Company NameRoyal Park Management Company Limited
Company StatusActive
Company Number04979267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2003(20 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Robertson Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Trevor Wallace
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr James Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAccompanied Viewing Estate Agents
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Hugh Donohoe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed12 May 2023(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameSteven Allenby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 MacDowall Road
Edinburgh
EH9 3EF
Scotland
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Director NameRalph Lyons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Cavendish Avenue
Sheffield
South Yorkshire
S17 3NJ
Director NameMr Malcolm Joseph Sanders
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Woodholm Road
Sheffield
South Yorkshire
S11 9HS
Secretary NameDavid Charles Turner
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameDavid George Pople
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address16 St Crispin's Road
Newtonhill
Stonehaven
Aberdeenshire
AB39 3PS
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(8 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr David Iain Logue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 6 Colebrook Street
Kelvinbridge
Glasgow
G12 8HD
Scotland
Director NameMr Nigel Edmund Pacey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Edinburgh Road
Biggar
Lanarkshire
ML12 6AX
Scotland
Director NameJames Taylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Liverpool Road
Crosby
Liverpool
Merseyside
L23 5SD
Director NameMr Ronald Patrick Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal Park, Grosvenor Road
Birkdale
Southport
Lancashire
PR8 2HS
Director NameDavid Allan Slinger
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Park, Grosvenor Road
Birkdale
Southport
Lancashire
PR8 2HS
Director NameMr Malcolm Marsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2018)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address14 Royal Park
Grosvenor Road
Southport
PR8 2HS
Director NameMr Peter Lee Birtwistle
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Royal Park
Grosvenor Road
Southport
PR8 2HS
Director NameMrs Pauline Barry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Park
Grosvenor Road
Southport
PR8 2HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBerkeley Shaw Berkeley Estate Agents Ltd (Corporation)
StatusResigned
Appointed01 June 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2016)
Correspondence Address35 Liverpool Road
Crosby
Merseyside
L23 5SD
Secretary NameBerkeley Shaw Property Management Ltd (Corporation)
StatusResigned
Appointed01 February 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 May 2023)
Correspondence Address35 Liverpool Road
Crosby
Liverpool
L23 5SD

