Background WavePink WaveYellow Wave

MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED (04440541)

MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED (04440541) is an active UK company. incorporated on 16 May 2002. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in residents property management. MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include CADE, Charles Edward, DANCE, Sam, HAWTHORN, Jacqueline Rebecca.

Company Number
04440541
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2002
Age
23 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADE, Charles Edward, DANCE, Sam, HAWTHORN, Jacqueline Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED

MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04440541

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 16 May 2002

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

70 High Street Fareham Hampshire PO16 7BB
From: 18 November 2010To: 16 May 2017
80 New Bond Street London W1S 1SB United Kingdom
From: 16 May 2002To: 18 November 2010
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Sept 16
New Owner
May 20
Owner Exit
May 20
Owner Exit
Apr 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Secretary
Appointed 20 May 2016

CADE, Charles Edward

Active
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 08 Nov 2010

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 20 May 2016

HAWTHORN, Jacqueline Rebecca

Active
70 High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 27 Feb 2012

ATTERBURY, Karen Lorraine

Resigned
New Bond Street, LondonW1S 1SB
Secretary
Appointed 01 Dec 2009
Resigned 08 Nov 2010

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 06 Nov 2002
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 08 Nov 2010
Resigned 20 May 2016

RICHMOND, Sonia Anna

Resigned
118 Weymede, West ByfleetKT14 7DJ
Secretary
Appointed 16 May 2002
Resigned 06 Nov 2002

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 16 May 2002
Resigned 31 Mar 2003

CORDINGLEY, Emma Jane

Resigned
14 Appleton Road, AltrinchamWA15 9LP
Born July 1965
Director
Appointed 11 Jun 2003
Resigned 31 Dec 2003

DANCE, Sam

Resigned
High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 20 May 2016
Resigned 14 Jul 2016

DUNSTONE, Charles William, Sir

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 12 Jul 2011
Resigned 27 Feb 2012

FURY, Beverly Anne

Resigned
109 Whirley Road, WhirleySK10 3JW
Born July 1955
Director
Appointed 24 Mar 2009
Resigned 08 Nov 2010

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Born April 1953
Director
Appointed 31 Mar 2003
Resigned 27 May 2005

LOCKE, Andrew

Resigned
Granta Cottage, WittlesfordCB2 4NE
Born January 1964
Director
Appointed 06 Nov 2002
Resigned 21 Jul 2003

MAINWARING, Mark

Resigned
7 Saxon Close, WarringtonWA4 5SD
Born October 1965
Director
Appointed 14 May 2004
Resigned 08 Nov 2010

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2016

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 11 Jun 2003
Resigned 14 May 2004

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 14 May 2004
Resigned 24 Mar 2009

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 08 Nov 2010
Resigned 27 Feb 2012

VELLA, Peter Vincent

Resigned
93 Britannia Mills, ManchesterM15 4LB
Born January 1966
Director
Appointed 01 Jan 2004
Resigned 20 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 16 May 2017
Ceased 15 May 2020

Mr Charles Edward Cade

Ceased
70 High Street, FarehamPO16 7BB
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
D'Arblay Street, LondonW1F 8EA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
14 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2016
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Move Registers To Registered Office Company
8 June 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 May 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363aAnnual Return
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363aAnnual Return
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
225Change of Accounting Reference Date
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Incorporation Company
16 May 2002
NEWINCIncorporation