Background WavePink WaveYellow Wave

CYGNUS PARK MANAGEMENT COMPANY LIMITED (06696887)

CYGNUS PARK MANAGEMENT COMPANY LIMITED (06696887) is an active UK company. incorporated on 15 September 2008. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CYGNUS PARK MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CROSTON, Benjamin James, ENRIGHT, Nicholas Gordon.

Company Number
06696887
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROSTON, Benjamin James, ENRIGHT, Nicholas Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNUS PARK MANAGEMENT COMPANY LIMITED

CYGNUS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CYGNUS PARK MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06696887

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CYGNUS BUSINESS PARK MANAGEMENT COMPANY LIMITED
From: 15 September 2008To: 24 August 2017
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL England
From: 12 July 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 28 June 2021To: 12 July 2023
3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England
From: 28 May 2021To: 28 June 2021
16 Wentworth Road Aldeburgh Suffolk IP15 5BB
From: 15 September 2008To: 28 May 2021
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Aug 11
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
46 Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 27 May 2021

CROSTON, Benjamin James

Active
46 Newmarket Road, ElyCB7 5LL
Born September 1991
Director
Appointed 08 Oct 2024

ENRIGHT, Nicholas Gordon

Active
46 Newmarket Road, ElyCB7 5LL
Born October 1973
Director
Appointed 17 Sept 2024

GRAHAM-ENOCK, Anthony Guy

Resigned
AldeburghIP15 5BB
Secretary
Appointed 15 Sept 2008
Resigned 15 Aug 2018

TARAIA, Alexander Mark

Resigned
Wentworth Road, AldeburghIP15 5BB
Secretary
Appointed 15 Aug 2018
Resigned 01 Dec 2020

TARALA, Alexander Mark

Resigned
Wentworth Road, AldeburghIP15 5BB
Secretary
Appointed 15 Aug 2018
Resigned 27 May 2021

ACI SECRETARIES LIMITED

Resigned
27 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 15 Sept 2008
Resigned 15 Sept 2008

BROOKS, Peter John

Resigned
Flaxfields, CambridgeCB21 4JG
Born November 1948
Director
Appointed 15 Aug 2018
Resigned 27 May 2021

COLLINS, Nicola

Resigned
Ducks Lane, NewmarketCB8 7HQ
Born December 1965
Director
Appointed 27 May 2021
Resigned 10 Jan 2022

FAIRWEATHER, Mark Percy

Resigned
Crag Path, AldeburghIP15 5BT
Born May 1954
Director
Appointed 15 Sept 2008
Resigned 15 Aug 2018

KIMPTON, Brian Leslie Kenneth

Resigned
Newmarket Road, ElyCB7 5LL
Born September 1966
Director
Appointed 27 May 2021
Resigned 02 Oct 2024

KIRK, Mike

Resigned
Newmarket Road, ElyCB7 5LL
Born June 1968
Director
Appointed 28 Jun 2021
Resigned 24 Apr 2024

ACI DIRECTORS LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate director
Appointed 15 Sept 2008
Resigned 15 Sept 2008

Persons with significant control

1

0 Active
1 Ceased

Starburst Property Limited

Ceased
Colchester Main Road, ColchesterCO7 8DB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

71

Change Corporate Secretary Company With Change Date
12 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Incorporation Company
15 September 2008
NEWINCIncorporation