Background WavePink WaveYellow Wave

TARGET PARK MANAGEMENT (REDDITCH) LIMITED (05554402)

TARGET PARK MANAGEMENT (REDDITCH) LIMITED (05554402) is an active UK company. incorporated on 5 September 2005. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TARGET PARK MANAGEMENT (REDDITCH) LIMITED has been registered for 20 years. Current directors include MORDUE, Gary Campbell.

Company Number
05554402
Status
active
Type
ltd
Incorporated
5 September 2005
Age
20 years
Address
Scolmore House Mariner, Tamworth, B79 7UL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORDUE, Gary Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET PARK MANAGEMENT (REDDITCH) LIMITED

TARGET PARK MANAGEMENT (REDDITCH) LIMITED is an active company incorporated on 5 September 2005 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TARGET PARK MANAGEMENT (REDDITCH) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05554402

LTD Company

Age

20 Years

Incorporated 5 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

COBCO 705 LIMITED
From: 5 September 2005To: 27 September 2005
Contact
Address

Scolmore House Mariner Lichfield Road Industrial Estate Tamworth, B79 7UL,

Previous Addresses

No 1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XB
From: 7 January 2015To: 11 June 2021
Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 5 September 2005To: 7 January 2015
Timeline

12 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 10
Funding Round
Sept 10
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
May 12
Funding Round
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORDUE, Gary Campbell

Active
Mariner, TamworthB79 7UL
Born April 1968
Director
Appointed 18 Dec 2014

ARTER, Brian Roy

Resigned
16 The Green, Leighton BuzzardLU7 9QS
Secretary
Appointed 01 Dec 2005
Resigned 10 Dec 2008

WHYTE, Christopher Alexander

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 10 Dec 2008
Resigned 18 Dec 2014

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 05 Sept 2005
Resigned 01 Dec 2005

BRIANT, John Mark

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born November 1952
Director
Appointed 01 Dec 2005
Resigned 27 Mar 2014

SANDERS, Geoffrey Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born December 1954
Director
Appointed 01 Dec 2005
Resigned 18 Dec 2014

THOMAS, Huw James

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born March 1962
Director
Appointed 27 Mar 2014
Resigned 18 Dec 2014

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 05 Sept 2005
Resigned 01 Dec 2005
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Capital Name Of Class Of Shares
7 January 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
10 September 2009
363aAnnual Return
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
5 February 2008
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
13 March 2007
88(2)R88(2)R
Legacy
5 January 2007
88(2)R88(2)R
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2005
NEWINCIncorporation