Background WavePink WaveYellow Wave

MASCALLS PARK MANAGEMENT COMPANY LIMITED (09825974)

MASCALLS PARK MANAGEMENT COMPANY LIMITED (09825974) is an active UK company. incorporated on 15 October 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MASCALLS PARK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ADENUGA, Olukayode Olanrewaju, CROUCH, Jane, MARSHALL, Gary William and 1 others.

Company Number
09825974
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADENUGA, Olukayode Olanrewaju, CROUCH, Jane, MARSHALL, Gary William, PECKHAM, Marcus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASCALLS PARK MANAGEMENT COMPANY LIMITED

MASCALLS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MASCALLS PARK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09825974

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

266 Kingsland Road London E8 4DG England
From: 19 August 2022To: 10 August 2023
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 23 December 2015To: 19 August 2022
Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB United Kingdom
From: 15 October 2015To: 23 December 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
Director Left
Oct 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ADENUGA, Olukayode Olanrewaju

Active
11 Queensway, New MiltonBH25 5NR
Born February 1978
Director
Appointed 15 Oct 2020

CROUCH, Jane

Active
11 Queensway, New MiltonBH25 5NR
Born January 1963
Director
Appointed 21 Mar 2023

MARSHALL, Gary William

Active
11 Queensway, New MiltonBH25 5NR
Born October 1971
Director
Appointed 21 Mar 2023

PECKHAM, Marcus

Active
11 Queensway, New MiltonBH25 5NR
Born September 1964
Director
Appointed 21 Mar 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Aug 2023
Resigned 07 Dec 2023

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 29 Dec 2021
Resigned 25 Jul 2023

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Dec 2015
Resigned 27 Dec 2021

ALLEN, Glyn David

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1972
Director
Appointed 25 Mar 2021
Resigned 25 Oct 2024

BASHIR, Omar

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1991
Director
Appointed 21 Mar 2023
Resigned 16 Jan 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 15 Oct 2015
Resigned 03 Jul 2019

CALDERINI, Sharon Louise

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1986
Director
Appointed 23 Mar 2021
Resigned 04 Jun 2024

SAVILLE, Steven Richard

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 15 Oct 2015
Resigned 03 Jul 2019

SMITH, Jonathan Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 03 Jul 2019
Resigned 23 Mar 2021

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 03 Jul 2019
Resigned 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Incorporation Company
15 October 2015
NEWINCIncorporation