Background WavePink WaveYellow Wave

ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED (04017285)

ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED (04017285) is an active UK company. incorporated on 19 June 2000. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED has been registered for 25 years. Current directors include FERNANDEZ, Alfredo, MANLY, Peter, TURVEY, Peter James.

Company Number
04017285
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2000
Age
25 years
Address
5 Brundon Lane, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDEZ, Alfredo, MANLY, Peter, TURVEY, Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED

ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED is an active company incorporated on 19 June 2000 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04017285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 June 2000

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 4 September 2025 (7 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

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

5 Brundon Lane Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

171 High Street Dorking RH4 1AD England
From: 18 May 2022To: 26 January 2026
171 High Street Dorking RH4 1AD England
From: 18 May 2022To: 18 May 2022
43 High Street Bookham Leatherhead Surrey KT23 4AD England
From: 6 May 2020To: 18 May 2022
Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
From: 5 September 2017To: 6 May 2020
C/O Hurst Warne Management Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 25 June 2014To: 5 September 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 19 June 2000To: 25 June 2014
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Nov 09
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BLOCK MANAGEMENT UK LTD

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 16 Dec 2025

FERNANDEZ, Alfredo

Active
Brundon Lane, SudburyCO10 7GB
Born April 1950
Director
Appointed 03 Jun 2025

MANLY, Peter

Active
Brundon Lane, SudburyCO10 7GB
Born May 1944
Director
Appointed 03 Jun 2025

TURVEY, Peter James

Active
Brundon Lane, SudburyCO10 7GB
Born May 1943
Director
Appointed 03 Jun 2025

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 30 Aug 2017
Resigned 01 May 2020

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 31 Mar 2009
Resigned 30 Aug 2017

GANDAR, Susan

Resigned
High Street, DorkingRH4 1AD
Secretary
Appointed 01 May 2020
Resigned 19 Jul 2023

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 24 Sept 2001
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 31 Mar 2009

PATRICK GARDNER MANAGEMENT CO LTD

Resigned
High Street, DorkingRH4 1AD
Corporate secretary
Appointed 19 Jul 2023
Resigned 16 Dec 2025

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 19 Jun 2000
Resigned 13 Sept 2001

BOOTH, Michael Jonothon

Resigned
12 Clandon House, GuildfordGU1 3JY
Born July 1968
Director
Appointed 13 Sept 2001
Resigned 18 Jul 2002

CRACKNELL, Vivienne Freda

Resigned
High Street, DorkingRH4 1AD
Born September 1952
Director
Appointed 22 Apr 2015
Resigned 03 Jun 2025

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed 19 Jun 2000
Resigned 13 Sept 2001

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 19 Jun 2000
Resigned 13 Sept 2001

HEAD, Simon Christopher

Resigned
Fleet Road, FleetGU51 3PD
Born July 1982
Director
Appointed 08 Nov 2011
Resigned 10 Nov 2020

KITE, Jeffrey Leonard

Resigned
Flat 3 Albury House, GuildfordGU1 3JY
Born December 1949
Director
Appointed 13 Sept 2001
Resigned 03 Nov 2009

LEE, Robin

Resigned
13 Albury House, GuildfordGU1 3JY
Born November 1937
Director
Appointed 13 Sept 2001
Resigned 05 Aug 2014

MCEVOY, Timothy Gerard Joseph

Resigned
South Green Cottage, BentleyGU10 5JS
Born October 1957
Director
Appointed 19 Jun 2000
Resigned 13 Sept 2001

MICHAEL, Huw Lloyd

Resigned
High Street, DorkingRH4 1AD
Born September 1951
Director
Appointed 22 Apr 2015
Resigned 03 Jun 2025

O'BRIEN, James

Resigned
High Street, DorkingRH4 1AD
Born June 1989
Director
Appointed 15 Dec 2020
Resigned 14 Aug 2024

PERMANAND, Anne Susan

Resigned
Sells Close, GuildfordGU1 3JY
Born June 1958
Director
Appointed 08 Nov 2011
Resigned 03 Jun 2025

ROBERTS, Richard James Anthony

Resigned
14 Clandon House, GuildfordGU1 3JY
Born October 1932
Director
Appointed 13 Sept 2001
Resigned 13 Dec 2011

TURVEY, Peter James

Resigned
High Street, LeatherheadKT23 4AD
Born May 1943
Director
Appointed 01 May 2014
Resigned 15 Dec 2020

WHITAKER, Ben

Resigned
Sells Close, GuildfordGU1 3JY
Born August 1981
Director
Appointed 14 Mar 2011
Resigned 17 Dec 2014

WHITAKER, Luke

Resigned
Sells Close, GuildfordGU1 3JY
Born January 1978
Director
Appointed 04 Nov 2008
Resigned 14 Mar 2011
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Legacy
9 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
3 October 2001
225Change of Accounting Reference Date
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
288cChange of Particulars
Legacy
25 June 2001
353353
Legacy
9 November 2000
288cChange of Particulars
Incorporation Company
19 June 2000
NEWINCIncorporation