Company NameAdmiralty Park Management Co. Limited
DirectorNicholas Paul Lyons
Company StatusActive
Company Number02630247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Paul Lyons
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(17 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleProperty Services Director
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusCurrent
Appointed01 June 2009(17 years, 10 months after company formation)
Appointment Duration14 years, 11 months
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Director NameWayne Morris Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleSales & Marketing Director
Correspondence Address12 Acworth Close
London
N9 8PJ
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Director NameJohn Richard Franklins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 1995)
RoleCommercial Sales Manager
Correspondence Address145 Frobisher Road
Erith
Kent
DA8 2PU
Director NameKevin Barry Griffin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2003)
RoleArea Manager
Correspondence Address3 Frobisher Road
Erith
Kent
DA8 2PU
Director NameCabrini Polz
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 1999)
RoleExport Admin Executive
Correspondence Address73 Frobisher Road
Erith
Kent
DA8 2PU
Director NameMartin Radbon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration11 months (resigned 17 June 1995)
RoleMaintenance Engineer
Correspondence Address302 Frobisher Road
Erith
Kent
DA8 2PX
Director NameMichael Sumyk
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2003)
RoleTraining Manager
Correspondence Address75 Frobisher Road
Erith
Kent
DA8 2PU
Director NameAnthony John Rogers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1996)
RoleRadiographer
Correspondence Address292 Frobisher Road
Erith
Kent
DA8 2PX
Director NamePaul Edward Taylor
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1995)
RoleUnder Graduate
Correspondence AddressAdmirality Park
306 Frobisher Road
Erith
Kent
DA8 2PX
Secretary NameMichael Sumyk
NationalityBritish
StatusResigned
Appointed14 October 1995(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 August 2003)
RoleTraining Manager
Correspondence Address75 Frobisher Road
Erith
Kent
DA8 2PU
Director NameClaire Angela Griffin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2001)
RoleAccounts Clerk
Correspondence Address43 Frobisher Road
Erith
Kent
DA8 2PU
Director NamePatricia Mary Dainton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2004)
RolePurchasing Manager
Correspondence Address53 Frobisher Road
Erith
Kent
DA8 2PU
Director NamePaul Andrew Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 19 November 2003)
RoleManager
Correspondence Address65 Frobisher Road
Erith
Kent
DA8 2PU
Director NameShirley Margaret Levey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 2009)
RoleRetired
Correspondence Address11 Frobisher Road
Erith
Kent
DA8 2PU
Director NameJason Charles Willey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2007)
RoleScaf Labourer
Correspondence Address29 Frobisher Road
Erith
Kent
DA8 2PU
Director NameJanet Foxon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address5 Frobisher Road
Erith
Kent
DA8 2PU
Director NameYvonne Robson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(17 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Highfield Road
Bromley
Kent
BR1 2JN
Director NameMr Raymond Robson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(17 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 August 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Highfield Road
Bromley
Kent
BR1 2JN
Secretary NameMr Raymond Robson
NationalityBritish
StatusResigned
Appointed08 May 2009(17 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Highfield Road
Bromley
Kent
BR1 2JN
Director NameYashwant Pattni
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(17 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 Delisle Road
Thamesmead
London
SE28 0JD
Director NameGabrielle Moore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed18 August 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1995)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameTouchstone Cps (Corporation)
StatusResigned
Appointed01 September 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2009)
Correspondence AddressCastle House Dawson Road
Mount Farm Bletchley
Milton Keynes
MK1 1QY

Location

Registered Address169 Parrock Street
Gravesend
Kent
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,029
Current Liabilities£519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Nicholas Paul Lyons on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Nicholas Paul Lyons on 1 April 2018 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
30 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
30 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
30 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Termination of appointment of Gabrielle Moore as a director on 28 April 2014 (1 page)
17 June 2014Termination of appointment of Gabrielle Moore as a director on 28 April 2014 (1 page)
17 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Appointment of Gabrielle Moore as a director on 19 March 2012 (2 pages)
10 April 2012Appointment of Gabrielle Moore as a director on 19 March 2012 (2 pages)
27 March 2012Termination of appointment of Yashwant Pattni as a director on 19 March 2012 (1 page)
27 March 2012Termination of appointment of Yashwant Pattni as a director on 19 March 2012 (1 page)
10 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
10 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
10 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
