Background WavePink WaveYellow Wave

WULSTAN PARK MANAGEMENT LIMITED (03668103)

WULSTAN PARK MANAGEMENT LIMITED (03668103) is an active UK company. incorporated on 16 November 1998. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. WULSTAN PARK MANAGEMENT LIMITED has been registered for 27 years. Current directors include DI LIETO, Celia Verona, LEWIS, Corinne Olivia, LEWIS, David Nigel and 4 others.

Company Number
03668103
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1998
Age
27 years
Address
5 Wulstan Park, Potters Bar, EN6 5JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI LIETO, Celia Verona, LEWIS, Corinne Olivia, LEWIS, David Nigel, SUDLOW, Brenda, SUDLOW, Geoffrey Leonard, WILKINSON, Caroline Louise, WILKINSON, Terence Arthur Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WULSTAN PARK MANAGEMENT LIMITED

WULSTAN PARK MANAGEMENT LIMITED is an active company incorporated on 16 November 1998 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WULSTAN PARK MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03668103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

5 Wulstan Park Potters Bar, EN6 5JN,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 15 May 2017To: 27 March 2024
Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
From: 21 November 2011To: 15 May 2017
Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD
From: 16 November 1998To: 21 November 2011
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Owner Exit
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

SUDLOW, Geoffrey Leonard

Active
Wulstan Park, Potters BarEN6 5JN
Secretary
Appointed 19 Jan 2024

DI LIETO, Celia Verona

Active
Wulstan Park, Potters BarEN6 5JN
Born June 1946
Director
Appointed 19 Jan 2024

LEWIS, Corinne Olivia

Active
Wulstan Park, Potters BarEN6 5JN
Born September 1958
Director
Appointed 19 Jan 2024

LEWIS, David Nigel

Active
Wulstan Park, Potters BarEN6 5JN
Born March 1958
Director
Appointed 19 Jan 2024

SUDLOW, Brenda

Active
Wulstan Park, Potters BarEN6 5JN
Born February 1947
Director
Appointed 19 Jan 2024

SUDLOW, Geoffrey Leonard

Active
Wulstan Park, Potters BarEN6 5JN
Born September 1942
Director
Appointed 19 Jan 2024

WILKINSON, Caroline Louise

Active
Wulstan Park, Potters BarEN6 5JN
Born March 1964
Director
Appointed 19 Jan 2024

WILKINSON, Terence Arthur Lee

Active
Wulstan Park, Potters BarEN6 5JN
Born July 1961
Director
Appointed 19 Jan 2024

PARKER, Robert Leslie

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Secretary
Appointed 16 Nov 1998
Resigned 29 Oct 2018

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 24 Apr 2017
Resigned 27 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Nov 1998
Resigned 16 Nov 1998

DENMEAD, Barry

Resigned
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 16 Nov 1998
Resigned 21 Apr 2024

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born April 1952
Director
Appointed 16 Nov 1998
Resigned 21 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Leslie Parker

Ceased
5 Arlington Court, StevenageSG1 2FS
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 January 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
190190
Legacy
22 November 2007
353353
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1999
MEM/ARTSMEM/ARTS
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
18 November 1998
288bResignation of Director or Secretary
Incorporation Company
16 November 1998
NEWINCIncorporation