Background WavePink WaveYellow Wave

GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED (04098878)

GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED (04098878) is an active UK company. incorporated on 30 October 2000. with registered office in Kingswood. The company operates in the Real Estate Activities sector, engaged in residents property management. GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include FOREMAN, Margaret Olivia, HILLS, Alison Elizabeth, WILLIAMS, Helen Sara.

Company Number
04098878
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2000
Age
25 years
Address
Paxton House, Kingswood, KT20 6EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOREMAN, Margaret Olivia, HILLS, Alison Elizabeth, WILLIAMS, Helen Sara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED

GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 2000 with the registered office located in Kingswood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04098878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 October 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 20 May 2025 (11 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

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Paxton House Waterhouse Lane Kingswood, KT20 6EJ,

Previous Addresses

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
From: 24 September 2021To: 2 April 2026
Lees House 21-33 Dyke Road Brighton East Sussex BN1 3FE England
From: 11 December 2020To: 24 September 2021
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
From: 18 December 2015To: 11 December 2020
One Jubilee Street Brighton East Sussex BN1 1GE
From: 19 June 2015To: 18 December 2015
1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
From: 19 March 2012To: 19 June 2015
1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX United Kingdom
From: 4 January 2012To: 19 March 2012
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 4 January 2012
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 30 October 2000To: 12 October 2010
Timeline

51 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jun 23
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HERITAGE MANAGEMENT LTD

Active
Waterhouse Lane, KingswoodKT20 6EJ
Corporate secretary
Appointed 01 Apr 2026

FOREMAN, Margaret Olivia

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born March 1953
Director
Appointed 18 Jul 2018

HILLS, Alison Elizabeth

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born January 1958
Director
Appointed 14 Nov 2017

WILLIAMS, Helen Sara

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born January 1966
Director
Appointed 23 May 2023

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Secretary
Appointed 30 Oct 2000
Resigned 29 Oct 2007

LEE, Derek Jonathan

Resigned
1st Floor Sidda House, CroydonCR9 7AX
Secretary
Appointed 04 Jan 2012
Resigned 01 May 2015

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 29 Oct 2007
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Dec 2011

STILES HAROLD WILLIAMS LIMITED

Resigned
Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 May 2015
Resigned 16 Jun 2016

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Resigned
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 16 Jun 2016
Resigned 02 Apr 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 30 Oct 2000

BALKE, Anneke

Resigned
West Parkside, WarlinghamCR6 9PT
Born May 1931
Director
Appointed 27 Jan 2010
Resigned 06 Nov 2011

BURTON, Margaret Elizabeth

Resigned
East Parkside, WarlinghamCR6 9PZ
Born October 1949
Director
Appointed 08 Sept 2011
Resigned 14 Jun 2017

COLEMAN, Ronald Sydney

Resigned
Tower Place, WarlinghamCR6 9PW
Born July 1948
Director
Appointed 08 Sept 2011
Resigned 09 Jul 2013

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 30 Oct 2000
Resigned 29 Oct 2007

DICKINS, David John

Resigned
Tower Place, WarlinghamCR6 9PW
Born March 1962
Director
Appointed 04 Jul 2013
Resigned 21 Dec 2015

ENGLAND, David James

Resigned
Lees House, BrightonBN1 3FE
Born January 1963
Director
Appointed 27 Mar 2018
Resigned 31 Dec 2022

ENGLAND, David James

Resigned
Sidda House, CroydonCR9 7AX
Born January 1963
Director
Appointed 29 Oct 2007
Resigned 11 Jun 2014

FENDER, Christine May

Resigned
One Jubilee Street, BrightonBN1 1GE
Born March 1949
Director
Appointed 14 Nov 2017
Resigned 21 Jun 2018

FENDER, Christine May

Resigned
Parkside Mews, WarlinghamCR6 9PU
Born March 1949
Director
Appointed 04 Jul 2013
Resigned 14 Jun 2017

FISHER, Nicola Jayne

Resigned
Tower Place, SurreyCR6 9PW
Born December 1963
Director
Appointed 29 Oct 2007
Resigned 15 Jul 2009

FISHER, Nicola Jayne

Resigned
8 Tower Place, WarlinghamCR6 9PW
Born December 1963
Director
Appointed 29 Oct 2007
Resigned 22 Jan 2009

FLYNN, Howard Terence

Resigned
One Jubilee Street, BrightonBN1 1GE
Born March 1947
Director
Appointed 27 Jan 2015
Resigned 02 Aug 2018

FOREMAN, Christina Irene

Resigned
21-33 Dyke Road, BrightonBN1 3FE
Born January 1953
Director
Appointed 23 Jul 2018
Resigned 30 Mar 2021

FOREMAN, Christina Irene

Resigned
Sidda House, CroydonCR9 7AX
Born January 1953
Director
Appointed 29 Oct 2007
Resigned 04 Jul 2013

FOREMAN, Margaret Olivia

Resigned
West Parkside, WarlinghamCR6 9PT
Born March 1953
Director
Appointed 27 Jan 2010
Resigned 11 Jun 2014

GRAVENEY, Hilary Ann

Resigned
One Jubilee Street, BrightonBN1 1GE
Born March 1959
Director
Appointed 04 Jul 2013
Resigned 14 Jun 2017

HARRIS, Heather Celia Olwen

Resigned
Park Lane, CroydonCR0 1JB
Born January 1942
Director
Appointed 29 Oct 2007
Resigned 31 Dec 2010

HARRIS, Keith Edward

Resigned
Sidda House, CroydonCR9 7AX
Born August 1939
Director
Appointed 01 Mar 2009
Resigned 04 Jul 2013

HEWETT, Sylvia Lucienne

Resigned
Tower Place, GreatparkCR6 9PW
Born December 1945
Director
Appointed 27 Jan 2010
Resigned 04 Jul 2013

HOLBROOK-WILSON, Henry Alan

Resigned
21-33 Dyke Road, BrightonBN1 3FE
Born May 1967
Director
Appointed 12 Dec 2019
Resigned 03 Apr 2021

HUBBARD, Sylvena Ann

Resigned
Lees House, BrightonBN1 3FE
Born July 1941
Director
Appointed 01 Jun 2016
Resigned 10 Mar 2022

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 30 Oct 2000
Resigned 29 Oct 2007

KAN, Michael David

Resigned
Lees House, BrightonBN1 3FE
Born April 1968
Director
Appointed 23 Jul 2018
Resigned 23 Apr 2023
Fundings
Financials
Latest Activities

Filing History

156

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 September 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
28 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company
29 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
28 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Incorporation Company
30 October 2000
NEWINCIncorporation