Background WavePink WaveYellow Wave

7/12 PARK HOUSE MANAGEMENT LIMITED (03928914)

7/12 PARK HOUSE MANAGEMENT LIMITED (03928914) is an active UK company. incorporated on 18 February 2000. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. 7/12 PARK HOUSE MANAGEMENT LIMITED has been registered for 26 years. Current directors include BUCKINGHAM, Justin Peter, TURAN, Deniz Baykal.

Company Number
03928914
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
2-4 Lion & Castle Yard, Norwich, NR1 3JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKINGHAM, Justin Peter, TURAN, Deniz Baykal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7/12 PARK HOUSE MANAGEMENT LIMITED

7/12 PARK HOUSE MANAGEMENT LIMITED is an active company incorporated on 18 February 2000 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7/12 PARK HOUSE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03928914

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill Norwich, NR1 3JT,

Previous Addresses

35 Varvel Avenue Norwich Norfolk England
From: 10 February 2023To: 14 November 2023
35 Varvel Avenue Norwich Norfolk NR7 8PJ England
From: 9 February 2023To: 10 February 2023
PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England
From: 25 September 2021To: 9 February 2023
Brown & Co the Atrium St George's Street Norwich Norfolk NR3 1AB
From: 31 July 2014To: 25 September 2021
Little Rowley Lopham Road East Harling Norwich Norfolk NR16 2PX
From: 18 February 2000To: 31 July 2014
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FREEMAN, Jacqueline

Active
Lion & Castle Yard, NorwichNR1 3JT
Secretary
Appointed 14 Nov 2023

BUCKINGHAM, Justin Peter

Active
Lion & Castle Yard, NorwichNR1 3JT
Born October 1971
Director
Appointed 16 Jan 2024

TURAN, Deniz Baykal

Active
Lion & Castle Yard, NorwichNR1 3JT
Born July 1975
Director
Appointed 01 Jul 2015

ALLEN, Stephen Graham Stafford

Resigned
The Atrium, NorwichNR3 1AB
Secretary
Appointed 06 Jul 2015
Resigned 21 Sept 2021

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 18 Feb 2000
Resigned 27 Aug 2003

LOVEDAY, Mark Jonathan

Resigned
11 Park House, NorwichNR7 0GT
Secretary
Appointed 27 Aug 2003
Resigned 05 Sept 2007

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Secretary
Appointed 05 Jun 2000
Resigned 27 Aug 2003

TAGG, Christine Priscilla

Resigned
Little Rowley, NorwichNR16 2PX
Secretary
Appointed 05 Sept 2007
Resigned 06 Jul 2015

DUNN & CO PROPERTIES LTD

Resigned
Varvel Avenue, NorwichNR7 8PJ
Corporate secretary
Appointed 19 Sept 2022
Resigned 14 Nov 2023

DUNN&CO PROPERTIES LTD

Resigned
Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 21 Sept 2021
Resigned 18 Sept 2022

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 18 Feb 2000
Resigned 27 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 2000
Resigned 18 Feb 2000

LOVEDAY, Mark Jonathan

Resigned
11 Park House, NorwichNR7 0GT
Born October 1975
Director
Appointed 27 Aug 2003
Resigned 05 Sept 2007

TAGG, Christine Priscilla

Resigned
Little Rowley, NorwichNR16 2PX
Born March 1948
Director
Appointed 05 Sept 2007
Resigned 30 Jun 2015

WHITNEY, Mark Andrew

Resigned
Lion & Castle Yard, NorwichNR1 3JT
Born November 1972
Director
Appointed 27 Aug 2003
Resigned 01 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Feb 2000
Resigned 18 Feb 2000

RAVEN (ST ANDREWS) LIMITED

Resigned
1st Floor 1 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 18 Feb 2000
Resigned 27 Aug 2003

RAVEN MANAGEMENT SERVICES LIMITED

Resigned
First Floor, LondonSW1X 7LY
Corporate director
Appointed 18 Feb 2000
Resigned 27 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Feb 2000
Resigned 18 Feb 2000

Persons with significant control

2

0 Active
2 Ceased

Mr Deniz Baykal Turan

Ceased
The Atrium, NorwichNR3 1AB
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2020

Mr Mark Andrew Whitney

Ceased
The Atrium, NorwichNR3 1AB
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Sail Address Company
11 April 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288cChange of Particulars
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation