Background WavePink WaveYellow Wave

39 MILDMAY PARK (MANAGEMENT) LIMITED (05459391)

39 MILDMAY PARK (MANAGEMENT) LIMITED (05459391) is an active UK company. incorporated on 23 May 2005. with registered office in 39 Mildmay Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 39 MILDMAY PARK (MANAGEMENT) LIMITED has been registered for 20 years. Current directors include GREEN, Sam Patrick, KOSASIH, Sophia Lee Xiu-Fei, PATERSON, Sarah Claire and 1 others.

Company Number
05459391
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2005
Age
20 years
Address
39 Mildmay Park, N1 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Sam Patrick, KOSASIH, Sophia Lee Xiu-Fei, PATERSON, Sarah Claire, RIVETT, Thaddeus Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 MILDMAY PARK (MANAGEMENT) LIMITED

39 MILDMAY PARK (MANAGEMENT) LIMITED is an active company incorporated on 23 May 2005 with the registered office located in 39 Mildmay Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 39 MILDMAY PARK (MANAGEMENT) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05459391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

39 Mildmay Park London , N1 4NA,

Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GREEN, Sam Patrick

Active
39 Mildmay ParkN1 4NA
Born June 1986
Director
Appointed 13 Jun 2013

KOSASIH, Sophia Lee Xiu-Fei

Active
39 Mildmay Park, LondonN1 4NA
Born July 1995
Director
Appointed 10 Dec 2021

PATERSON, Sarah Claire

Active
Mildmay Park, LondonN1 4NA
Born January 1980
Director
Appointed 26 Nov 2010

RIVETT, Thaddeus Michael

Active
Mildmay Park, LondonN1 4NA
Born October 1990
Director
Appointed 30 Nov 2020

KIRK, Gemma

Resigned
39 Mildmay ParkN1 4NA
Secretary
Appointed 23 Apr 2013
Resigned 16 Aug 2017

PETRIE, Nicholas Michael

Resigned
39 Mildmay ParkN1 4NA
Secretary
Appointed 16 Aug 2017
Resigned 01 Dec 2021

WATSON, Piers Morgan

Resigned
Top Flat, 39 Mildmay Park, LondonN1 4NA
Secretary
Appointed 23 May 2005
Resigned 23 Apr 2013

DAVIES, Mark Lloyd

Resigned
Mildmay Park, LondonN1 4NA
Born September 1981
Director
Appointed 09 Jun 2008
Resigned 30 Nov 2020

JONES, Emily Jane

Resigned
39a Mildmay Park, LondonN1 4NA
Born March 1979
Director
Appointed 23 May 2005
Resigned 09 Jun 2008

KIRK, Gemma Veronica

Resigned
Mildmay Park, LondonN1 4NA
Born May 1988
Director
Appointed 16 Sept 2011
Resigned 16 Aug 2017

MASTERS, Lee

Resigned
39 (Fff) Mildmay Park, LondonN1 4NA
Born September 1980
Director
Appointed 19 Sept 2007
Resigned 26 Nov 2010

MCSHERRY, Maeve

Resigned
39 Mildmay Park, LondonN1 4NA
Born July 1971
Director
Appointed 23 May 2005
Resigned 16 Sept 2011

PEASEY, Sonja Janet

Resigned
24 Drake Court, LondonSE1
Born March 1975
Director
Appointed 23 May 2005
Resigned 17 Sept 2007

PETRIE, Nicholas Michael

Resigned
Mildmay Park, LondonN1 4NA
Born December 1986
Director
Appointed 16 Aug 2017
Resigned 01 Dec 2021

WATSON, Piers Morgan

Resigned
Top Flat, 39 Mildmay Park, LondonN1 4NA
Born February 1968
Director
Appointed 23 May 2005
Resigned 23 Apr 2013
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 June 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2013
AR01AR01
Appoint Person Secretary Company With Name
9 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Incorporation Company
23 May 2005
NEWINCIncorporation