Background WavePink WaveYellow Wave

THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED (05512337)

THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED (05512337) is an active UK company. incorporated on 19 July 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ONUAH, Chukwuemeka.

Company Number
05512337
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ONUAH, Chukwuemeka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED

THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PARK (GATCOMBE ROAD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05512337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 27 March 2025
C/O Chilton Estate Management Ltd 6 Gay Street Bath Bath and North East Somerset BA1 2PH
From: 29 January 2013To: 7 October 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 16 February 2012To: 29 January 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 19 July 2005To: 16 February 2012
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
May 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2014

ONUAH, Chukwuemeka

Active
95 London Road, CroydonCR0 2RF
Born February 1990
Director
Appointed 22 May 2025

VELLEMAN, Deborah

Resigned
6 Gay Street, BathBA1 2PH
Secretary
Appointed 24 Jan 2013
Resigned 01 Oct 2014

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 14 Jan 2008
Resigned 24 Jan 2013

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 30 Nov 2007

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 01 Mar 2019

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 14 Jan 2008
Resigned 31 May 2011

GROWSE, Martin Gordon

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1966
Director
Appointed 31 May 2011
Resigned 24 Jan 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 01 Dec 2017
Resigned 05 Mar 2018

HENDERSON, James Andrew Ian

Resigned
95 London Road, CroydonCR0 2RF
Born April 1987
Director
Appointed 23 Dec 2020
Resigned 26 Aug 2025

SHEPHERD, Martyn Jeffrey

Resigned
West Hill, WincantonBA9 9BY
Born August 1966
Director
Appointed 08 Jan 2013
Resigned 01 Dec 2017

WILLIAMS, Rosemary Anne

Resigned
Park Lane, CroydonCR0 1JB
Born May 1963
Director
Appointed 01 Mar 2019
Resigned 20 Jan 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 19 Jul 2005
Resigned 30 Nov 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 19 Jul 2005
Resigned 30 Nov 2007
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 April 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
24 July 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
225Change of Accounting Reference Date
Resolution
1 August 2005
RESOLUTIONSResolutions
Incorporation Company
19 July 2005
NEWINCIncorporation