Background WavePink WaveYellow Wave

THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED (05806343)

THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED (05806343) is an active UK company. incorporated on 4 May 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HITCHEN, Paul William.

Company Number
05806343
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2006
Age
19 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED

THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PARK (NO. 1) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05806343

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP
From: 4 May 2006To: 11 June 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Aug 13
Director Left
Aug 13
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 19 May 2010

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 27 Mar 2025

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 16 Nov 2007

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 19 May 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 04 May 2006
Resigned 11 Aug 2006

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 16 Nov 2007

HERBERT, Justin William

Resigned
PO BOX 553, NorthwichCW9 9EY
Born May 1968
Director
Appointed 19 May 2010
Resigned 27 Mar 2025

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 19 May 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 04 May 2006
Resigned 11 Aug 2006

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 16 Oct 2017
Resigned 04 Dec 2020

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 04 May 2006
Resigned 19 Oct 2007

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Aug 2013
Resigned 16 Oct 2017

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 19 May 2010
Resigned 15 Aug 2013

Persons with significant control

3

1 Active
2 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 04 Dec 2020

Mr Richard Forster Price

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1956

Nature of Control

Significant influence or control
Notified 16 Oct 2017
Ceased 04 Dec 2020

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2014
AR01AR01
Appoint Corporate Director Company With Name
15 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
15 October 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
13 February 2008
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation