Background WavePink WaveYellow Wave

SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED (03642676)

SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED (03642676) is an active UK company. incorporated on 1 October 1998. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BROOKS, Christopher John, FISHER, Richard Ian Aitchison, LEE, Simon Peter and 1 others.

Company Number
03642676
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1998
Age
27 years
Address
C/O Jonathan Rolls Property & Estate Management, Brighton, BN1 6LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Christopher John, FISHER, Richard Ian Aitchison, LEE, Simon Peter, WILSON, Ian Scott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED

SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1998 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHDOWNS PARK MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03642676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 1 October 1998

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Jonathan Rolls Property & Estate Management 74 Preston Drove Brighton, BN1 6LB,

Previous Addresses

C/O Pembroke Property Management, Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP England
From: 27 June 2018To: 16 September 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 April 2010To: 27 June 2018
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 1 October 1998To: 21 April 2010
Timeline

55 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
May 19
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Aug 25
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROOKS, Christopher John

Active
74 Preston Drove, BrightonBN1 6LB
Born July 1975
Director
Appointed 27 Feb 2014

FISHER, Richard Ian Aitchison

Active
74 Preston Drove, BrightonBN1 6LB
Born June 1970
Director
Appointed 27 Jul 2017

LEE, Simon Peter

Active
74 Preston Drove, BrightonBN1 6LB
Born April 1964
Director
Appointed 04 Dec 2023

WILSON, Ian Scott

Active
74 Preston Drove, BrightonBN1 6LB
Born March 1967
Director
Appointed 15 Nov 2022

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Aug 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonEN7 5NS
Secretary
Appointed 01 May 2010
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 May 2010
Resigned 29 Jun 2018

PEMBROKE PROPERTY MANAGEMENT LTD

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 26 Oct 2018
Resigned 05 Sept 2025

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 01 Oct 1998
Resigned 01 May 2010

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 01 Oct 1999

ADAMS, Lynne

Resigned
Kendall Court, Haywards HeathRH16 4SX
Born April 1948
Director
Appointed 25 Nov 2010
Resigned 27 Jul 2015

BESWICK, James Peter Robert

Resigned
Park East, Haywards HeathRH16 4ST
Born September 1976
Director
Appointed 16 Aug 2009
Resigned 24 Aug 2010

BLACKMAN, Lynne Heather

Resigned
Southdowns Park, Haywards HeathRH16 4SL
Born March 1961
Director
Appointed 19 Nov 2012
Resigned 16 Oct 2013

BROWN, Adrian Neil

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born July 1974
Director
Appointed 11 Sept 2017
Resigned 02 Nov 2021

BROWN, Adrian Neil

Resigned
Cavendish House, Haywards HeathRH16 4SL
Born July 1974
Director
Appointed 21 Nov 2011
Resigned 01 Apr 2014

BROWN, Derek Duncan Milne

Resigned
14 Park West, Haywards HeathRH16 4SR
Born October 1947
Director
Appointed 08 Dec 2006
Resigned 01 Apr 2008

BROWN, Margaret Rice

Resigned
Southdowns Park, Haywards HeathRH16 4SL
Born July 1953
Director
Appointed 25 Nov 2009
Resigned 30 Jun 2012

BURT, Nathan

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born October 1972
Director
Appointed 17 Nov 2016
Resigned 24 Jun 2022

BURT, Nathan Clyfford

Resigned
Park East, Haywards HeathRH16 4ST
Born October 1972
Director
Appointed 13 Nov 2014
Resigned 02 Nov 2015

CLARK, Michael Arthur, Reverend

Resigned
Southdowns Park, Haywards HeathRH16 4SG
Born May 1946
Director
Appointed 25 Nov 2010
Resigned 02 Nov 2015

DALBY, Patricia Joan

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born June 1956
Director
Appointed 17 Aug 2015
Resigned 08 May 2019

DODDS, William Jackson, Dr

Resigned
17 Cavendish House, Haywards HeathRH16 4SL
Born May 1935
Director
Appointed 06 Mar 2007
Resigned 19 Jun 2009

EVANS, Nichola

Resigned
Regents Park Road, LondonN3 2UU
Born December 1956
Director
Appointed 25 Nov 2010
Resigned 10 Jun 2013

FURLEY, Sam

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born November 1988
Director
Appointed 22 Feb 2022
Resigned 05 Nov 2024

GOODBY, Karen Mary

Resigned
Assisi Court, Haywards HeathRH16 4SU
Born April 1959
Director
Appointed 25 Nov 2010
Resigned 14 Nov 2014

HALL, Sarah

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born July 1986
Director
Appointed 24 Nov 2020
Resigned 05 Nov 2021

HORLOCK, Sara Andrea

Resigned
74 Preston Drove, BrightonBN1 6LB
Born May 1972
Director
Appointed 25 Jan 2018
Resigned 28 Aug 2025

HOWARD, Anthony James

Resigned
2 Park West, Haywards HeathRH16 4SG
Born September 1935
Director
Appointed 08 Dec 2006
Resigned 07 Dec 2009

HUGHES, Ann Runciman

Resigned
Southdowns Park, Haywards HeathRH16 4ST
Born December 1952
Director
Appointed 25 Nov 2010
Resigned 04 Sept 2012

HUTSON, Linda Jane

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born March 1955
Director
Appointed 21 Nov 2011
Resigned 21 Aug 2025

JONES, Sheila

Resigned
14 Park East, Haywards HeathRH16 4ST
Born February 1954
Director
Appointed 07 Dec 2006
Resigned 25 Nov 2010

LAGDEN, Matthew Charles

Resigned
Southdowns Park, Haywards HeathRH16 4SL
Born April 1970
Director
Appointed 28 Jul 2014
Resigned 02 Nov 2015

LEA, Simon Paul

Resigned
Park West, Haywards HeathRH16 4SG
Born July 1971
Director
Appointed 27 Jul 2015
Resigned 21 Jul 2017

MCKINNON, Sarah

Resigned
1 Kendall Court, Haywards HeathRH16 4SX
Born August 1967
Director
Appointed 29 Nov 2006
Resigned 28 Jun 2009

PHILLIPS, Trevor Wade

Resigned
Regents Park Road, LondonN3 2UU
Born June 1948
Director
Appointed 21 Nov 2011
Resigned 16 Oct 2013
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
7 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
225Change of Accounting Reference Date
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
7 October 1998
287Change of Registered Office
Incorporation Company
1 October 1998
NEWINCIncorporation