Background WavePink WaveYellow Wave

DECIMUS PARK MANAGEMENT LIMITED (05049564)

DECIMUS PARK MANAGEMENT LIMITED (05049564) is an active UK company. incorporated on 19 February 2004. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. DECIMUS PARK MANAGEMENT LIMITED has been registered for 22 years. Current directors include CAREY, Julian Timothy.

Company Number
05049564
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, Julian Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECIMUS PARK MANAGEMENT LIMITED

DECIMUS PARK MANAGEMENT LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DECIMUS PARK MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05049564

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DWSCO 2508 LIMITED
From: 19 February 2004To: 28 April 2004
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 19 February 2004To: 2 June 2014
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 21
Owner Exit
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ATHENAEUM SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7BG
Corporate secretary
Appointed 14 Mar 2024

CAREY, Julian Timothy

Active
Arcadian Place, LondonSW18 5JF
Born April 1958
Director
Appointed 11 May 2004

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 11 May 2004

PARK CIRCUS (SECRETARIES) LIMITED

Resigned
James Sellars House, GlasgowG2 2HG
Corporate secretary
Appointed 11 May 2004
Resigned 20 Jun 2006

SECLON LIMITED

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Corporate secretary
Appointed 20 Jun 2006
Resigned 14 Mar 2024

AUSTEN, Jonathan Martin

Resigned
New Bond Street, .W1S 1BJ
Born June 1956
Director
Appointed 14 Oct 2015
Resigned 19 Sept 2016

LANE, Robert Edward

Resigned
84 Norroy Road, LondonSW15 1PG
Born August 1966
Director
Appointed 11 May 2004
Resigned 14 Oct 2015

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 01 Aug 2005
Resigned 20 Jun 2006

WOOD, David Lewis

Resigned
New Bond Street, .W1S 1BJ
Born May 1971
Director
Appointed 19 Sept 2016
Resigned 07 Apr 2021

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 19 Feb 2004
Resigned 11 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr David Lewis Wood

Ceased
New Bond Street, .W1S 1BJ
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Julian Timothy Carey

Active
Arcadian Place, LondonSW18 5JF
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
29 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Legacy
21 March 2006
363aAnnual Return
Legacy
12 December 2005
88(2)R88(2)R
Legacy
4 October 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
225Change of Accounting Reference Date
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2004
NEWINCIncorporation