Background WavePink WaveYellow Wave

PREMIER PARK MANAGEMENT COMPANY LIMITED (04316798)

PREMIER PARK MANAGEMENT COMPANY LIMITED (04316798) is an active UK company. incorporated on 5 November 2001. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PREMIER PARK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MILLER, Thomas James, PETTITT, Andrew Jeremy, RAYMOND JR, Neil St John.

Company Number
04316798
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
Minton Place C/O Workman Llp, Swindon, SN1 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLER, Thomas James, PETTITT, Andrew Jeremy, RAYMOND JR, Neil St John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PARK MANAGEMENT COMPANY LIMITED

PREMIER PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2001 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PREMIER PARK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04316798

LTD Company

Age

24 Years

Incorporated 5 November 2001

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 5 March 2026 (Just now)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DWSCO 2219 LIMITED
From: 5 November 2001To: 30 November 2001
Contact
Address

Minton Place C/O Workman Llp Minton Place Swindon, SN1 1DA,

Previous Addresses

, Carlton House 3rd Floor, 34 st. Pauls Street, Leeds, LS1 2QB, England
From: 20 May 2021To: 19 September 2024
, Unit 1, Chevin Mill Leeds Road, Otley, West Yorkshire, LS21 1BT
From: 5 November 2001To: 20 May 2021
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 10
Director Left
Dec 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Director Joined
Mar 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MILLER, Thomas James

Active
The Old Test Station, LeedsLS26 8HE
Born January 1996
Director
Appointed 28 Nov 2024

PETTITT, Andrew Jeremy

Active
Threadneedle Street, LondonEC2R 8HP
Born October 1973
Director
Appointed 28 Nov 2024

RAYMOND JR, Neil St John

Active
C/O Workman Llp, SwindonSN1 1DA
Born March 1976
Director
Appointed 06 Mar 2024

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 17 Dec 2004

HILL WOOLHOUSE PROPERTY MANAGEMENT LIMITED

Resigned
Chevin Mill, OtleyLS21 1BT
Corporate secretary
Appointed 17 Dec 2004
Resigned 11 Aug 2015

BARKER, Robert

Resigned
3rd Floor, LeedsLS1 2QB
Born February 1953
Director
Appointed 17 Oct 2014
Resigned 20 May 2021

DUFFY, Peter Gerard

Resigned
Park View, WakefieldWF3 3HA
Born October 1961
Director
Appointed 21 Feb 2024
Resigned 05 Nov 2024

HEALEY, John Michael

Resigned
9 Hallside Park, KnutsfordWA16 8NQ
Born January 1968
Director
Appointed 06 Oct 2008
Resigned 17 Oct 2014

MCMULLAN, Roger Neil

Resigned
1 Dentdale Close, BoltonBL1 5XD
Born March 1948
Director
Appointed 10 Dec 2001
Resigned 06 Oct 2008

ROBERTSHAW, Lee Stuart

Resigned
3rd Floor, LeedsLS1 2QB
Born October 1983
Director
Appointed 20 May 2021
Resigned 21 Feb 2024

RUDOLPH, Mark

Resigned
41 Saint Pauls Street, LeedsLS1 2JG
Born May 1962
Director
Appointed 10 Dec 2001
Resigned 16 Nov 2005

WILLIAMS, Guy Rodney

Resigned
The Chase, BenfleetSS7 3DN
Born April 1949
Director
Appointed 09 Dec 2009
Resigned 11 Mar 2013

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 05 Nov 2001
Resigned 10 Dec 2001

PPG LAND LIMITED

Resigned
41 Saint Pauls Street, LeedsLS1 2JG
Corporate director
Appointed 10 Dec 2001
Resigned 16 Nov 2005

WARBURTONS LIMITED

Resigned
Hereford Street, BoltonBL1 8HJ
Corporate director
Appointed 10 Dec 2001
Resigned 17 Oct 2014

Persons with significant control

6

3 Active
3 Ceased
Patrick Green, LeedsLS26 8HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2024
Orange Street, WilmingtonDE19801

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2023
Park View, WakefieldWF3 3HA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2022
Ceased 04 Nov 2024
Pier Head, LiverpoolL3 1PY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2022

Mr Lee Stuart Robertshaw

Ceased
3rd Floor, LeedsLS1 2QB
Born October 1983

Nature of Control

Significant influence or control
Notified 20 May 2021
Ceased 16 Nov 2022

Mr Robert David Barker

Ceased
3rd Floor, LeedsLS1 2QB
Born February 1953

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 December 2024
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
14 December 2003
363aAnnual Return
Legacy
22 September 2003
244244
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
1 September 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
88(2)R88(2)R
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
363aAnnual Return
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2001
NEWINCIncorporation