Background WavePink WaveYellow Wave

DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED (11407877)

DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED (11407877) is an active UK company. incorporated on 11 June 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ROBSON, Laura Margaret, SHAW, Paul Andrew.

Company Number
11407877
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2018
Age
7 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBSON, Laura Margaret, SHAW, Paul Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED

DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUROSE COUNTRY PARK MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11407877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Redrow Homes Limited St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 11 June 2018To: 12 December 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Dec 2022

ROBSON, Laura Margaret

Active
Kinsall Green, TamworthB77 5PX
Born March 1985
Director
Appointed 28 Nov 2024

SHAW, Paul Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born October 1969
Director
Appointed 28 Nov 2024

BISHELL, David

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1965
Director
Appointed 11 Jun 2018
Resigned 30 Sept 2021

BRENNAN, Paul

Resigned
St. Davids Park, EwloeCH5 3RX
Born May 1961
Director
Appointed 11 Jun 2018
Resigned 31 Jan 2019

COKER, Michael John

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1972
Director
Appointed 25 Jan 2023
Resigned 09 Oct 2024

COOPER, Sarah

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1978
Director
Appointed 11 Jun 2018
Resigned 31 Jan 2019

KENNY, Alexander James

Resigned
St. Davids Park, FlintshireCH5 3RX
Born October 1986
Director
Appointed 23 Jul 2024
Resigned 03 Jan 2025

NOTON, Andrew John

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1960
Director
Appointed 11 Jun 2018
Resigned 13 Jan 2023

O'SULLIVAN, Ryan

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1991
Director
Appointed 30 Sept 2021
Resigned 03 Jan 2025

PASK, Martyn Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1978
Director
Appointed 11 Jun 2018
Resigned 01 Nov 2022

TIMLIN, Mary

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1964
Director
Appointed 11 Jun 2018
Resigned 16 Feb 2021

TIWANA, Taranjit

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1987
Director
Appointed 31 Jan 2019
Resigned 23 Jul 2024

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Incorporation Company
11 June 2018
NEWINCIncorporation