Background WavePink WaveYellow Wave

MOUNT PLEASANT PARK (TAMWORTH) LIMITED (01383927)

MOUNT PLEASANT PARK (TAMWORTH) LIMITED (01383927) is an active UK company. incorporated on 14 August 1978. with registered office in Shefford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNT PLEASANT PARK (TAMWORTH) LIMITED has been registered for 47 years. Current directors include BIRCH, David Clifford, BROOK LANE SERVICES LTD.

Company Number
01383927
Status
active
Type
ltd
Incorporated
14 August 1978
Age
47 years
Address
The Brook 18b Shefford Road, Shefford, SG17 5LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, David Clifford, BROOK LANE SERVICES LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT PLEASANT PARK (TAMWORTH) LIMITED

MOUNT PLEASANT PARK (TAMWORTH) LIMITED is an active company incorporated on 14 August 1978 with the registered office located in Shefford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNT PLEASANT PARK (TAMWORTH) LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01383927

LTD Company

Age

47 Years

Incorporated 14 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CHAUDFOID LIMITED
From: 14 August 1978To: 16 March 1983
Contact
Address

The Brook 18b Shefford Road Meppershall Shefford, SG17 5LJ,

Previous Addresses

The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
From: 1 October 2010To: 18 October 2017
19 Goldington Road Bedford MK40 3JY
From: 14 August 1978To: 1 October 2010
Timeline

6 key events • 1978 - 2017

Funding Officers Ownership
Company Founded
Aug 78
Director Joined
Oct 09
Director Left
Oct 09
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOK LANE SERVICES LTD

Active
18b Shefford Road, SheffordSG17 5LJ
Corporate secretary
Appointed 06 Oct 2009

BIRCH, David Clifford

Active
Bridge House, LondonE1W 1DD
Born October 1955
Director
Appointed N/A

BROOK LANE SERVICES LTD

Active
18b Shefford Road, SheffordSG17 5LJ
Corporate director
Appointed 06 Oct 2009

O'DELL, Diana Francis

Resigned
87 Ampthill Road, Bedford
Secretary
Appointed 24 Nov 2003
Resigned 20 Sept 2009

ODELL, Diana Francis

Resigned
Woodhall House 13 Church Road, SheffordSG17 5NA
Secretary
Appointed N/A
Resigned 15 Jan 1992

POWER, Patrick John

Resigned
Woodlands Cottage, Milton Ernest
Secretary
Appointed 15 Jan 1992
Resigned 03 Oct 1995

STABLES, David Richard

Resigned
25 Shelley Close, Newport PagnellMK16 8JB
Secretary
Appointed 03 Oct 1995
Resigned 29 Aug 1999

VITIELLO, Silvia Ann

Resigned
71 Chelsea Green, Leighton BuzzardLU7 7PT
Secretary
Appointed 29 Aug 1999
Resigned 24 Nov 2003

O'DELL, Diana Francis

Resigned
87 Ampthill Road, Bedford
Born May 1944
Director
Appointed N/A
Resigned 20 Sept 2009

SIMMS, Douglas Leonard

Resigned
34 London End, Milton KeynesMK17 9PU
Born September 1932
Director
Appointed N/A
Resigned 21 Oct 2003

Persons with significant control

4

Mr David Clifford Birch

Active
18b Shefford Road, SheffordSG17 5LJ
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Sara Frances O'Dell

Active
18b Shefford Road, SheffordSG17 5LJ
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jamie Stuart O'Dell

Active
18b Shefford Road, SheffordSG17 5LJ
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Shefford Road, SheffordSG17 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 September 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 October 2010
CH02Change of Corporate Director Details
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
7 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
7 October 2009
AP02Appointment of Corporate Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
20 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
20 September 1994
287Change of Registered Office
Legacy
20 September 1994
363x363x
Accounts With Accounts Type Dormant
26 January 1994
AAAnnual Accounts
Legacy
9 November 1993
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1993
AAAnnual Accounts
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
363sAnnual Return (shuttle)
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
288288
Legacy
25 September 1991
363b363b
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
22 February 1990
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Legacy
7 August 1989
AC05AC05
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 August 1978
NEWINCIncorporation