Background WavePink WaveYellow Wave

TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240)

TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240) is an active UK company. incorporated on 6 March 2007. with registered office in Hinckley. The company operates in the Real Estate Activities sector, engaged in residents property management. TUNGSTEN PARK MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JACKSON, Tracey Michelle, JAKES, Gillian Annette, MORRIS, Paul Robin and 1 others.

Company Number
06141240
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
20 Station Road, Hinckley, LE10 1AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Tracey Michelle, JAKES, Gillian Annette, MORRIS, Paul Robin, STEPHEN, Penelope Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN PARK MANAGEMENT COMPANY LIMITED

TUNGSTEN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Hinckley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUNGSTEN PARK MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06141240

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

20 Station Road Hinckley, LE10 1AW,

Previous Addresses

5 Armston Road Quorn Loughborough Leicestershire LE12 8QP
From: 6 March 2007To: 30 November 2022
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Share Buyback
Mar 21
Director Left
Mar 22
Director Left
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MOORE, Benjamin Stephen

Active
Station Road, HinckleyLE10 1AW
Secretary
Appointed 12 Mar 2019

JACKSON, Tracey Michelle

Active
Barton Road, NuneatonCV13 6NB
Born July 1968
Director
Appointed 12 Mar 2019

JAKES, Gillian Annette

Active
Coventry Road, HinckleyLE10 3BE
Born June 1965
Director
Appointed 12 Mar 2019

MORRIS, Paul Robin

Active
Maple Drive, HinckleyLE10 3BF
Born December 1961
Director
Appointed 12 Mar 2019

STEPHEN, Penelope Anne

Active
Radius Court, HinckleyLE10 3BE
Born February 1957
Director
Appointed 12 Mar 2019

SEAR-MAYES, David James

Resigned
5 Armston Road, LoughboroughLE12 8QP
Secretary
Appointed 06 Mar 2007
Resigned 11 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 06 Mar 2007

FURSLAND, Mark Richard

Resigned
4 Borrowcop Lane, LichfieldWS14 9DF
Born April 1964
Director
Appointed 12 Mar 2019
Resigned 04 Mar 2026

PENMAN, Jeffrey David

Resigned
Welford Road, Market HarboroughLE16 9UJ
Born April 1975
Director
Appointed 06 Mar 2007
Resigned 12 Mar 2019

SEAR-MAYES, David James

Resigned
5 Armston Road, LoughboroughLE12 8QP
Born April 1961
Director
Appointed 06 Mar 2007
Resigned 10 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

Persons with significant control

1

0 Active
1 Ceased

Mr David James Sear-Mayes

Ceased
Armston Road, LoughboroughLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 March 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
2 March 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation