Background WavePink WaveYellow Wave

EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (14242463)

EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (14242463) is an active UK company. incorporated on 19 July 2022. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas and 2 others.

Company Number
14242463
Status
active
Type
ltd
Incorporated
19 July 2022
Age
3 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOUS, Gerhard Riaan, HOLLINSHEAD, Ashley John, PARDOE, Graham Nicholas, RAZACK, Laila, TAVERNA-TURISAN, Andrea
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED

EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2022 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14242463

LTD Company

Age

3 Years

Incorporated 19 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 19 July 2022To: 28 October 2025
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 19 Jul 2022

GOUS, Gerhard Riaan

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1965
Director
Appointed 19 Jul 2022

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 19 Jul 2022

PARDOE, Graham Nicholas

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 19 Jul 2022

RAZACK, Laila

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born May 1987
Director
Appointed 19 Jul 2022

TAVERNA-TURISAN, Andrea

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 19 Jul 2022

Persons with significant control

1

Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

7

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Incorporation Company
19 July 2022
NEWINCIncorporation