Background WavePink WaveYellow Wave

ACCESS PARK MANAGEMENT COMPANY LIMITED (10328040)

ACCESS PARK MANAGEMENT COMPANY LIMITED (10328040) is an active UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACCESS PARK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ROSS, Euan, SEDAMYL UK LTD, SELBY POWER LIMITED and 1 others.

Company Number
10328040
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROSS, Euan, SEDAMYL UK LTD, SELBY POWER LIMITED, VAN OS MEDICAL UK LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS PARK MANAGEMENT COMPANY LIMITED

ACCESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACCESS PARK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10328040

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX
From: 5 December 2023To: 20 February 2025
2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England
From: 13 March 2023To: 5 December 2023
2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England
From: 13 March 2023To: 13 March 2023
Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 7 June 2021To: 13 March 2023
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 9 January 2019To: 7 June 2021
2nd Floor 14 st George Street London W1S 1FE
From: 11 January 2018To: 9 January 2019
Unit 4, Access 63 East Common Lane Barlow Selby YO8 8GA United Kingdom
From: 12 August 2016To: 11 January 2018
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Feb 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Sept 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROSS, Euan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born February 1981
Director
Appointed 28 Feb 2025

SEDAMYL UK LTD

Active
Denison Road, SelbyYO8 8AN
Corporate director
Appointed 09 Nov 2023

SELBY POWER LIMITED

Active
LondonEC1N 2HT
Corporate director
Appointed 12 Aug 2016

VAN OS MEDICAL UK LIMITED

Active
2 Ashbrooke Park, Sherburn In ElmetLS25 6EJ
Corporate director
Appointed 04 Jan 2019

HALL, Richard John

Resigned
LondonSW1Y 6JD
Born May 1969
Director
Appointed 12 Aug 2016
Resigned 14 Feb 2026

HEYCOCK, Selwyn

Resigned
Albert Dock, LiverpoolL3 4AE
Born April 1947
Director
Appointed 04 Jan 2019
Resigned 26 May 2021

LAWTON, Graham Scott

Resigned
Kelfield, YorkYO19 6RX
Born June 1972
Director
Appointed 12 Aug 2016
Resigned 22 Nov 2017

MITCHELL, Ben Richard

Resigned
Speke Road, LiverpoolL70 1AB
Born May 1972
Director
Appointed 17 May 2021
Resigned 02 Nov 2023

Persons with significant control

2

0 Active
2 Ceased
Albert Dock, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 15 Dec 2022

Mr Richard John Hall

Ceased
LondonSW1Y 6JD
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 12 Aug 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 January 2024
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control Statement
24 January 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 June 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 May 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation