Background WavePink WaveYellow Wave

OLD SARUM PARK PROPERTIES LIMITED (02168012)

OLD SARUM PARK PROPERTIES LIMITED (02168012) is an active UK company. incorporated on 22 September 1987. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLD SARUM PARK PROPERTIES LIMITED has been registered for 38 years. Current directors include RICHARDSON, Nicholas Hadden.

Company Number
02168012
Status
active
Type
ltd
Incorporated
22 September 1987
Age
38 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RICHARDSON, Nicholas Hadden
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SARUM PARK PROPERTIES LIMITED

OLD SARUM PARK PROPERTIES LIMITED is an active company incorporated on 22 September 1987 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLD SARUM PARK PROPERTIES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02168012

LTD Company

Age

38 Years

Incorporated 22 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ENFRANCHISE PROPERTIES SIX LIMITED
From: 22 September 1987To: 28 April 1989
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 09
Director Left
Jan 11
Director Left
Jul 12
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Sept 2021

BANN, Philip

Resigned
8 Cheap Street, NewburyRG14 5DD
Secretary
Appointed 22 Apr 1997
Resigned 26 Apr 2001

BOMER, Colin Melton

Resigned
20 West Mills, NewburyRG14 5HG
Secretary
Appointed N/A
Resigned 16 Jun 1996

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 01 May 2001
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

ASCROFT, Peter Anthony

Resigned
East Wing Maidenhatch House, ReadingRG8 8HH
Born June 1956
Director
Appointed N/A
Resigned 31 Dec 1992

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 31 Jul 2015

CURTIS, Alan

Resigned
13 High Park Road, FarnhamGU9 7JJ
Born November 1926
Director
Appointed N/A
Resigned 07 Jul 1992

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 24 Sept 2009
Resigned 22 Feb 2016

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

HUDSON, Matthew Chance

Resigned
Blanefield House Kirkoswald, MayboleKA19 8HH
Born November 1942
Director
Appointed N/A
Resigned 06 Mar 1995

LEWIS, Mark

Resigned
144 Merlin Park, BristolBS20 8RW
Born March 1959
Director
Appointed 22 Apr 1997
Resigned 22 Dec 2003

MORGE, Julian Robert

Resigned
Walled Garden House, Henley On ThamesRG9 4DP
Born October 1942
Director
Appointed 06 Mar 1995
Resigned 22 Apr 1997

NORGATE, John Ashton

Resigned
Donnington House, NewburyRG13 2DZ
Born September 1942
Director
Appointed N/A
Resigned 13 Oct 1995

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 22 Apr 1997
Resigned 09 Mar 2009

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 26 Sept 1997
Resigned 26 Mar 2001

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Made Up Date
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Made Up Date
27 October 2014
AAAnnual Accounts
Accounts With Made Up Date
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Made Up Date
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name Termination Date
11 July 2012
TM01Termination of Director
Accounts With Made Up Date
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Made Up Date
24 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Legacy
19 March 2008
287Change of Registered Office
Legacy
29 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 August 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Made Up Date
22 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Made Up Date
18 August 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
287Change of Registered Office
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
287Change of Registered Office
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 1997
AUDAUD
Auditors Resignation Company
28 August 1996
AUDAUD
Legacy
7 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
363b363b
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
27 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
17 July 1989
288288
Legacy
17 July 1989
225(1)225(1)
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
287Change of Registered Office
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Legacy
24 May 1989
88(2)R88(2)R
Certificate Change Of Name Company
27 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1988
287Change of Registered Office
Incorporation Company
22 September 1987
NEWINCIncorporation