Background WavePink WaveYellow Wave

DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED (08619695)

DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED (08619695) is an active UK company. incorporated on 22 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include COGGER, David Simon, MITTON, Patrick John.

Company Number
08619695
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2013
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COGGER, David Simon, MITTON, Patrick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED

DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUCHESS PARK (NEWMARKET) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08619695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 July 2013

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

35 Meadow Lane Newmarket Suffolk CB8 8FZ England
From: 9 April 2019To: 23 October 2019
Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY
From: 22 July 2013To: 9 April 2019
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Sept 21
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COGGER, David Simon

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1952
Director
Appointed 01 Apr 2019

MITTON, Patrick John

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1952
Director
Appointed 15 Jan 2025

DEDMAN, Michael William

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1948
Director
Appointed 05 Mar 2020
Resigned 10 Apr 2025

DEDMAN, Michael William

Resigned
Meadow Lane, NewmarketCB8 8FZ
Born December 1948
Director
Appointed 01 Apr 2019
Resigned 16 Jul 2019

EARDLEY, David Stewart

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 22 Jul 2013
Resigned 03 Dec 2015

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 17 Nov 2015
Resigned 01 Apr 2019

HOLBROOK, Robert John

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born January 1966
Director
Appointed 01 Feb 2016
Resigned 01 Apr 2019

KEMMANN-LANE, Peter James

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 22 Jul 2013
Resigned 03 Feb 2016

OSLER, Paul Andrew

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1959
Director
Appointed 16 Sept 2021
Resigned 11 Mar 2026

WOODWARD, Philip

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1962
Director
Appointed 01 Apr 2019
Resigned 03 Dec 2020

Persons with significant control

1

0 Active
1 Ceased
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Memorandum Articles
27 October 2019
MAMA
Resolution
27 October 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
27 October 2019
CC01CC01
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Change Sail Address Company With New Address
8 August 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
22 July 2013
NEWINCIncorporation