Background WavePink WaveYellow Wave

NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED (05887174)

NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED (05887174) is an active UK company. incorporated on 26 July 2006. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BATES, Clare Jane, HARVEY, Andrew Michael, JONES, Mark and 1 others.

Company Number
05887174
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Clare Jane, HARVEY, Andrew Michael, JONES, Mark, LAWLOR, Timothy Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED

NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2006 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05887174

LTD Company

Age

19 Years

Incorporated 26 July 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 10 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 26 July 2006To: 2 July 2018
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 03 Feb 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 16 Dec 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 10 Mar 2026

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 26 Sept 2006
Resigned 25 Jun 2021

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 26 Jul 2006
Resigned 19 Oct 2006

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 16 Dec 2025
Resigned 31 Jan 2026

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 26 Sept 2006
Resigned 31 Dec 2023

COOPER, Neil

Resigned
Brattle Wood, SevenoaksTN13 1QU
Born July 1967
Director
Appointed 02 Jul 2008
Resigned 06 May 2010

HARRIS, Malcolm Robert

Resigned
Old Farmhouse Old Farm, Tunbridge WellsTN3 0XJ
Born July 1948
Director
Appointed 26 Sept 2006
Resigned 02 Jul 2008

HILL, Jonathan Stanley

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1968
Director
Appointed 13 Sept 2010
Resigned 06 Mar 2015

PEARSON, David Nicholas

Resigned
Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 06 May 2010
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Scuffits, HuntonME15 0SB
Born April 1969
Director
Appointed 26 Sept 2006
Resigned 09 Jan 2017

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 26 Jul 2006
Resigned 19 Oct 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 26 Jul 2006
Resigned 19 Oct 2006

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

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

Filing History

73

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Incorporation Company
26 July 2006
NEWINCIncorporation