Background WavePink WaveYellow Wave

NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)

NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317) is an active UK company. incorporated on 13 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NAVIGATION PARK MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JONES, Andrew Richard, VASILEV, Panayot Kostadinov.

Company Number
05996317
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Andrew Richard, VASILEV, Panayot Kostadinov
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATION PARK MANAGEMENT COMPANY LIMITED

NAVIGATION PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAVIGATION PARK MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05996317

LTD Company

Age

19 Years

Incorporated 13 November 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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 12 January 2023To: 14 September 2023
12 Bartholomew Lane London EC2N 2AX England
From: 11 January 2023To: 12 January 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 11 January 2023
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 24 January 2020To: 24 March 2020
11 the Monument Building, Monument Street London EC3R 8AF England
From: 9 March 2018To: 24 January 2020
12 Charles Ii Street London SW1Y 4QU
From: 9 December 2015To: 9 March 2018
12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 8 December 2015To: 9 December 2015
Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA
From: 13 November 2006To: 8 December 2015
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Jan 12
Share Issue
Feb 12
Funding Round
Jan 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 01 Jan 2025

VASILEV, Panayot Kostadinov

Active
14 Bird Street, LondonW1U 1BU
Born May 1976
Director
Appointed 09 Oct 2018

CHANTLER, Simon

Resigned
Stretton Hall Farm, MalpasSY14 7JA
Secretary
Appointed 17 Nov 2006
Resigned 08 Dec 2015

MENDES, Emily

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 12 Jan 2018
Resigned 28 Feb 2018

PAYNE, Simon Jefferey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 08 Dec 2015
Resigned 12 Jan 2018

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Nov 2006
Resigned 17 Nov 2006

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 05 Mar 2018
Resigned 01 Jan 2023

BOURGEOIS, Melissa Gabrielle

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1983
Director
Appointed 05 Mar 2018
Resigned 31 Jan 2020

CHANTLER, Simon

Resigned
Stretton Hall Farm, MalpasSY14 7JA
Born April 1959
Director
Appointed 17 Nov 2006
Resigned 08 Dec 2015

CHASEN, James Leslie

Resigned
Copthall Avenue, LondonEC2R 7BH
Born April 1982
Director
Appointed 13 May 2024
Resigned 31 Dec 2024

FRONTE, Michael

Resigned
The Blackstone Group-Ny, New York, Ny 10154
Born September 1965
Director
Appointed 28 Feb 2018
Resigned 29 Jun 2018

HAYES, Laurence Edwin

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1976
Director
Appointed 08 Dec 2015
Resigned 28 Feb 2018

HOFFMANN, Solveig Diana

Resigned
Rue Eugene Ruppert, 2453 Luxembourg
Born March 1971
Director
Appointed 28 Feb 2018
Resigned 06 Feb 2020

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 05 Oct 2020
Resigned 12 Jan 2023

KHALDI, Abed Rahim

Resigned
Rue Eugene Ruppert, LuxembourgL-2453
Born August 1977
Director
Appointed 06 Feb 2020
Resigned 22 Mar 2023

KHAN, Raheel Shehzad

Resigned
St. James's Square, LondonSW1Y 4LB
Born November 1976
Director
Appointed 17 Jul 2020
Resigned 12 Jan 2023

LAMONT, Neil John Duncan

Resigned
Coppermine Lane, MalpasSY14 8BD
Born February 1961
Director
Appointed 17 Nov 2006
Resigned 08 Dec 2015

LEJUNE, Amy Nicole

Resigned
Great St. Helen's, LondonEC3A 6AP
Born June 1977
Director
Appointed 05 Mar 2018
Resigned 17 Jul 2020

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Born August 1964
Director
Appointed 13 Sept 2023
Resigned 12 May 2024

PURCELL, Gareth James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1980
Director
Appointed 08 Dec 2015
Resigned 28 Feb 2018

QUINLAN, Paul Daniel

Resigned
The Monument Building,, LondonEC3R 8AF
Born May 1977
Director
Appointed 29 Jun 2018
Resigned 09 Oct 2018

TURNER, Charlotte Elizabeth

Resigned
Copthall Avenue, LondonEC2R 7BH
Born June 1979
Director
Appointed 22 Mar 2023
Resigned 14 Sept 2023

WILLIAMS, Andrea Ayodele

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1974
Director
Appointed 07 Apr 2020
Resigned 31 Jul 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Nov 2006
Resigned 17 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Glategny Esplanade, GuernseyGY1 1WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
17 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation