Background WavePink WaveYellow Wave

ST AUBYN PARK MANAGEMENT COMPANY LIMITED (08570550)

ST AUBYN PARK MANAGEMENT COMPANY LIMITED (08570550) is an active UK company. incorporated on 14 June 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST AUBYN PARK MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BIRD, Christopher Peter Orme, CAL, Nadia Rose.

Company Number
08570550
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Christopher Peter Orme, CAL, Nadia Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUBYN PARK MANAGEMENT COMPANY LIMITED

ST AUBYN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST AUBYN PARK MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08570550

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 June 2013

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 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 14 June 2013To: 15 June 2021
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 15
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 14 Jun 2013

BIRD, Christopher Peter Orme

Active
11 Queensway, New MiltonBH25 5NR
Born December 1993
Director
Appointed 31 Mar 2026

CAL, Nadia Rose

Active
11 Queensway, New MiltonBH25 5NR
Born May 1998
Director
Appointed 31 Mar 2026

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 15 Dec 2022
Resigned 31 Mar 2026

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 07 May 2019
Resigned 06 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 06 Jul 2021
Resigned 15 Dec 2022

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 14 Jun 2013
Resigned 07 May 2019

CHAMONIX ESTATES LIMITED

Resigned
Sandon, BuntingfordSG9 0RU
Corporate director
Appointed 02 Jan 2015
Resigned 07 May 2019

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 May 2019
Resigned 31 Mar 2026

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 July 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Corporate Director Company With Name Date
2 January 2015
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation