Background WavePink WaveYellow Wave

GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED (10712303)

GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED (10712303) is an active UK company. incorporated on 6 April 2017. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BURY, Michael Lowndes, MARSTON, Sallie Claire.

Company Number
10712303
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2017
Age
8 years
Address
Thistledown Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURY, Michael Lowndes, MARSTON, Sallie Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED

GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT DENHAM PARK (PHASE 11) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10712303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Thistledown Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Newton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England
From: 14 December 2023To: 15 December 2023
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 9 June 2021To: 14 December 2023
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 6 April 2017To: 9 June 2021
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEGARTY PROPERTY MANAGEMENT LTD

Active
Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 15 Dec 2023

BURY, Michael Lowndes

Active
Holcot Lane, NorthamptonNN6 0BG
Born November 1966
Director
Appointed 15 Dec 2023

MARSTON, Sallie Claire

Active
Holcot Lane, NorthamptonNN6 0BG
Born June 1973
Director
Appointed 15 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 Apr 2017
Resigned 13 Dec 2023

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 06 Dec 2022
Resigned 15 Dec 2023

HULBERT, Craig Christian

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1982
Director
Appointed 06 Apr 2017
Resigned 08 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 08 Jul 2021
Resigned 06 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 01 Jul 2022
Resigned 13 Dec 2023

Persons with significant control

1

0 Active
1 Ceased
Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2017
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 December 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 September 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Incorporation Company
6 April 2017
NEWINCIncorporation