Location

Registered Address27 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

15 May 2023Appointment of Mrs Sarah Victoria Mansfield as a secretary on 12 May 2023 (2 pages)
12 May 2023Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 12 May 2023 (1 page)
12 May 2023Registered office address changed from 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD to 27 Newgate Street Chester CH1 1DE on 12 May 2023 (1 page)
15 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 January 2023Appointment of Mr Hugh Donohoe as a director on 25 October 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 September 2021Appointment of Mr James Taylor as a director on 28 August 2021 (2 pages)
9 September 2021Appointment of Mr Trevor Wallace as a director on 28 August 2021 (2 pages)
8 September 2021Termination of appointment of Pauline Barry as a director on 26 August 2021 (1 page)
1 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 February 2019Appointment of Mr David Robertson Smith as a director on 7 February 2019 (2 pages)
20 February 2019Termination of appointment of Ronald Patrick Jones as a director on 7 February 2019 (1 page)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 November 2018Termination of appointment of David Allan Slinger as a director on 14 November 2018 (1 page)
5 June 2018Termination of appointment of Malcolm Marsh as a director on 23 May 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of James Taylor as a director on 7 February 2018 (1 page)
2 March 2017Appointment of Mr Peter Lee Birtwistle as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mr Malcolm Marsh as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mr Malcolm Marsh as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mr Peter Lee Birtwistle as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mrs Pauline Barry as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mrs Pauline Barry as a director on 7 February 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (5 pages)
8 February 2016Director's details changed for James Taylor on 8 February 2016 (2 pages)
8 February 2016Director's details changed for James Taylor on 8 February 2016 (2 pages)
3 February 2016Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary on 1 February 2016 (1 page)
3 February 2016Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary on 1 February 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
4 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
21 August 2014Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
21 August 2014Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 26 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 26 November 2013 no member list (5 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (5 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 December 2011Annual return made up to 26 November 2011 no member list (5 pages)
8 December 2011Annual return made up to 26 November 2011 no member list (5 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
8 December 2010Annual return made up to 26 November 2010 no member list (5 pages)
8 December 2010Annual return made up to 26 November 2010 no member list (5 pages)
16 June 2010Appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary (3 pages)
16 June 2010Registered office address changed from 2 the Mews, Grosvenor Road Birkdale Southport Lancashire PR8 2HS United Kingdom on 16 June 2010 (2 pages)
16 June 2010Appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary (3 pages)
16 June 2010Registered office address changed from 2 the Mews, Grosvenor Road Birkdale Southport Lancashire PR8 2HS United Kingdom on 16 June 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
21 May 2010Termination of appointment of Malcolm Sanders as a director (1 page)
21 May 2010Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
21 May 2010Termination of appointment of Malcolm Sanders as a director (1 page)
21 May 2010Termination of appointment of Nigel Pacey as a director (1 page)
21 May 2010Termination of appointment of Geoffrey Shepheard as a secretary (1 page)
21 May 2010Termination of appointment of Nigel Pacey as a director (1 page)
20 May 2010Termination of appointment of Ralph Lyons as a director (1 page)
20 May 2010Registered office address changed from Anglian House Ambury House Huntingdon Cambridgeshire PE29 3NZ on 20 May 2010 (1 page)
20 May 2010Appointment of James Taylor as a director (2 pages)
20 May 2010Appointment of David Allan Slinger as a director (2 pages)
20 May 2010Termination of appointment of Ralph Lyons as a director (1 page)
20 May 2010Appointment of Mr Ronald Patrick Jones as a director (2 pages)
20 May 2010Registered office address changed from Anglian House Ambury House Huntingdon Cambridgeshire PE29 3NZ on 20 May 2010 (1 page)
20 May 2010Appointment of Mr Ronald Patrick Jones as a director (2 pages)
20 May 2010Appointment of James Taylor as a director (2 pages)
20 May 2010Appointment of David Allan Slinger as a director (2 pages)
27 January 2010Termination of appointment of David Logue as a director (1 page)
27 January 2010Termination of appointment of David Logue as a director (1 page)
4 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
4 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
4 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
27 November 2009Annual return made up to 26 November 2009 no member list (4 pages)
27 November 2009Annual return made up to 26 November 2009 no member list (4 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
16 January 2009Director appointed nigel edmund pacey (1 page)
16 January 2009Appointment terminated director david pople (1 page)
16 January 2009Appointment terminated director david pople (1 page)
16 January 2009Director appointed nigel edmund pacey (1 page)
5 January 2009Annual return made up to 26/11/08 (3 pages)
5 January 2009Annual return made up to 26/11/08 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 April 2008Director's change of particulars / david logue / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / david logue / 07/04/2008 (1 page)
11 December 2007Annual return made up to 26/11/07 (2 pages)
11 December 2007Annual return made up to 26/11/07 (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
18 December 2006Annual return made up to 26/11/06 (2 pages)
18 December 2006Annual return made up to 26/11/06 (2 pages)
15 December 2006Accounts for a dormant company made up to 30 November 2006 (5 pages)
15 December 2006Accounts for a dormant company made up to 30 November 2006 (5 pages)
25 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
16 December 2005Annual return made up to 26/11/05 (2 pages)
16 December 2005Annual return made up to 26/11/05 (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
31 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
31 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
28 February 2005Annual return made up to 26/11/04 (2 pages)
28 February 2005Annual return made up to 26/11/04 (2 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
26 January 2004New director appointed (4 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (4 pages)
26 January 2004New director appointed (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (7 pages)
26 January 2004New director appointed (4 pages)
26 January 2004New director appointed (10 pages)
26 January 2004New director appointed (10 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (4 pages)
28 November 2003Incorporation (18 pages)
28 November 2003Incorporation (18 pages)