Background WavePink WaveYellow Wave

CROWN PARK MANAGEMENT COMPANY LIMITED (12526424)

CROWN PARK MANAGEMENT COMPANY LIMITED (12526424) is an active UK company. incorporated on 19 March 2020. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROWN PARK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CLOWES, David Charles, CLOWES, Thomas George, RICHARDS, James David Andrew.

Company Number
12526424
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOWES, David Charles, CLOWES, Thomas George, RICHARDS, James David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PARK MANAGEMENT COMPANY LIMITED

CROWN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROWN PARK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12526424

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
May 23
Director Joined
Jun 24
Owner Exit
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 19 Mar 2020

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born June 1991
Director
Appointed 12 Jun 2024

RICHARDS, James David Andrew

Active
Painters Lane, AshbourneDE6 3FA
Born November 1979
Director
Appointed 19 Mar 2020

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 19 Mar 2020
Resigned 30 Oct 2020

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 19 Mar 2020
Resigned 15 May 2023

Persons with significant control

2

1 Active
1 Ceased
Bowden Business Village, Market HarboroughLE16 7SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024
Painters Lane, AshbourneDE6 3FA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts Amended With Made Up Date
29 January 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Incorporation Company
19 March 2020
NEWINCIncorporation