Background WavePink WaveYellow Wave

THE PARK CARSHALTON MANAGEMENT LIMITED (08387192)

THE PARK CARSHALTON MANAGEMENT LIMITED (08387192) is an active UK company. incorporated on 4 February 2013. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PARK CARSHALTON MANAGEMENT LIMITED has been registered for 13 years. Current directors include WAITE, Jacqueline Meriel.

Company Number
08387192
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2013
Age
13 years
Address
Eastons ( Rentals) Ltd, Epsom, KT18 5QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAITE, Jacqueline Meriel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARK CARSHALTON MANAGEMENT LIMITED

THE PARK CARSHALTON MANAGEMENT LIMITED is an active company incorporated on 4 February 2013 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PARK CARSHALTON MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08387192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom, KT18 5QG,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 4 February 2013To: 26 October 2023
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 14
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Oct 20
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WAITE, Jacqueline Meriel

Active
4 Corbould Close, CarshaltonSM5 3DG
Born April 1945
Director
Appointed 10 Jan 2024

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 04 Feb 2013
Resigned 10 Jan 2024

BOWRING, Mary-Anne

Resigned
349 Royal College Street, CamdenNW1 9QS
Born July 1970
Director
Appointed 09 Apr 2014
Resigned 10 Jan 2024

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 04 Feb 2013
Resigned 09 Apr 2014

ELSEY, Stewart

Resigned
349 Royal College Street, LondonNW1 9QS
Born May 1963
Director
Appointed 28 Jun 2016
Resigned 10 Jan 2018

FULTON, Neil

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1971
Director
Appointed 28 Jun 2016
Resigned 15 Dec 2022

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 04 Feb 2013
Resigned 10 Jan 2024

PARKINSON, Matthew

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1983
Director
Appointed 28 Jun 2016
Resigned 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Resolution
24 April 2013
RESOLUTIONSResolutions
Incorporation Company
4 February 2013
NEWINCIncorporation