17 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
17 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
16 September 2010Director's details changed for Yashwant Pattni on 30 July 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Paul Lyons on 30 July 2010 (2 pages)
16 September 2010Secretary's details changed for Amax Estates & Property Services Limited on 30 July 2010 (1 page)
16 September 2010Director's details changed for Nicholas Paul Lyons on 30 July 2010 (2 pages)
16 September 2010Director's details changed for Yashwant Pattni on 30 July 2010 (2 pages)
16 September 2010Secretary's details changed for Amax Estates & Property Services Limited on 30 July 2010 (1 page)
8 July 2010Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Annual return made up to 02/08/09 (3 pages)
8 September 2009Annual return made up to 02/08/09 (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 169 parrock street gravesend kent DA12 1ER (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 169 parrock street gravesend kent DA12 1ER (1 page)
8 September 2009Location of debenture register (1 page)
8 August 2009Appointment terminated director raymond robson (1 page)
8 August 2009Appointment terminated director raymond robson (1 page)
29 July 2009Director appointed yashwant pattni (2 pages)
29 July 2009Director appointed yashwant pattni (2 pages)
14 July 2009Registered office changed on 14/07/2009 from touchstone cps castle house dawson road mount farm bletchley MK1 1QY (1 page)
14 July 2009Registered office changed on 14/07/2009 from touchstone cps castle house dawson road mount farm bletchley MK1 1QY (1 page)
8 July 2009Appointment terminated director yvonne robson (1 page)
8 July 2009Appointment terminated director yvonne robson (1 page)
22 June 2009Director appointed nicholas lyons (2 pages)
22 June 2009Director appointed nicholas lyons (2 pages)
9 June 2009Secretary appointed amay estates & property services LIMITED (1 page)
9 June 2009Secretary appointed amay estates & property services LIMITED (1 page)
9 June 2009Appointment terminated secretary raymond robson (1 page)
9 June 2009Appointment terminated secretary raymond robson (1 page)
13 May 2009Appointment terminated secretary touchstone cps (1 page)
13 May 2009Secretary appointed raymond robson (1 page)
13 May 2009Secretary appointed raymond robson (1 page)
13 May 2009Appointment terminated secretary touchstone cps (1 page)
13 May 2009Director appointed yvonne robson (2 pages)
13 May 2009Appointment terminated director shirley levey (1 page)
13 May 2009Appointment terminated director shirley levey (1 page)
13 May 2009Director appointed yvonne robson (2 pages)
13 May 2009Director appointed raymond robson (2 pages)
13 May 2009Director appointed raymond robson (2 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 September 2008Appointment terminated director janet foxon (1 page)
4 September 2008Appointment terminated director janet foxon (1 page)
19 August 2008Annual return made up to 02/08/08 (4 pages)
19 August 2008Annual return made up to 02/08/08 (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 August 2007Annual return made up to 02/08/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/07
(4 pages)
23 August 2007Annual return made up to 02/08/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/07
(4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
10 December 2006Annual return made up to 02/08/06 (4 pages)
10 December 2006Annual return made up to 02/08/06 (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 September 2005Annual return made up to 02/08/05 (4 pages)
14 September 2005Annual return made up to 02/08/05 (4 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 September 2004Annual return made up to 02/08/04 (3 pages)
2 September 2004Annual return made up to 02/08/04 (3 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
9 October 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2003Annual return made up to 02/08/03 (4 pages)
16 September 2003Annual return made up to 02/08/03 (4 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 75 frobisher erith kent DA8 2PU (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: 75 frobisher erith kent DA8 2PU (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Location of register of members (1 page)
9 September 2002Annual return made up to 02/08/02 (4 pages)
9 September 2002Annual return made up to 02/08/02 (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
7 August 2001Annual return made up to 02/08/01 (4 pages)
7 August 2001Annual return made up to 02/08/01 (4 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000Annual return made up to 18/07/00 (4 pages)
16 August 2000Annual return made up to 18/07/00 (4 pages)
16 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 November 1999Full accounts made up to 31 December 1998 (7 pages)
12 August 1999Annual return made up to 18/07/99 (6 pages)
12 August 1999Annual return made up to 18/07/99 (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 July 1998Annual return made up to 18/07/98 (6 pages)
29 July 1998Annual return made up to 18/07/98 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
23 July 1996Annual return made up to 18/07/95 (6 pages)
23 July 1996Annual return made up to 18/07/96 (6 pages)
23 July 1996Annual return made up to 18/07/96 (6 pages)
23 July 1996Annual return made up to 18/07/95 (6 pages)
12 February 1996Registered office changed on 12/02/96 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
12 February 1996Registered office changed on 12/02/96 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
18 July 1991Incorporation (21 pages)
18 July 1991Incorporation (21 pages)