Background WavePink WaveYellow Wave

16 ROYAL PARK (MANAGEMENT) LIMITED (01401186)

16 ROYAL PARK (MANAGEMENT) LIMITED (01401186) is an active UK company. incorporated on 22 November 1978. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 16 ROYAL PARK (MANAGEMENT) LIMITED has been registered for 47 years. Current directors include ATTWOOD, Clement Hugo, CANAGARAJAH, Cedric Nishanthan, Dr, MATHIESON LING, Elizabeth Jane and 1 others.

Company Number
01401186
Status
active
Type
ltd
Incorporated
22 November 1978
Age
47 years
Address
01401186 Knighton Hall, Leicester, LE2 3TT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATTWOOD, Clement Hugo, CANAGARAJAH, Cedric Nishanthan, Dr, MATHIESON LING, Elizabeth Jane, TREVESSEY, Sandra Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 ROYAL PARK (MANAGEMENT) LIMITED

16 ROYAL PARK (MANAGEMENT) LIMITED is an active company incorporated on 22 November 1978 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 16 ROYAL PARK (MANAGEMENT) LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01401186

LTD Company

Age

47 Years

Incorporated 22 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

01401186 Knighton Hall 208 Knighton Road Leicester, LE2 3TT,

Previous Addresses

Knighton Hall Church Lane Leicester LE2 3WG England
From: 17 March 2022To: 24 March 2025
29 Elberton Road Bristol Avon BS9 2PZ
From: 25 November 2009To: 17 March 2022
16 Royal Park Clifton Bristol BS8 3AL
From: 22 November 1978To: 25 November 2009
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CANAGARAJAH, Cedric Nishanthan, Professor

Active
Church Lane, LeicesterLE2 3WG
Secretary
Appointed 17 Oct 1994

ATTWOOD, Clement Hugo

Active
Royal Park, BristolBS8 3AL
Born May 1984
Director
Appointed 29 Nov 2022

CANAGARAJAH, Cedric Nishanthan, Dr

Active
Church Lane, LeicesterLE2 3WG
Born February 1966
Director
Appointed 07 Feb 1994

MATHIESON LING, Elizabeth Jane

Active
Finches Lane, W.SussexRH20 2PX
Born June 1958
Director
Appointed N/A

TREVESSEY, Sandra Jean

Active
Moorend Crescent, CheltenhamGL53 0EJ
Born February 1959
Director
Appointed 18 Feb 2005

DAVIES, Elizabeth Jane

Resigned
16 Royal Park, BristolBS8 3AL
Secretary
Appointed N/A
Resigned 17 Oct 1994

MAIN, Alexis Ann

Resigned
16 Royal Park, BristolBS8 3AL
Secretary
Appointed 20 Jun 1997
Resigned 27 Feb 2004

ROBERTS, Rhiannon Eleanor, Doctor

Resigned
Garden Flat, BristolBS8 3AL
Secretary
Appointed 29 Mar 2004
Resigned 01 Jan 2008

FAY, Ellen Betty

Resigned
16 Royal Park, BristolBS8 3AL
Born August 1973
Director
Appointed 17 Mar 2022
Resigned 30 Sept 2022

GREENWOOD, Derek Arthur

Resigned
16 Royal Park, BristolBS8 3AL
Born October 1930
Director
Appointed N/A
Resigned 07 Feb 1994

HARRISON, Richard Charles Vyvyan

Resigned
16 Royal Park, BristolBS8 3AL
Born August 1967
Director
Appointed N/A
Resigned 11 Mar 2000

MAIN, Alexis Ann

Resigned
16 Royal Park, BristolBS8 3AL
Born February 1966
Director
Appointed 20 Jun 1997
Resigned 27 Feb 2004

ORAM, Helen

Resigned
33 Saint Nicholas Road, BrightonBN1 3LP
Born October 1942
Director
Appointed 11 Mar 2000
Resigned 18 Feb 2005

ROBERTS, Rhiannon Eleanor, Doctor

Resigned
Garden Flat, BristolBS8 3AL
Born May 1948
Director
Appointed 29 Mar 2004
Resigned 01 Jan 2008

UNDERWOOD, Eileen Margaret Mary

Resigned
16 Royal Park, BristolBS8 3AL
Born April 1916
Director
Appointed N/A
Resigned 20 Jun 1997

URRY, Alexandra Daniela

Resigned
Canworth Gardens, LondonSW9 0NU
Born June 1979
Director
Appointed 01 Jan 2008
Resigned 17 Mar 2022

Persons with significant control

2

Mr Clement Hugo Attwood

Active
16 Royal Park, BristolBS8 3AL
Born May 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Professor Cedric Nishanthan Canagarajah

Active
Knighton Hall, LeicesterLE2 3TT
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
25 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
4 May 1990
288288
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
26 May 1988
287Change of Registered Office
Legacy
10 May 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363