Background WavePink WaveYellow Wave

ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594)

ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594) is an active UK company. incorporated on 30 September 2016. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DUJARDIN, Mark, METRO JERSEY CO 3 LIMITED.

Company Number
SC546594
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
7th Floor 180 St. Vincent Street, Glasgow, G2 5SG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUJARDIN, Mark, METRO JERSEY CO 3 LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED

ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

SC546594

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

7th Floor 180 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

, 201 West George Street, C/O Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland
From: 5 February 2020To: 18 August 2020
, 201 West George Street, C/O Miller Developments, Glasgow, G2 2LW, Scotland
From: 4 February 2020To: 5 February 2020
, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
From: 25 January 2019To: 4 February 2020
, C/O C/O Miller Developments, Miller House 2 Lochside View, Edinburgh, EH12 9DH, Scotland
From: 30 September 2016To: 25 January 2019
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUJARDIN, Mark

Active
The Officers' Mess Business Centre, CambridgeCB22 4QH
Born March 1964
Director
Appointed 07 Jan 2026

METRO JERSEY CO 3 LIMITED

Active
St Helier, JerseyJE1 1ST
Corporate director
Appointed 13 Oct 2023

COLEY, Paul Craig

Resigned
Old Broad Street, LondonEC2N 1AD
Born February 1958
Director
Appointed 29 May 2020
Resigned 03 Nov 2023

MACARTHUR, Paul Walker Peter

Resigned
Alpha Park, Eaton SoconPE19 8JJ
Born May 1955
Director
Appointed 29 May 2020
Resigned 07 Jan 2026

MILLOY, David Thomas

Resigned
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 30 Sept 2016
Resigned 29 May 2020

SUTHERLAND, Andrew

Resigned
West George Street, GlasgowG2 2LW
Born January 1961
Director
Appointed 30 Sept 2016
Resigned 29 May 2020

Persons with significant control

4

1 Active
3 Ceased
Old Broad Street, LondonEC2N 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 13 Oct 2023
Old Broad Street, LondonEC2N 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 13 Oct 2023
Queen Victoria Street, LondonEC4V 4ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 May 2020
St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Sept 2016
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
15 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation