Background WavePink WaveYellow Wave

GWENT EURO PARK MANAGEMENT COMPANY LIMITED (03035052)

GWENT EURO PARK MANAGEMENT COMPANY LIMITED (03035052) is an active UK company. incorporated on 20 March 1995. with registered office in Chepstow. The company operates in the Construction sector, engaged in construction of commercial buildings. GWENT EURO PARK MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BEATSON, Neil Robert, DOLPHIN, James Huw, SMITH, Matthew William.

Company Number
03035052
Status
active
Type
ltd
Incorporated
20 March 1995
Age
31 years
Address
Millennium House Newhouse Farm Industrial Estate, Chepstow, NP16 6UN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BEATSON, Neil Robert, DOLPHIN, James Huw, SMITH, Matthew William
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENT EURO PARK MANAGEMENT COMPANY LIMITED

GWENT EURO PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 1995 with the registered office located in Chepstow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GWENT EURO PARK MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

03035052

LTD Company

Age

31 Years

Incorporated 20 March 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

K & S (243) LIMITED
From: 20 March 1995To: 13 October 1995
Contact
Address

Millennium House Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UN,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom
From: 29 September 2015To: 12 April 2021
Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 20 October 2014To: 29 September 2015
Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
From: 20 March 1995To: 20 October 2014
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Feb 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BEATSON, Neil Robert

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UN
Born February 1978
Director
Appointed 26 Jun 2020

DOLPHIN, James Huw

Active
Berkeley Fields, ShrewsburySY3 8EJ
Born September 1966
Director
Appointed 09 Jan 2025

SMITH, Matthew William

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UN
Born January 1969
Director
Appointed 26 Jun 2020

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 26 Jun 2020

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 14 Jun 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 13 Jun 1997
Resigned 14 Jun 2001

RUSSELL, Peter

Resigned
52 Moorfield, BoltonBL7 0DH
Secretary
Appointed 10 Jul 1995
Resigned 13 Jun 1997

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee secretary
Appointed 20 Mar 1995
Resigned 10 Jul 1995

ARTIS, David Roger

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1974
Director
Appointed 15 Jun 2018
Resigned 26 Jun 2020

DAVIES, Michael Idris

Resigned
Kilgwrrwg House, ChepstowNP16 6PN
Born April 1946
Director
Appointed 10 Jul 1995
Resigned 19 Jul 2010

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 19 Dec 2008
Resigned 27 Feb 2015

GRAY, John Colin

Resigned
24 Fox Covert, StourbridgeDY8 3TW
Born January 1951
Director
Appointed 10 Jul 1995
Resigned 05 May 2000

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2017
Resigned 15 Jun 2018

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 03 May 2008
Resigned 19 Dec 2008

LOGUE, David Iain

Resigned
6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 24 Dec 2004
Resigned 31 Dec 2009

MCARDLE, Ian

Resigned
Grayway Close, CambridgeCB23 7UZ
Born August 1966
Director
Appointed 23 Apr 2003
Resigned 24 Dec 2004

MEIKLE, Alan Malcolm

Resigned
3 Glebe Terrace, EdinburghEH12 7SQ
Born March 1973
Director
Appointed 11 Dec 2006
Resigned 29 Feb 2008

PRIME, Roderick Mark

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born August 1966
Director
Appointed 27 Feb 2015
Resigned 30 Jun 2017

RUSSELL, Peter

Resigned
52 Moorfield, BoltonBL7 0DH
Born September 1956
Director
Appointed 05 Aug 2000
Resigned 23 Apr 2003

WALLACE, Lesley Ann

Resigned
8 Cranberry Drive, BoltonBL3 4TB
Born January 1970
Director
Appointed 15 Mar 2005
Resigned 01 Sept 2006

AWG PROPERTY DIRECTOR LIMITED

Resigned
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 31 Dec 2009
Resigned 26 Jun 2020

K & S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee director
Appointed 20 Mar 1995
Resigned 10 Jul 1995

Persons with significant control

1

Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 October 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Auditors Resignation Company
3 September 2010
AUDAUD
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288cChange of Particulars
Legacy
29 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
2 March 2007
88(2)R88(2)R
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363aAnnual Return
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363aAnnual Return
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363aAnnual Return
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363aAnnual Return
Legacy
25 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363aAnnual Return
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
15 October 1998
287Change of Registered Office
Legacy
31 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 1998
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
363x363x
Legacy
20 October 1995
288288
Legacy
19 October 1995
88(2)R88(2)R
Legacy
19 October 1995
122122
Legacy
19 October 1995
287Change of Registered Office
Legacy
19 October 1995
224224
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
20 March 1995
NEWINCIncorporation