Background WavePink WaveYellow Wave

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428) is an active UK company. incorporated on 24 June 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GREEN, Michael John.

Company Number
05490428
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05490428

LTD Company

Age

20 Years

Incorporated 24 June 2005

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 30 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CENTENNIAL PARK PHASE 200 LIMITED
From: 2 August 2005To: 26 May 2006
SHELFCO (NO. 3090) LIMITED
From: 24 June 2005To: 2 August 2005
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Suite a 6 Honduras Street London EC1Y 0th England
From: 16 December 2020To: 10 July 2024
One Eagle Place St James's London SW1Y 6AF United Kingdom
From: 5 December 2019To: 16 December 2020
C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF United Kingdom
From: 20 December 2018To: 5 December 2019
20 Old Bailey London EC4M 7BF United Kingdom
From: 14 December 2018To: 20 December 2018
C/O Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR England
From: 4 April 2017To: 14 December 2018
C/O Conerstone Real Estate Advisers Europe Llp Southwest House 11a Regent Street London SW1Y 4LR United Kingdom
From: 1 February 2016To: 4 April 2017
100 Barbirolli Square Manchester M2 3AB
From: 7 August 2012To: 1 February 2016
, Cunard House 15 Regent Street, London, SW1Y 4LR
From: 2 July 2010To: 7 August 2012
, 234 Bath Road, Slough, SL1 4EE
From: 24 June 2005To: 2 July 2010
Timeline

30 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Mar 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

GREEN, Michael John

Active
Dover Street, LondonW1S 4NG
Born November 1976
Director
Appointed 23 Mar 2023

BLEASE, Elizabeth Ann

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 22 Jun 2009
Resigned 31 Jul 2012

HEALY, Robin Brendan

Resigned
Queens Road, TwickenhamTW1 4EZ
Secretary
Appointed 13 Oct 2008
Resigned 22 Jun 2009

LYNCH, Valerie Ann

Resigned
6 Charvil House Road, ReadingRG10 9RD
Secretary
Appointed 26 Jul 2005
Resigned 13 Oct 2008

SUTHERLAND, Alexander Campbell

Resigned
St James's, LondonSW1Y 6AF
Secretary
Appointed 27 Jan 2016
Resigned 02 Dec 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Jul 2012
Resigned 27 Jan 2016

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 26 Jul 2005

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 04 Dec 2019
Resigned 09 Jan 2023

BISSET, Neil

Resigned
Barbirolli Square, ManchesterM2 3AB
Born April 1952
Director
Appointed 31 Jul 2012
Resigned 22 Jun 2015

BRIDGES, David Crawford

Resigned
Bath Road, SloughSL1 4EE
Born January 1967
Director
Appointed 24 Oct 2008
Resigned 23 Mar 2012

CARLYON, Simon Andrew

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 07 Dec 2010
Resigned 31 Jul 2012

GULLIFORD, Andrew Stephen

Resigned
White Gables, Great MissendenHP16 0JQ
Born November 1962
Director
Appointed 26 Jul 2005
Resigned 21 May 2006

HEAWOOD, John Anthony Nicholas

Resigned
South View Road, PinnerHA5 3YB
Born February 1953
Director
Appointed 26 Jul 2005
Resigned 04 Jul 2008

HOLLAND, Alan Michael

Resigned
15 Regent Street, LondonSW1Y 4LR
Born January 1974
Director
Appointed 23 Mar 2012
Resigned 31 Jul 2012

LAW, Charles Owen

Resigned
Southwest House, LondonSW1Y 4LR
Born April 1967
Director
Appointed 31 Jul 2012
Resigned 27 Jan 2016

O'CONNOR, Kevin John

Resigned
Salisbury Place, West ByfleetKT14 6SW
Born August 1961
Director
Appointed 24 Oct 2008
Resigned 11 Sept 2009

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4EE
Born August 1962
Director
Appointed 24 Oct 2008
Resigned 31 Jul 2012

REDDING, Philip Anthony

Resigned
Bath Road, SloughSL1 4EE
Born December 1968
Director
Appointed 31 Aug 2010
Resigned 31 Jul 2012

SALMON, James

Resigned
Southwest House, LondonSW1Y 4LR
Born February 1969
Director
Appointed 27 Jan 2016
Resigned 02 Dec 2019

SHANKAR, Siva

Resigned
Roberts Way, EghamTW20 9SH
Born May 1970
Director
Appointed 04 Jul 2008
Resigned 24 Oct 2008

SIMMS, Vanessa Kate

Resigned
Hertford Close, WokinghamGU41 3BH
Born August 1975
Director
Appointed 24 Oct 2008
Resigned 21 Nov 2011

STACEY, Simon Nigel James

Resigned
Dover Street, LondonW1S 4NG
Born August 1975
Director
Appointed 15 Dec 2020
Resigned 23 Mar 2023

THOMPSON, Duncan Edward

Resigned
Southwest House, LondonSW1Y 4LR
Born May 1970
Director
Appointed 22 Jun 2015
Resigned 27 Jan 2016

TOLLEY, Thomas Mark

Resigned
St James's, LondonSW1Y 6AF
Born July 1978
Director
Appointed 02 Dec 2019
Resigned 15 Dec 2020

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 24 Jun 2005
Resigned 26 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

His Majesty The King In Right Of Alberta (Hmka)

Active
101 Street Nw, Edmonton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021

Barry Sternlicht

Ceased
Washington Avenue, Miami Beach
Born November 1960

Nature of Control

Significant influence or control
Notified 02 Dec 2019
Ceased 02 Dec 2019
Centerville Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2024
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
11 January 2021
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 January 2020
RP04AR01RP04AR01
Move Registers To Sail Company With New Address
17 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
10 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 December 2019
RP04CS01RP04CS01
Legacy
4 December 2019
RP04CS01RP04CS01
Legacy
4 December 2019
RP04CS01RP04CS01
Legacy
4 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 November 2013
RP04RP04
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Auditors Resignation Company
9 August 2012
AUDAUD
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Resolution
7 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
287Change of Registered Office
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2005
NEWINCIncorporation