Background WavePink WaveYellow Wave

WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED (04386217)

WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED (04386217) is an active UK company. incorporated on 4 March 2002. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED has been registered for 24 years. Current directors include SMITH, Jonathan Paul.

Company Number
04386217
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2002
Age
24 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED

WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED is an active company incorporated on 4 March 2002 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTMINSTER PARK MANAGEMENT COMPANY (NO. 1) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04386217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 5 March 2014To: 4 March 2015
Vantage Point Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 5 March 2013To: 5 March 2014
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 4 March 2002To: 5 March 2013
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Jan 2009

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 04 Mar 2002
Resigned 20 Apr 2009

BUDDEN, Andrew Hamilton

Resigned
4 Brindley Park, SandbachCW11 3RP
Born December 1965
Director
Appointed 04 Mar 2002
Resigned 19 Dec 2002

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 22 Sept 2010
Resigned 04 Mar 2011

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 22 Sept 2010
Resigned 01 Sept 2022

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 06 Jan 2004
Resigned 20 Apr 2009

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Born May 1966
Director
Appointed 19 Dec 2002
Resigned 24 Feb 2004

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 04 Mar 2002
Resigned 06 Jan 2004

TRINITY NOMINEES (2) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 30 Jan 2009
Resigned 04 Mar 2011
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288cChange of Particulars
Legacy
25 June 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Incorporation Company
4 March 2002
NEWINCIncorporation