Background WavePink WaveYellow Wave

BANK PARK MANAGEMENT LIMITED (09279045)

BANK PARK MANAGEMENT LIMITED (09279045) is an active UK company. incorporated on 24 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BANK PARK MANAGEMENT LIMITED has been registered for 11 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
09279045
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK PARK MANAGEMENT LIMITED

BANK PARK MANAGEMENT LIMITED is an active company incorporated on 24 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BANK PARK MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09279045

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England
From: 31 January 2020To: 21 February 2025
84a Chesterfield Road Sheffield S8 0RS
From: 28 January 2016To: 31 January 2020
84a Chesterfield Road Sheffield S8 0RS England
From: 28 January 2016To: 28 January 2016
Bank House 44 Bank Street Sheffield South Yorkshire S1 2DS United Kingdom
From: 24 October 2014To: 28 January 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Apr 19
Loan Secured
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 28 Oct 2024

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 28 Oct 2024

KELLEY, Ashley Nigel

Resigned
52a High Street, SheffieldS20 1ED
Born August 1967
Director
Appointed 24 Oct 2014
Resigned 28 Oct 2024

Persons with significant control

1

Bank Park Group Limited

Active
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 April 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 August 2017
AAMDAAMD
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 October 2014
NEWINCIncorporation