Background WavePink WaveYellow Wave

UNION PARK MANAGEMENT COMPANY LIMITED (05285667)

UNION PARK MANAGEMENT COMPANY LIMITED (05285667) is an active UK company. incorporated on 12 November 2004. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. UNION PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KARANGIZI, Nicholas, KAVANAGH, Sarah Catherine, RANDALL, George Theo.

Company Number
05285667
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2004
Age
21 years
Address
Fordham House - Flaxfields Newmarket Road, Ely, CB7 5LL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KARANGIZI, Nicholas, KAVANAGH, Sarah Catherine, RANDALL, George Theo
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION PARK MANAGEMENT COMPANY LIMITED

UNION PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2004 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. UNION PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 94990, 98000)

Status

active

Active since 21 years ago

Company No

05285667

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 November 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Fordham House - Flaxfields Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

9a Macklin Street London WC2B 5NE
From: 22 October 2012To: 6 October 2023
Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR
From: 12 November 2004To: 22 October 2012
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Jun 24
Director Left
Oct 24
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 06 Oct 2023

KARANGIZI, Nicholas

Active
Newmarket Road, ElyCB7 5LL
Born June 1989
Director
Appointed 06 May 2025

KAVANAGH, Sarah Catherine

Active
Newmarket Road, ElyCB7 5LL
Born July 1978
Director
Appointed 23 Nov 2021

RANDALL, George Theo

Active
Newmarket Road, ElyCB7 5LL
Born January 1965
Director
Appointed 21 Oct 2021

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Secretary
Appointed 12 Nov 2004
Resigned 22 Oct 2012

SPALTON, Andrew John

Resigned
Newmarket Road, ElyCB7 5LL
Secretary
Appointed 22 Oct 2012
Resigned 06 Oct 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 12 Nov 2004

DEAN, Frances Alexandra

Resigned
Newmarket Road, ElyCB7 5LL
Born April 1964
Director
Appointed 23 Nov 2021
Resigned 16 Oct 2023

DURKAN, Daniel Gerard

Resigned
Apartment 21, LondonW1K 1PT
Born September 1964
Director
Appointed 12 Nov 2004
Resigned 22 Oct 2012

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Born November 1952
Director
Appointed 12 Nov 2004
Resigned 22 Oct 2012

FROSTWICK, Steven

Resigned
Newmarket Road, ElyCB7 5LL
Born August 1991
Director
Appointed 21 Oct 2021
Resigned 10 Jun 2024

KOUASSI, Corinne Ariane

Resigned
Newmarket Road, ElyCB7 5LL
Born November 1983
Director
Appointed 23 Nov 2021
Resigned 14 Oct 2024

O'DOWD, Noel

Resigned
47 Rutland Road, LondonE11 2DY
Born December 1960
Director
Appointed 19 Jun 2006
Resigned 17 Oct 2012

O'NEILL, John Joseph

Resigned
9 Cardrew Close, LondonN12 9LE
Born October 1970
Director
Appointed 08 Jun 2006
Resigned 17 Oct 2012

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 22 Oct 2012
Resigned 17 May 2017

SPALTON, Hilary

Resigned
Macklin Street, LondonWC2B 5NE
Born June 1950
Director
Appointed 17 May 2017
Resigned 20 Jul 2022

WILLIAMS, Mark Alan

Resigned
Macklin Street, LondonWC2B 5NE
Born April 1973
Director
Appointed 22 Oct 2012
Resigned 17 May 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2004
Resigned 12 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2004
Resigned 12 Nov 2004
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
353353
Legacy
12 November 2008
190190
Legacy
12 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation