Background WavePink WaveYellow Wave

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577)

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577) is an active UK company. incorporated on 11 April 2006. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED has been registered for 19 years.

Company Number
05777577
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
Eastleigh House, Eastleigh, SO50 9YN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED

CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05777577

LTD Company

Age

19 Years

Incorporated 11 April 2006

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 2 October 2025 (5 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

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

BEALAW (819) LIMITED
From: 11 April 2006To: 7 July 2006
Contact
Address

Eastleigh House Upper Market Street Eastleigh, SO50 9YN,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 14 August 2015To: 17 January 2018
77 Gracechurch Street London EC3V 0AS
From: 16 June 2015To: 14 August 2015
100 Fetter Lane London EC4A 1BN
From: 11 April 2006To: 16 June 2015
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Mar 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation