Background WavePink WaveYellow Wave

LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED (05126081)

LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED (05126081) is an active UK company. incorporated on 12 May 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DORRELL, David, TULLETT, Celia.

Company Number
05126081
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DORRELL, David, TULLETT, Celia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED

LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05126081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 May 2004

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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 1 March 2016To: 26 March 2025
Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR
From: 4 February 2010To: 1 March 2016
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 May 2004To: 4 February 2010
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jan 16
Director Joined
Nov 23
Director Left
Oct 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2016

DORRELL, David

Active
Eastman Way, EpsomKT19 8DE
Born June 1940
Director
Appointed 17 Mar 2009

TULLETT, Celia

Active
95 London Road, CroydonCR0 2RF
Born September 1945
Director
Appointed 21 Nov 2023

FLIGHT, Charles William

Resigned
Pleasant Place, Walton-On-ThamesKT12 4HR
Secretary
Appointed 01 Jan 2010
Resigned 01 Jan 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 May 2004
Resigned 31 Dec 2009

ACUTT, Denise

Resigned
Eastman Way, EpsomKT19 8DG
Born February 1956
Director
Appointed 17 Mar 2009
Resigned 31 Dec 2012

APPLEBEE, Roger Keith

Resigned
Eastman Way, EpsomKT19 8DE
Born September 1944
Director
Appointed 17 Mar 2009
Resigned 20 Feb 2024

BUTCHER, Linda

Resigned
St. Georges Gardens, SurbitonKT6 7PF
Born February 1947
Director
Appointed 17 Mar 2009
Resigned 27 May 2010

COOK, Angus David

Resigned
The Orchard, SouthamptonSO16 3NA
Born June 1976
Director
Appointed 15 May 2008
Resigned 17 Mar 2009

KIFT, Nicholas David

Resigned
Manor Way, BansteadSM7 3PN
Born July 1964
Director
Appointed 17 Mar 2009
Resigned 17 Dec 2025

KIRKPATRICK, Andrew

Resigned
Limmer Lane, Bognor RegisBN18 7LP
Born May 1964
Director
Appointed 28 May 2008
Resigned 17 Mar 2009

LANGLEY, David

Resigned
Ash Street, AldershotGU12 6LG
Born August 1950
Director
Appointed 21 Feb 2009
Resigned 21 Feb 2009

MASSINGHAM, Terence William

Resigned
The Triangle, DurleySO32 2AJ
Born May 1952
Director
Appointed 23 May 2007
Resigned 28 May 2008

MOORE, Christopher Patrick

Resigned
4 Miles Road, EpsomKT19 9AD
Born June 1973
Director
Appointed 23 Aug 2005
Resigned 15 May 2008

MURPHY, Paul Robert

Resigned
Gryphon House Eastman Way, EpsomKT19 8BZ
Born August 1976
Director
Appointed 29 Jul 2009
Resigned 11 Jan 2016

POLLOCK, Andrew John

Resigned
36 Cardinals Walk, HamptonTW12 2TS
Born March 1962
Director
Appointed 23 Aug 2005
Resigned 23 May 2007

WOOD, Neil

Resigned
Eastman Way, EpsomKT19 8DG
Born January 1975
Director
Appointed 17 Mar 2009
Resigned 31 Dec 2012

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 12 May 2004
Resigned 23 Aug 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 May 2004
Resigned 23 Aug 2005
Fundings
Financials
Latest Activities

Filing History

94

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Resolution
22 November 2004
RESOLUTIONSResolutions
Incorporation Company
12 May 2004
NEWINCIncorporation