Background WavePink WaveYellow Wave

PARK MANAGEMENT (LEICESTER) LIMITED(THE) (01646680)

PARK MANAGEMENT (LEICESTER) LIMITED(THE) (01646680) is an active UK company. incorporated on 25 June 1982. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK MANAGEMENT (LEICESTER) LIMITED(THE) has been registered for 43 years. Current directors include ANAZ, Sandra, BENNETT, Howard Melvin, CHIBNALL, Stephen John and 5 others.

Company Number
01646680
Status
active
Type
ltd
Incorporated
25 June 1982
Age
43 years
Address
C/O Butlin Property Services 40 Howard Road, Leicester, LE2 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANAZ, Sandra, BENNETT, Howard Melvin, CHIBNALL, Stephen John, HAMES, Michael David, SHARDA, Jai Krishan, STOTTER BROOKS, Stuart Paul, TOKELEY, Andrew Paul, WATSON, Marian Benson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK MANAGEMENT (LEICESTER) LIMITED(THE)

PARK MANAGEMENT (LEICESTER) LIMITED(THE) is an active company incorporated on 25 June 1982 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK MANAGEMENT (LEICESTER) LIMITED(THE) was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01646680

LTD Company

Age

43 Years

Incorporated 25 June 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

C/O Butlin Property Services 40 Howard Road Clarendon Park Leicester, LE2 1XG,

Previous Addresses

First Floor, 15 the Nook Anstey Leicester LE7 7AZ
From: 25 June 1982To: 30 June 2015
Timeline

15 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Apr 18
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TOKELEY, Andrew Paul

Active
40 Howard Road, LeicesterLE2 1XG
Secretary
Appointed 12 Nov 2002

ANAZ, Sandra

Active
40 Howard Road, LeicesterLE2 1XG
Born October 1949
Director
Appointed 21 Nov 2022

BENNETT, Howard Melvin

Active
40 Howard Road, LeicesterLE2 1XG
Born March 1945
Director
Appointed N/A

CHIBNALL, Stephen John

Active
40 Howard Road, LeicesterLE2 1XG
Born December 1949
Director
Appointed N/A

HAMES, Michael David

Active
40 Howard Road, LeicesterLE2 1XG
Born January 1979
Director
Appointed 16 Apr 2025

SHARDA, Jai Krishan

Active
40 Howard Road, LeicesterLE2 1XG
Born July 1962
Director
Appointed 29 Jul 2004

STOTTER BROOKS, Stuart Paul

Active
40 Howard Road, LeicesterLE2 1XG
Born June 1971
Director
Appointed 27 Oct 2006

TOKELEY, Andrew Paul

Active
40 Howard Road, LeicesterLE2 1XG
Born December 1949
Director
Appointed 06 Jun 2000

WATSON, Marian Benson

Active
40 Howard Road, LeicesterLE2 1XG
Born April 1950
Director
Appointed 01 Oct 2001

BENNETT, Howard Melvin

Resigned
8 The Park, LeicesterLE2 1ND
Secretary
Appointed N/A
Resigned 21 Jun 1993

BUTLIN, Peter William

Resigned
40 Howard Road, LeicesterLE2 1XG
Secretary
Appointed 01 Jul 2015
Resigned 04 Apr 2025

HOLLOWAY, Derek John

Resigned
Ashdale, ThrussingtonLE7 4UF
Secretary
Appointed N/A
Resigned 11 Dec 1995

JONES, Brian James Sydney

Resigned
76 Bootham, YorkYO3 7DF
Secretary
Appointed 01 Apr 1997
Resigned 12 Nov 2002

RAVENHILL, John Ernest

Resigned
14 Fleckney Road, LeicesterLE8 0HE
Secretary
Appointed 11 Dec 1995
Resigned 01 Apr 1997

ADAMS, Alison Mary

Resigned
2 The Park, LeicesterLE2 1ND
Born November 1957
Director
Appointed N/A
Resigned 06 Jun 1996

ANAZ, Turgut

Resigned
40 Howard Road, LeicesterLE2 1XG
Born September 1948
Director
Appointed 22 Jul 2005
Resigned 07 Oct 2022

