Background WavePink WaveYellow Wave

PARK ONE MANAGEMENT LIMITED (02124262)

PARK ONE MANAGEMENT LIMITED (02124262) is an active UK company. incorporated on 21 April 1987. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARK ONE MANAGEMENT LIMITED has been registered for 38 years. Current directors include FLEET, Abigail Hayley, LALJI, Faizul Zulfikarali.

Company Number
02124262
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLEET, Abigail Hayley, LALJI, Faizul Zulfikarali
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK ONE MANAGEMENT LIMITED

PARK ONE MANAGEMENT LIMITED is an active company incorporated on 21 April 1987 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARK ONE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02124262

LTD Company

Age

38 Years

Incorporated 21 April 1987

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

171 Victoria Street London SW1E 5NN
From: 21 September 2012To: 4 October 2019
Panasonic House Willoughby Road Park One Bracknell Berkshire RG12 8FP
From: 21 April 1987To: 21 September 2012
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FLEET, Abigail Hayley

Active
Drummond Gate, LondonSW1V 2QQ
Born January 1989
Director
Appointed 04 Nov 2024

LALJI, Faizul Zulfikarali

Active
Park Lane, LondonW1K 7TB
Born June 1975
Director
Appointed 27 Oct 2017

BLAKE, Derek Maurice Anthony

Resigned
14 Payley Drive, WokinghamRG40 5YW
Secretary
Appointed 01 Jun 2002
Resigned 17 Sept 2012

BUCHANAN, Alan

Resigned
Carlisle Place, London
Secretary
Appointed 01 Aug 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 17 Mar 2012
Resigned 31 Jul 2014

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 13 Dec 2016

LEVINE, Raymond Joseph

Resigned
39c Randolph Avenue, LondonW9 1BQ
Secretary
Appointed N/A
Resigned 31 May 2002

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, KentTN4 8AS
Corporate secretary
Appointed 13 Dec 2016
Resigned 23 Jul 2025

BLAKE, Derek Maurice Anthony

Resigned
14 Payley Drive, WokinghamRG40 5YW
Born July 1953
Director
Appointed 23 Jan 2002
Resigned 17 Sept 2012

CANTON, Michael Henry

Resigned
1 Underhill Close, MaidenheadSL6 4DS
Born July 1941
Director
Appointed N/A
Resigned 30 Aug 1995

CLACK, Andrew Francis

Resigned
47 Napier Road, CrowthorneRG45 7EJ
Born March 1957
Director
Appointed 27 Jan 2006
Resigned 03 Apr 2007

HAZEL, John Edward

Resigned
8 Compton Drive, MaidenheadSL6 5JS
Born March 1944
Director
Appointed 30 Aug 1995
Resigned 14 Oct 1996

KIHARA, Toru

Resigned
Panasonic House, Park One BracknellRG12 8FP
Born December 1956
Director
Appointed 03 Apr 2007
Resigned 17 Sept 2012

LOW, Richard Anthony

Resigned
17 Little Dorrit, ChelmsfordCM1 4YQ
Born August 1949
Director
Appointed N/A
Resigned 03 Oct 2000

MARMOY, Richard Simon

Resigned
41 Belvedere Gardens, BasingstokeRG24 8GB
Born November 1959
Director
Appointed 14 Oct 1996
Resigned 28 Aug 2001

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 02 Nov 1994
Resigned 03 Oct 2000

MCGRATH, Kevin David

Resigned
19 Elm Avenue, LondonW5 3XA
Born March 1963
Director
Appointed 03 Oct 2000
Resigned 06 Jan 2006

MERRICK, Gary

Resigned
Victoria Street, LondonSW1E 5NN
Born September 1956
Director
Appointed 07 Sept 2012
Resigned 24 Mar 2016

PLUMMER, Jason Richard

Resigned
Willoughby Road, BracknellRG12 8FP
Born November 1966
Director
Appointed 17 Sept 2012
Resigned 27 Oct 2017

SMITH, Andrew Peter

Resigned
Drummond Gate, LondonSW1V 2QQ
Born November 1969
Director
Appointed 03 Sept 2018
Resigned 01 Nov 2024

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 1993

TERRY, Peter

Resigned
Carlisle Place, London
Born August 1972
Director
Appointed 25 Mar 2016
Resigned 14 Jun 2018

THOMPSON, Gary

Resigned
Myrtle Cottage, AddlestoneKT15 1HQ
Born June 1948
Director
Appointed 28 Aug 2001
Resigned 27 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

John Lewis Properties Plc

Active
Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2024
Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 June 2018
AAMDAAMD
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 January 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2002
MEM/ARTSMEM/ARTS
Resolution
11 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
5 March 1990
288288
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
14 November 1989
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Dormant
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
10 August 1988
287Change of Registered Office
Legacy
14 December 1987
PUC 2PUC 2
Legacy
14 May 1987
287Change of Registered Office
Legacy
14 May 1987
288288
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation