Background WavePink WaveYellow Wave

MAXTED PARK MANAGEMENT COMPANY LIMITED (10012252)

MAXTED PARK MANAGEMENT COMPANY LIMITED (10012252) is an active UK company. incorporated on 18 February 2016. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAXTED PARK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BELLIS, Chris, GOWLING, Martin John, HANBURY, Toby and 2 others.

Company Number
10012252
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2016
Age
10 years
Address
Unit 7a Waterside Business Park, Chesham, HP5 1PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLIS, Chris, GOWLING, Martin John, HANBURY, Toby, PARKES, Darren Thomas, SCHUSMAN, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXTED PARK MANAGEMENT COMPANY LIMITED

MAXTED PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAXTED PARK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10012252

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 7a Waterside Business Park Waterside Chesham, HP5 1PE,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR England
From: 7 July 2017To: 14 October 2022
Unit 3 Maxted Park Maxted Road Hemel Hempstead Hertfordshire HP2 7DZ United Kingdom
From: 8 June 2017To: 7 July 2017
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 18 February 2016To: 8 June 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BELLIS, Chris

Active
Orchard Leigh, CheshamHP5 3QX
Born November 1952
Director
Appointed 27 Jul 2021

GOWLING, Martin John

Active
Salthouse Road, NorthamptonNN4 7BD
Born May 1956
Director
Appointed 05 Jun 2017

HANBURY, Toby

Active
Maxted Road, HertfordshireHP2 7DZ
Born April 1981
Director
Appointed 05 Jun 2017

PARKES, Darren Thomas

Active
Bourne Court, Woodford GreenIG8 8HD
Born May 1976
Director
Appointed 05 Jun 2017

SCHUSMAN, Steven

Active
Maxted Park, Maxted Road, HertfordshireHP2 7EP
Born December 1962
Director
Appointed 05 Jun 2017

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2UQ
Corporate secretary
Appointed 18 Feb 2016
Resigned 06 Jun 2017

BELLIS, Jean

Resigned
Maxted Park, Maxted Road, HertfordshireHP2 7EP
Born August 1957
Director
Appointed 05 Jun 2017
Resigned 27 Jul 2021

HUDSON, Robert Jan

Resigned
Maxted Road, Hemel HempsteadHP2 7DZ
Born July 1973
Director
Appointed 30 Nov 2016
Resigned 06 Jun 2017

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 18 Feb 2016
Resigned 30 Nov 2016

WOOD, Rupert Timothy

Resigned
Maxted Road, Hemel HempsteadHP2 7DZ
Born May 1973
Director
Appointed 18 Feb 2016
Resigned 05 Jun 2017

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 18 Feb 2016
Resigned 18 Feb 2016

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 18 Feb 2016
Resigned 18 Feb 2016

Persons with significant control

1

0 Active
1 Ceased
17 High Street, BirminghamB31 2UQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Statement Of Companys Objects
22 June 2016
CC04CC04
Resolution
22 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Incorporation Company
18 February 2016
NEWINCIncorporation