Background WavePink WaveYellow Wave

MOULTON PARK MANAGEMENT COMPANY LIMITED (02195893)

MOULTON PARK MANAGEMENT COMPANY LIMITED (02195893) is an active UK company. incorporated on 19 November 1987. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOULTON PARK MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include LAMBERT, Juliette Louise, ROSTRON, Paul David, WAGSTAFF, Nigel Charles William.

Company Number
02195893
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
1 Rushmills, Northampton, NN4 7YB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAMBERT, Juliette Louise, ROSTRON, Paul David, WAGSTAFF, Nigel Charles William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULTON PARK MANAGEMENT COMPANY LIMITED

MOULTON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1987 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOULTON PARK MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02195893

LTD Company

Age

38 Years

Incorporated 19 November 1987

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 19 November 2025 (5 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

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ROCOM SERVICES LIMITED
From: 19 November 1987To: 4 April 1988
Contact
Address

1 Rushmills Northampton, NN4 7YB,

Previous Addresses

78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX
From: 19 November 1987To: 16 January 2017
Timeline

11 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 09
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LAMBERT, Juliette Louise

Active
Moulton Park, NorthamptonNN3 6AX
Born September 1980
Director
Appointed 22 Sept 2009

ROSTRON, Paul David

Active
20-21 Shuttleworth Road, BedfordMK41 0EP
Born August 1968
Director
Appointed 22 Mar 2011

WAGSTAFF, Nigel Charles William

Active
58-68 Tenter Road, NorthamptonNN3 6AX
Born September 1951
Director
Appointed 15 Mar 2007

BARDEN, Cheryl Ann

Resigned
78 Tenter Road, NorthamptonNN3 6AX
Secretary
Appointed 14 Aug 2009
Resigned 01 Feb 2016

BROWN, Gavin James

Resigned
Flat 3 The Lindens, NorthamptonNN1 5BG
Secretary
Appointed 15 Feb 2007
Resigned 30 Apr 2009

WELLBURN, Peter

Resigned
62 Tenter Road, NorthamptonNN3 6AX
Secretary
Appointed N/A
Resigned 15 Feb 2007

GORDON, Esther Mary

Resigned
The Longbarn, KetteringNN14 1AJ
Born February 1940
Director
Appointed 15 Mar 2007
Resigned 12 Oct 2010

GOSS, Graham John

Resigned
NorthamptonNN4 7YB
Born August 1947
Director
Appointed 15 Mar 2007
Resigned 11 Jun 2020

HEAP, Victor Paul

Resigned
78 Tenter Road, NorthamptonNN3 6AX
Born November 1944
Director
Appointed 15 Mar 2007
Resigned 01 Dec 2014

HENDERSON, Melvyn George

Resigned
NorthamptonNN4 7YB
Born August 1940
Director
Appointed 15 Mar 2007
Resigned 11 Jun 2020

LAMBERT, James Mark

Resigned
26 Banbury Road, BrackleyNN13 1AU
Born March 1976
Director
Appointed 15 Mar 2007
Resigned 05 Oct 2009

LEESON, Paul

Resigned
Moulton Park, NorthamptonNN3 6AX
Born May 1961
Director
Appointed 01 Dec 2014
Resigned 12 Jun 2020

WELLBURN, Peter

Resigned
85 Mill Meadow, NorthamptonNN2 7DR
Born September 1964
Director
Appointed 21 Nov 2006
Resigned 15 Feb 2007

WRIGHT, Arthur Edward

Resigned
93 Kimbolton Road, WellingboroughNN10 8HL
Born November 1933
Director
Appointed N/A
Resigned 15 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Melvyn Henderson

Ceased
Bedford Road, NorthamptonNN4 7YB
Born August 1940

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2020

Mr Nigel Wagstaff

Active
58-68 Tenter Road, NorthamptonNN3 6AX
Born September 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
28 February 2007
288bResignation of Director or Secretary
Restoration Order Of Court
18 December 2006
AC92AC92
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Accounts With Made Up Date
18 December 2006
AAAnnual Accounts
Bona Vacantia Company
30 June 2003
BONABONA
Gazette Dissolved Compulsary
9 October 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 June 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 1999
AAAnnual Accounts
Accounts With Made Up Date
29 March 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1998
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
22 July 1994
AAAnnual Accounts
Accounts With Made Up Date
1 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1992
AAAnnual Accounts
Accounts With Made Up Date
2 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
13 May 1992
363aAnnual Return
Legacy
13 May 1992
363aAnnual Return
Accounts With Made Up Date
17 May 1990
AAAnnual Accounts
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Legacy
1 May 1990
287Change of Registered Office
Accounts With Made Up Date
1 May 1990
AAAnnual Accounts
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Legacy
9 January 1989
122122
Legacy
20 December 1988
88(2)Return of Allotment of Shares
Legacy
13 December 1988
287Change of Registered Office
Legacy
13 December 1988
288288
Legacy
13 December 1988
288288
Legacy
25 October 1988
PUC 2PUC 2
Legacy
10 August 1988
PUC 2PUC 2
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
122122
Legacy
20 April 1988
288288
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1988
RESOLUTIONSResolutions
Incorporation Company
19 November 1987
NEWINCIncorporation