Background WavePink WaveYellow Wave

GOLDPARK MANAGEMENT LIMITED (05012974)

GOLDPARK MANAGEMENT LIMITED (05012974) is an active UK company. incorporated on 12 January 2004. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDPARK MANAGEMENT LIMITED has been registered for 22 years. Current directors include BISHOP, Adam James.

Company Number
05012974
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
66a Keeley Lane, Bedford, MK43 9HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDPARK MANAGEMENT LIMITED

GOLDPARK MANAGEMENT LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDPARK MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05012974

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

66a Keeley Lane Wootton Bedford, MK43 9HS,

Previous Addresses

1 Moors View Close Greenfield Bedford MK45 5AP England
From: 13 December 2017To: 29 May 2025
4 Moors View Close Greenfield Bedfordshire MK45 5AP
From: 12 January 2004To: 13 December 2017
Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BISHOP, Adam James

Active
Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 29 May 2025

BISHOP, Adam James

Active
Keeley Lane, BedfordMK43 9HS
Born August 1986
Director
Appointed 11 Feb 2026

PORTER, Simone Gay

Resigned
4 Moors View Close, GreenfieldMK45 5AP
Secretary
Appointed 28 Jun 2007
Resigned 13 Dec 2017

R J BLOW AND COMPANY

Resigned
24 Guildford Street, LutonLU1 2NR
Corporate secretary
Appointed 15 Jan 2004
Resigned 01 Apr 2006

R J BLOW SECRETARIES LIMITED

Resigned
Guildford Street, LutonLU1 2NR
Corporate secretary
Appointed 01 Apr 2006
Resigned 28 Jun 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 15 Jan 2004

DOYLE, Stephen Anthony

Resigned
Kitchen End House Kitchen End, BedfordMK45 4QT
Born July 1957
Director
Appointed 15 Jan 2004
Resigned 28 Jun 2007

KING-LEE, Ian Christopher

Resigned
2 Moors View Close, GreenfieldMK45 5AP
Born May 1962
Director
Appointed 28 Jun 2007
Resigned 26 Apr 2013

PORTER, Simone Gay

Resigned
Moors View Close, BedfordMK45 5AP
Born May 1967
Director
Appointed 26 Apr 2013
Resigned 13 Dec 2017

RIDPATH, Nicola

Resigned
Moors View Close, BedfordMK45 5AP
Born September 1976
Director
Appointed 13 Dec 2017
Resigned 11 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Simone Gay Porter

Ceased
4 Moors View Close, BedfordshireMK45 5AP
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
23 March 2005
88(2)R88(2)R
Legacy
5 February 2005
363sAnnual Return (shuttle)
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
88(2)R88(2)R
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation