Background WavePink WaveYellow Wave

POMEGRANATE PARK MANAGEMENT COMPANY LIMITED (10204432)

POMEGRANATE PARK MANAGEMENT COMPANY LIMITED (10204432) is an active UK company. incorporated on 27 May 2016. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in residents property management. POMEGRANATE PARK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FRASER, Patricia, THELWELL, Esther.

Company Number
10204432
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2016
Age
9 years
Address
Gateway House 10 Coopers Way, Essex, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRASER, Patricia, THELWELL, Esther
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMEGRANATE PARK MANAGEMENT COMPANY LIMITED

POMEGRANATE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2016 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POMEGRANATE PARK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10204432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Gateway House 10 Coopers Way Southend-On-Sea Essex, SS2 5TE,

Previous Addresses

Avant House 6-9 Tallys End Barlborough S43 4WP
From: 27 May 2016To: 14 April 2023
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, EssexSS2 5TE
Corporate secretary
Appointed 13 Apr 2023

FRASER, Patricia

Active
10 Coopers Way, EssexSS2 5TE
Born August 1953
Director
Appointed 19 Jul 2023

THELWELL, Esther

Active
10 Coopers Way, EssexSS2 5TE
Born October 1977
Director
Appointed 14 Jan 2024

MASSEY, Joanne Elizabeth

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Secretary
Appointed 27 May 2016
Resigned 30 Nov 2021

BRICKLEY, Timothy James

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Born February 1968
Director
Appointed 06 Aug 2019
Resigned 30 Apr 2022

COWPER, Rachel Josephine

Resigned
10 Coopers Way, EssexSS2 5TE
Born January 1976
Director
Appointed 30 Nov 2021
Resigned 19 Jul 2023

MASSEY, Joanne Elizabeth

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Born February 1972
Director
Appointed 27 May 2016
Resigned 30 Nov 2021

PAVITT, Debby

Resigned
6&9 Tallys End, ChesterfieldS43 4WP
Born May 1961
Director
Appointed 01 Feb 2017
Resigned 30 Apr 2020

SIMMONS, Luke Timothy

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 02 Mar 2019

SLOCOMBE, Robert Anthony

Resigned
10 Coopers Way, EssexSS2 5TE
Born November 1966
Director
Appointed 27 Jul 2022
Resigned 26 Jul 2023

SMITH, Stuart Richard

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Born May 1973
Director
Appointed 01 Feb 2017
Resigned 21 Jan 2020

WESTALL-REECE, Grant Michael Kevin

Resigned
6-9 Tallys End, BarlboroughS43 4WP
Born September 1961
Director
Appointed 17 Jan 2020
Resigned 16 Oct 2020

Persons with significant control

1

6 & 9 Tallys End, ChesterfieldS43 4WP

Nature of Control

Significant influence or control
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
27 May 2016
NEWINCIncorporation