Background WavePink WaveYellow Wave

VERNON PARK MANAGEMENT COMPANY LIMITED (06750906)

VERNON PARK MANAGEMENT COMPANY LIMITED (06750906) is an active UK company. incorporated on 17 November 2008. with registered office in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VERNON PARK MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include KIDD, Timothy Guy.

Company Number
06750906
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
County Buildings, Stafford, ST16 2LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KIDD, Timothy Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNON PARK MANAGEMENT COMPANY LIMITED

VERNON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VERNON PARK MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06750906

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

County Buildings Martin Street Stafford, ST16 2LH,

Previous Addresses

County Buildings 16 Martin Street Stafford ST16 2LH England
From: 25 June 2014To: 6 October 2014
6Th Floor Clarendon House 12 Clifford Street London W1S 2LL
From: 12 May 2010To: 25 June 2014
Kilmartin Roadside Limited 6Th Floor Coin House 2 Gees Court London W1U 1JA
From: 17 November 2008To: 12 May 2010
Timeline

11 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 11
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WILSON, Helen Marie

Active
Martin Street, StaffordST16 2LH
Secretary
Appointed 22 May 2025

KIDD, Timothy Guy

Active
Martin Street, StaffordST16 2LH
Born May 1954
Director
Appointed 01 Jan 2014

DALTON, Paula

Resigned
Martin Street, StaffordST16 2LH
Secretary
Appointed 07 Apr 2022
Resigned 22 May 2025

DUHALDE, Tarka Isabella Carradine

Resigned
12 Clifford Street, LondonW1S 2LL
Secretary
Appointed 05 May 2010
Resigned 13 Oct 2011

HORNBUCKLE, Sarah Michaella

Resigned
Clarendon House, LondonW1S 2LL
Secretary
Appointed 13 Oct 2011
Resigned 01 Jan 2014

MCFIE-HYLAND, Sophie Victoria

Resigned
Martin Street, StaffordST16 2LH
Secretary
Appointed 01 Jan 2014
Resigned 07 Apr 2022

BRYAN, James Hamilton

Resigned
95 Main Street, RutlandLE15 9LS
Born July 1971
Director
Appointed 17 Nov 2008
Resigned 07 Jan 2010

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 5AH
Born November 1969
Director
Appointed 08 Feb 2010
Resigned 05 May 2010

HAVERY, James Mark

Resigned
Floor Clarendon House, LondonW1S 2LL
Born June 1974
Director
Appointed 05 May 2010
Resigned 01 Jan 2014

KERR, Adam Charles

Resigned
Snail Hall Millwood Road, ColchesterCO6 5AU
Born June 1966
Director
Appointed 17 Nov 2008
Resigned 13 Feb 2009

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 19 Feb 2009
Resigned 07 Jan 2010

OVENS, Mark Douglas

Resigned
Floor Clarendon House, LondonW1S 2LL
Born January 1962
Director
Appointed 05 May 2010
Resigned 01 Jan 2014

Persons with significant control

2

Staffordshire County Council

Active
Martin Street, StaffordST16 2LH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Vernon Park, WolverhamptonWV10 7HW

Nature of Control

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

Filing History

66

Appoint Person Secretary Company With Name Date
22 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 November 2008
NEWINCIncorporation