Background WavePink WaveYellow Wave

VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED (03290585)

VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED (03290585) is an active UK company. incorporated on 11 December 1996. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CULORA, Vincenzo Paolo, KANGELLARIS, Michelle Marie, LAUDER, Nicholas Robert Elliot and 1 others.

Company Number
03290585
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CULORA, Vincenzo Paolo, KANGELLARIS, Michelle Marie, LAUDER, Nicholas Robert Elliot, SMITH, Simon Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED

VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE PARK CLOSE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03290585

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 4 January 2016To: 5 April 2022
, Durkan House 5th Floor, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ
From: 11 December 1996To: 4 January 2016
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 10
Director Left
May 11
Director Left
Jan 13
Director Left
Jan 17
Director Joined
Jan 20
New Owner
Feb 21
Director Joined
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SMITH, Simon Andrew

Active
175 Darkes Lane, Potters BarEN6 1BW
Secretary
Appointed 25 May 2022

CULORA, Vincenzo Paolo

Active
175 Darkes Lane, Potters BarEN6 1BW
Born August 1991
Director
Appointed 27 Nov 2024

KANGELLARIS, Michelle Marie

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1977
Director
Appointed 27 Nov 2024

LAUDER, Nicholas Robert Elliot

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1970
Director
Appointed 23 Dec 2019

SMITH, Simon Andrew

Active
175 Darkes Lane, Potters BarEN6 1BW
Born July 1956
Director
Appointed 18 Jan 2010

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 17 Jun 1997
Resigned 31 Dec 2001

VINCENT, William James

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Secretary
Appointed 01 Jan 2002
Resigned 25 May 2022

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 11 Dec 1996
Resigned 17 Jun 1997

ALLCOCK, David Christopher James, Dr

Resigned
20 Village Park Close, EnfieldEN1 2SG
Born January 1973
Director
Appointed 15 May 2001
Resigned 10 Aug 2003

BOND, Marion Rose

Resigned
3 Village Park Close, EnfieldEN1 2SG
Born January 1932
Director
Appointed 17 Nov 2005
Resigned 21 Dec 2016

HOLLIS, George Arthur

Resigned
26 Village Park Close, EnfieldEN1 2SG
Born July 1939
Director
Appointed 17 Jun 1997
Resigned 16 Nov 2001

HUSBAND, Steven Paul

Resigned
20 Village Park Close, EnfieldEN1 2SG
Born July 1968
Director
Appointed 11 Oct 2004
Resigned 10 May 2011

KLEIN, Cyril Peter

Resigned
High Street, Potters BarEN6 5BS
Born June 1938
Director
Appointed 21 Nov 2001
Resigned 14 Dec 2021

KLEIN, Cyril Peter

Resigned
7 Village Park Close, EnfieldEN1 2SG
Born June 1938
Director
Appointed 17 Jun 1997
Resigned 14 Sept 2000

LESLIE, Freda

Resigned
5 Greenes Court, BerkhamstedHP4 2JU
Born March 1939
Director
Appointed 12 Dec 1997
Resigned 12 Dec 1997

MARCO, Julia

Resigned
21 Village Park Close, EnfieldEN1 2SG
Born May 1974
Director
Appointed 19 Apr 2004
Resigned 05 Jul 2012

MARSTON, Douglas John

Resigned
2 Village Park Close, EnfieldEN1 2SG
Born March 1934
Director
Appointed 21 Nov 2001
Resigned 30 Jun 2005

MOOGE, Janet Pauline

Resigned
10 Village Park Close, EnfieldEN1 2SG
Born January 1947
Director
Appointed 17 Jun 1997
Resigned 16 Nov 2001

SAWKINS, Brian William

Resigned
54 Houndsden Road, LondonN21 1LY
Born May 1947
Director
Appointed 17 Jun 1997
Resigned 16 Nov 2001

SMITH, Christopher

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Born November 1987
Director
Appointed 05 Aug 2021
Resigned 28 Jan 2025

VASEY, Anne Catherine

Resigned
19 Village Park Close, EnfieldEN1 2SG
Born October 1966
Director
Appointed 17 Jun 1997
Resigned 01 Oct 2005

VINCENT, William James

Resigned
23 Village Park Close, EnfieldEN1 2SG
Born July 1937
Director
Appointed 01 Jan 2002
Resigned 17 Dec 2022

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 11 Dec 1996
Resigned 17 Jun 1997

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher Smith

Ceased
175 Darkes Lane, Potters BarEN6 1BW
Born November 1987

Nature of Control

Significant influence or control
Notified 14 Dec 2021
Ceased 28 Jan 2025

Mr Nicholas Robert Elliot Lauder

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1970

Nature of Control

Significant influence or control
Notified 20 Feb 2021

Mr William James Vincent

Ceased
175 Darkes Lane, Potters BarEN6 1BW
Born July 1937

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 17 Dec 2022

Mr Cyril Peter Klein

Ceased
High Street, Potters BarEN6 5BS
Born June 1938

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 14 Dec 2021

Mr Simon Andrew Smith

Active
175 Darkes Lane, Potters BarEN6 1BW
Born July 1956

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
287Change of Registered Office
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation