Background WavePink WaveYellow Wave

ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED (04533115)

ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED (04533115) is an active UK company. incorporated on 12 September 2002. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED has been registered for 23 years. Current directors include MOORE, Timothy David, SUVARI, Shefik, BLUE PROPERTY MANAGEMENT UK LIMITED.

Company Number
04533115
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
3 East Circus Street, Nottingham, NG1 5AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Timothy David, SUVARI, Shefik, BLUE PROPERTY MANAGEMENT UK LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED

ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL PARKS LOFTS MANAGEMENT COMPANY (NUMBER TWO) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04533115

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

3 East Circus Street Nottingham, NG1 5AF,

Previous Addresses

C/O Blue Property Management Uk Limited 17 St Peters Gate Nottingham NG1 2JF
From: 12 September 2002To: 18 December 2010
Timeline

7 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 09
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLUE PROPERTY MANAGEMENT UK LIMITED

Active
East Circus Street, NottinghamNG1 5AF
Corporate secretary
Appointed 19 Jul 2006

MOORE, Timothy David

Active
East Circus Street, NottinghamNG1 5AF
Born March 1968
Director
Appointed 12 Dec 2011

SUVARI, Shefik

Active
East Circus Street, NottinghamNG1 5AF
Born December 1953
Director
Appointed 12 Dec 2011

BLUE PROPERTY MANAGEMENT UK LIMITED

Active
East Circus Street, NottinghamNG1 5AF
Corporate director
Appointed 12 Dec 2011

EVANS, Peter

Resigned
17 St Peters Gate, NottinghamNG1 2JF
Secretary
Appointed 15 Dec 2004
Resigned 19 Jul 2006

PERRIN, Martine Jayne

Resigned
7a The Drive, HarlowCM20 3QD
Secretary
Appointed 12 Sept 2002
Resigned 31 Oct 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

EVANS, Peter David

Resigned
C/O Blue Property, 17 St Peters GateNG1 2JF
Born January 1974
Director
Appointed 15 Feb 2006
Resigned 12 Dec 2011

EVANS, Peter

Resigned
17 St Peters Gate, NottinghamNG1 2JF
Born January 1974
Director
Appointed 15 Dec 2004
Resigned 19 Jul 2006

GREEN, Howard Duncan Phillip

Resigned
Rose Cottage, Waltham AbbeyEN9 3QN
Born August 1959
Director
Appointed 12 Sept 2002
Resigned 31 Oct 2004

GREGORY, Tony

Resigned
C/O Blue Property, 17 St Peters GateNG1 2JF
Born September 1967
Director
Appointed 15 Feb 2006
Resigned 12 Dec 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Sept 2002
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 March 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
27 September 2005
287Change of Registered Office
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
287Change of Registered Office
Legacy
22 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 March 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Incorporation Company
12 September 2002
NEWINCIncorporation