Background WavePink WaveYellow Wave

MONTEREY PARK (MANAGEMENT COMPANY) LIMITED (06772584)

MONTEREY PARK (MANAGEMENT COMPANY) LIMITED (06772584) is an active UK company. incorporated on 15 December 2008. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MONTEREY PARK (MANAGEMENT COMPANY) LIMITED has been registered for 17 years. Current directors include BARLOW, Margaret, COXON, Jennifer, DAVIS, Gerald John and 6 others.

Company Number
06772584
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2008
Age
17 years
Address
1 Monterey Park, Newton Abbot, TQ12 4BZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARLOW, Margaret, COXON, Jennifer, DAVIS, Gerald John, FLINN, Andrew, GREEN, Jane Elizabeth, GUNATILLEKE, Andrew, HICKS, Pamela Jeanette, MURRAY, Maureen, PUGH, Brenda
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEREY PARK (MANAGEMENT COMPANY) LIMITED

MONTEREY PARK (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MONTEREY PARK (MANAGEMENT COMPANY) LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06772584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

1 Monterey Park Rowantree Road Newton Abbot, TQ12 4BZ,

Previous Addresses

2 Monterey Park Rowantree Road Newton Abbot Devon TQ12 4BZ
From: 12 June 2012To: 23 April 2024
1a Newton Centre Thorverton Road Matford Business Park Exeter EX2 8GN
From: 15 December 2008To: 12 June 2012
Timeline

26 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BARLOW, Margaret

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born September 1954
Director
Appointed 18 Apr 2019

COXON, Jennifer

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born May 1972
Director
Appointed 13 May 2022

DAVIS, Gerald John

Active
Park, Newton AbbotTQ12 4BZ
Born August 1956
Director
Appointed 14 Oct 2011

FLINN, Andrew

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born June 1968
Director
Appointed 10 Jul 2015

GREEN, Jane Elizabeth

Active
Park, Newton AbbotTQ12 4BZ
Born November 1956
Director
Appointed 14 Oct 2011

GUNATILLEKE, Andrew

Active
Park, Newton AbbotTQ12 4BZ
Born July 1970
Director
Appointed 14 Oct 2011

HICKS, Pamela Jeanette

Active
Park, Newton AbbotTQ12 4BZ
Born February 1938
Director
Appointed 14 Oct 2011

MURRAY, Maureen

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born October 1933
Director
Appointed 29 Mar 2021

PUGH, Brenda

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born November 1944
Director
Appointed 23 Mar 2018

LOVELL, David Stuart

Resigned
1 Priory Orchard, WoodburyEX5 1RB
Secretary
Appointed 15 Dec 2008
Resigned 14 Oct 2011

AUDLEY, Sarah

Resigned
Park, Newton AbbotTQ12 4BZ
Born March 1986
Director
Appointed 14 Oct 2011
Resigned 26 Jun 2012

CLAREBOETS, Michael Robin

Resigned
Park, Newton AbbotTQ12 4BZ
Born February 1952
Director
Appointed 14 Oct 2011
Resigned 18 Apr 2019

GREEN, David

Resigned
Monterey Park, Newton AbbotTQ12 4BZ
Born December 1964
Director
Appointed 05 Jan 2013
Resigned 10 Jul 2015

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Born January 1958
Director
Appointed 15 Dec 2008
Resigned 14 Oct 2011

MARSHALL, Howard Charles

Resigned
Ipplepen, Newton AbbotTQ12 5UN
Born January 1944
Director
Appointed 14 Oct 2011
Resigned 19 Aug 2016

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Born October 1966
Director
Appointed 15 Dec 2008
Resigned 14 Oct 2011

MURRAY, Charles Thomas

Resigned
Park, Newton AbbotTQ12 4BZ
Born March 1936
Director
Appointed 14 Oct 2011
Resigned 29 Mar 2021

SMITH, Benjamin David

Resigned
Rowantree Road, Newton AbbotTQ12 4BZ
Born May 1972
Director
Appointed 19 Aug 2016
Resigned 13 May 2022

WATERFALL, Tracey Jane

Resigned
Park, Newton AbbotTQ12 4BZ
Born May 1961
Director
Appointed 14 Oct 2011
Resigned 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Move Registers To Registered Office Company
5 January 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
5 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
11 August 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 December 2008
NEWINCIncorporation