Background WavePink WaveYellow Wave

DISCOVERY PARK MANAGEMENT LIMITED (10562227)

DISCOVERY PARK MANAGEMENT LIMITED (10562227) is an active UK company. incorporated on 13 January 2017. 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. DISCOVERY PARK MANAGEMENT LIMITED has been registered for 9 years. Current directors include BROWN, John Sebastian Lorne, SCHREIBER, Jacob, SCHREIBER, Mayer.

Company Number
10562227
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, John Sebastian Lorne, SCHREIBER, Jacob, SCHREIBER, Mayer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY PARK MANAGEMENT LIMITED

DISCOVERY PARK MANAGEMENT LIMITED is an active company incorporated on 13 January 2017 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. DISCOVERY PARK MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10562227

LTD Company

Age

9 Years

Incorporated 13 January 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

C/O Omnia Offices Limited Omnia One Queen Street Sheffield S1 2DG England
From: 29 March 2017To: 5 April 2017
Omnia One Queen Street Sheffield South Yorkshire S1 2DG
From: 20 February 2017To: 29 March 2017
Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom
From: 13 January 2017To: 20 February 2017
Timeline

9 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Owner Exit
Nov 17
New Owner
Nov 17
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, John Sebastian Lorne

Active
Queen Street, SheffieldS1 2DU
Born August 1965
Director
Appointed 03 Feb 2017

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 03 Feb 2017

SCHREIBER, Mayer

Active
Stamford Hill, LondonN16 5LG
Born September 1993
Director
Appointed 04 Mar 2017

PALMER, Raymond John Stewart, Mr.

Resigned
Innovation Way, SandwichCT13 9FF
Born November 1947
Director
Appointed 13 Jan 2017
Resigned 03 Feb 2017

REVELL, Peter David

Resigned
Courtwood House, SheffieldS1 2DD
Born February 1979
Director
Appointed 03 Feb 2017
Resigned 16 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Miriam Schreiber

Active
Stamford Hill, LondonN16 5LG
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 30 Nov 2017
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Incorporation Company
13 January 2017
NEWINCIncorporation