD, Joyce has been resigned. Director THOMPSON, Stephen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cross park management company Key Finiance

LIABILITIES £0.97k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLEN, Gaye
Appointed Date: 01 April 2013
65 years old

Director
SWINGEWOOD, Thomas, Dr
Appointed Date: 02 February 2015
38 years old

Director
WEBSTER, Peter William
Appointed Date: 01 August 2016
86 years old

Resigned Directors

Secretary
CADDICK, Charlotte
Resigned: 31 October 2012
Appointed Date: 29 March 2003

Secretary
ELESMORE, Derek
Resigned: 02 February 2015
Appointed Date: 31 October 2012

Secretary
PEACOCK, Nuala
Resigned: 01 March 2003
Appointed Date: 04 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
CADDICK, Charlotte
Resigned: 31 October 2012
Appointed Date: 29 March 2003
57 years old

Director
ELESMORE, Derek
Resigned: 02 February 2015
Appointed Date: 05 March 2004
56 years old

Director
ELKINGTON, Nicholas Montague, Doctor
Resigned: 05 March 2004
Appointed Date: 29 March 2003
57 years old

Director
MCKENNA, Katy
Resigned: 01 August 2016
Appointed Date: 31 October 2012
41 years old

Director
PEACOCK, Nuala
Resigned: 01 March 2003
Appointed Date: 04 September 2001
75 years old

Director
STAFFORD, Joyce
Resigned: 01 April 2013
Appointed Date: 29 March 2003
104 years old

Director
THOMPSON, Stephen
Resigned: 01 March 2003
Appointed Date: 04 September 2001
66 years old

Persons With Significant Control

Mr Peter William Webster
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaye Allen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Thomas Swingewood
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS PARK MANAGEMENT COMPANY LIMITED Events

24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
24 Aug 2016
Appointment of Mr Peter William Webster as a director on 1 August 2016
24 Aug 2016
Termination of appointment of Katy Mckenna as a director on 1 August 2016
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3

...
... and 51 more events
11 Apr 2003
New director appointed
11 Apr 2003
Secretary resigned;director resigned
18 Oct 2002
Return made up to 04/09/02; full list of members
10 Sep 2001
Secretary resigned
04 Sep 2001
Incorporation