Background WavePink WaveYellow Wave

41 EAST PARK PARADE LIMITED (02080183)

41 EAST PARK PARADE LIMITED (02080183) is an active UK company. incorporated on 3 December 1986. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 EAST PARK PARADE LIMITED has been registered for 39 years. Current directors include JONES, Jean, MOREHEN, Jay James, PATEL, Sundip Vipinbhai.

Company Number
02080183
Status
active
Type
ltd
Incorporated
3 December 1986
Age
39 years
Address
41 East Park Parade, Northampton, NN1 4LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Jean, MOREHEN, Jay James, PATEL, Sundip Vipinbhai
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 EAST PARK PARADE LIMITED

41 EAST PARK PARADE LIMITED is an active company incorporated on 3 December 1986 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 EAST PARK PARADE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02080183

LTD Company

Age

39 Years

Incorporated 3 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

41 East Park Parade Northampton, NN1 4LA,

Previous Addresses

S P Law 110 Whitworth Road Northampton NN1 4HJ England
From: 6 June 2016To: 8 September 2023
PO Box NN1 4HJ Sp Law 110 Whitworth Road Northampton NN1 4HJ England
From: 3 June 2016To: 6 June 2016
C/O Company Secretary 41 East Park Parade Northampton NN1 4LA
From: 23 October 2014To: 3 June 2016
C/O Mr. Sundip Patel Sp Law Inc. Martin Adams & Mccoll 110 Whitworth Road Northampton NN1 4HJ England
From: 23 October 2014To: 23 October 2014
41 East Park Parade Abington Northampton Northamptonshire NN1 4LA
From: 24 January 2011To: 23 October 2014
2Nd Floor Cas-Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN
From: 3 December 1986To: 24 January 2011
Timeline

19 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

JONES, Jean

Active
41 East Park Parade, NorthamptonNN1 4LA
Born October 1933
Director
Appointed 01 Jan 2005

MOREHEN, Jay James

Active
East Park Parade, NorthamptonNN1 4LA
Born May 1989
Director
Appointed 14 Sept 2023

PATEL, Sundip Vipinbhai

Active
Fuller Road, NorthamptonNN3 7QZ
Born May 1975
Director
Appointed 19 Mar 2014

COLLINS, Kevin Gary

Resigned
East Park Parade, NorthamptonNN1 4LA
Secretary
Appointed 22 Dec 2013
Resigned 16 Oct 2014

INGRAM, Gillian Elsie

Resigned
East Park Parade, NorthamptonNN1 4LA
Secretary
Appointed 01 Jun 2012
Resigned 22 Dec 2013

JONES, Kenneth Herbert

Resigned
41 East Park Parade, NorthamptonNN1 4LA
Secretary
Appointed 21 Sept 1998
Resigned 06 Jan 2001

PATEL, Sundip Vipinbhai

Resigned
East Park Parade, NorthamptonNN1 4LA
Secretary
Appointed 16 Oct 2014
Resigned 08 Sept 2023

TAYLOR, Paul Adrian

Resigned
Hillside, Neigh Lane, PershoreWR10 3NG
Secretary
Appointed N/A
Resigned 16 Nov 1998

ME SECRETARIES LIMITED

Resigned
Floor Cas Gwent Chambers, ChepstowNP16 5LN
Corporate secretary
Appointed 29 Jan 2001
Resigned 01 Jun 2012

BARCLAY, Katie

Resigned
East Park Parade, NorthamptonNN1 4LA
Born April 1979
Director
Appointed 01 Jul 2005
Resigned 01 Jun 2012

BURKINSHAW, Craig

Resigned
East Park Parade, NorthamptonNN1 4LA
Born March 1970
Director
Appointed 06 Nov 2009
Resigned 19 Mar 2014

COLLINS, Kevin Gary

Resigned
East Park Parade, NorthamptonNN1 4LA
Born August 1987
Director
Appointed 01 Jun 2012
Resigned 16 Oct 2014

HIRST, Jennifer Mary Dixon

Resigned
110 Whitworth Road, NorthamptonNN1 4HJ
Born April 1943
Director
Appointed 22 Dec 2013
Resigned 12 Dec 2017

INGRAM, Gillian

Resigned
41 East Park Parade, NorthamptonNN1 4LA
Born March 1942
Director
Appointed 28 Dec 1990
Resigned 22 Dec 2013

JONES, Kenneth Herbert

Resigned
41 East Park Parade, NorthamptonNN1 4LA
Born February 1931
Director
Appointed N/A
Resigned 06 Jan 2000

MCPHEE, Rebecca

Resigned
East Park Parade, NorthamptonNN1 4LA
Born September 1991
Director
Appointed 14 Sept 2023
Resigned 05 Mar 2026

MOWBRAY, Steven James

Resigned
110 Whitworth Road, NorthamptonNN1 4HJ
Born March 1985
Director
Appointed 03 Jun 2016
Resigned 12 Dec 2017

MOWBRAY, Steven James

Resigned
110, NorthamptonNN1 4HJ
Born March 1985
Director
Appointed 16 Oct 2014
Resigned 03 Jun 2016

TAYLOR, Paul Adrian

Resigned
Hillside, Neigh Lane, PershoreWR10 3NG
Born June 1954
Director
Appointed N/A
Resigned 16 Nov 1998

WERNER, Jacqueline Susan

Resigned
41 East Park Parade, NorthamptonNN1 4LA
Born May 1964
Director
Appointed N/A
Resigned 01 Jan 2005

WILSON, Mikala

Resigned
110, NorthamptonNN1 4HJ
Born July 1988
Director
Appointed 16 Oct 2014
Resigned 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Termination Secretary Company With Name
22 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
17 October 2012
DS02DS02
Gazette Notice Voluntary
11 September 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
16 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
7 February 1997
363b363b
Legacy
7 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
6 April 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
21 May 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
3 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 December 1986
NEWINCIncorporation