BLOOM, Sydney

Resigned
4 The Park, LeicesterLE2 1ND
Born July 1909
Director
Appointed N/A
Resigned 20 Apr 2001

BROWELL, Robert Harrison

Resigned
Flat 5 The Park, LeicesterLE2 1ND
Born May 1979
Director
Appointed 23 May 2003
Resigned 27 Oct 2006

EVES, Loretta

Resigned
3 The Park, LeicesterLE2 1ND
Born November 1916
Director
Appointed N/A
Resigned 11 Dec 1992

FINLAYSON, Tristan

Resigned
Flat 15 The Park 188 London Road, LeicesterLE5 1ND
Born November 1955
Director
Appointed 09 Oct 1994
Resigned 29 Jul 2004

FIRMIN, Richard Keith, Doctor

Resigned
Flat 12, LeicesterLE2 1ND
Born September 1950
Director
Appointed 29 Jul 2004
Resigned 01 Jun 2015

FREEMAN, Michael Henry

Resigned
27 Launde Road, LeicesterLE2 4HH
Born March 1963
Director
Appointed 29 Jun 2001
Resigned 10 Mar 2006

GRIMES, Malcolm David

Resigned
5 The Park, LeicesterLE2 1ND
Born March 1957
Director
Appointed N/A
Resigned 05 Aug 1994

HARGRAVE, Samantha Melanie

Resigned
Flat 5 The Park 188 London Road, LeicesterLE2 1ND
Born June 1973
Director
Appointed 05 Aug 1994
Resigned 23 May 2003

HILTON, Anne

Resigned
12 The Park, LeicesterLE2 1ND
Born April 1947
Director
Appointed N/A
Resigned 29 Jul 2004

HRYNISZAK, Catherine

Resigned
40 Howard Road, LeicesterLE2 1XG
Born April 1970
Director
Appointed 22 Apr 2010
Resigned 01 Jan 2016

JONES, Brian James Sydney

Resigned
40 Howard Road, LeicesterLE2 1XG
Born March 1942
Director
Appointed N/A
Resigned 07 Oct 2022

JONES, David

Resigned
102 Thorpe Hall Avenue, Southend On SeaSS1 3AS
Born January 1947
Director
Appointed 24 Sept 1993
Resigned 21 Jun 1993

JONES, David

Resigned
3 The Park, LeicesterLE2 1ND
Born January 1947
Director
Appointed N/A
Resigned 16 Dec 1999

KAGDADIA, Sundeep Navin

Resigned
84 Rosemead Drive, OadbyLE2 5PQ
Born January 1971
Director
Appointed 28 Feb 2001
Resigned 22 Jul 2005

MCCARTHY, Yvonne Anne

Resigned
9 The Park, LeicesterLE2 1ND
Born June 1953
Director
Appointed N/A
Resigned 01 Apr 1999

NASH, Timothy Charles

Resigned
14 The Park, LeicesterLE2 1ND
Born April 1969
Director
Appointed 01 Jul 1996
Resigned 28 Feb 2001

POCOCK, Thomas John

Resigned
14 The Park, LeicesterLE2 1ND
Born September 1965
Director
Appointed N/A
Resigned 01 Jul 1996

RAWLINGS, Bernard James, Doctor

Resigned
40 Howard Road, LeicesterLE2 1XG
Born August 1959
Director
Appointed N/A
Resigned 23 Mar 2018

SEZER, Haluk

Resigned
10 The Park, LeicesterLE2 1ND
Born May 1946
Director
Appointed N/A
Resigned 10 Dec 1999
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 July 2016
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
25 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
353353
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
1 February 1996
287Change of Registered Office
Legacy
1 February 1996
288288
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
6 October 1992
363b363b
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 January 1992
288288
Legacy
13 November 1991
363aAnnual Return
Legacy
18 October 1991
288288
Legacy
30 July 1991
288288
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Auditors Resignation Company
15 July 1991
AUDAUD
Legacy
29 April 1991
288288
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
16 March 1989
288288
Legacy
16 March 1989
363363
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
16 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
17 September 1986
288288
Legacy
30 July 1986
288288
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
25 June 1982
NEWINCIncorporation