Company Name6 Eldon Park Management Company Limited
DirectorsKeith Bowes and Simon Dominic Anderson
Company StatusActive
Company Number05056597
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month 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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameKeith Bowes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressFlat 2 Delamare Court
6 Eldon Park
London
SE25 4JQ
Director NameSimon Dominic Anderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RolePensions Administrator
Country of ResidenceEngland
Correspondence AddressFlat 7 Delamare Court
6 Eldon Park
London
SE25 4JQ
Director NameSteven Charles Palmer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Westgate Road
London
SE25 4NA
Director NameJana Placek
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleBursar
Correspondence Address34 Glenthorne Avenue
Croydon
Surrey
CR0 7EY
Secretary NameSteven Charles Palmer
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Westgate Road
London
SE25 4NA
Director NamePaul Stephen Baylis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bickley Road
Bromley
Kent
BR1 2ND
Director NameAmanda Carbert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2008)
RoleClerk
Correspondence AddressFlat 3
6 Eldon Park
London
SE25 4JQ
Secretary NamePaul Stephen Baylis
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bickley Road
Bromley
Kent
BR1 2ND
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Acqua Plus Developments LTD
8.33%
Ordinary
1 at £1Martin Placek
8.33%
Ordinary
1 at £1Mr Keith Bowes
8.33%
Ordinary
1 at £1Mr Simon Dominic Anderson
8.33%
Ordinary
1 at £1Ms Amanda Carbert
8.33%
Ordinary
1 at £1Ms Patricia Heaton
8.33%
Ordinary
6 at £1K. Bowes & P. Baylis & A. Carbert & C.s. Keith-jopp & S. Anderson & J. Keith-jopp
50.00%
Ordinary

Financials

Year2014
Net Worth£3,714
Cash£30
Current Liabilities£1,245

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
16 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 June 2018Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12
(6 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12
(6 pages)
18 March 2016Director's details changed for Keith Bowes on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Keith Bowes on 18 March 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(14 pages)
2 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(14 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(14 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(14 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
18 May 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
18 May 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (13 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (13 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (13 pages)
19 March 2010Termination of appointment of Paul Baylis as a director (2 pages)
19 March 2010Termination of appointment of Paul Baylis as a director (2 pages)
19 February 2010Appointment of Simon Dominic Anderson as a director (3 pages)
19 February 2010Appointment of Simon Dominic Anderson as a director (3 pages)
6 June 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
6 June 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
23 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 September 2008Director appointed keith bowes (1 page)
23 September 2008Director appointed keith bowes (1 page)
4 September 2008Appointment terminated director amanda carbert (1 page)
4 September 2008Appointment terminated director amanda carbert (1 page)
20 June 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
20 June 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
28 March 2008Return made up to 26/02/08; full list of members (6 pages)
28 March 2008Return made up to 26/02/08; full list of members (6 pages)
21 November 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
21 November 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
1 June 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
1 June 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
21 March 2007Return made up to 26/02/07; full list of members (8 pages)
21 March 2007Return made up to 26/02/07; full list of members (8 pages)
21 March 2006Return made up to 26/02/06; full list of members (7 pages)
21 March 2006Return made up to 26/02/06; full list of members (7 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
22 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 19 bickley road bromley kent BR1 2ND (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 19 bickley road bromley kent BR1 2ND (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Location of register of members (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 45 westgate road london SE25 4NA (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 45 westgate road london SE25 4NA (1 page)
21 March 2005Return made up to 26/02/05; full list of members (9 pages)
21 March 2005Return made up to 26/02/05; full list of members (9 pages)
9 March 2004Registered office changed on 09/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 February 2004Incorporation (14 pages)
26 February 2004Incorporation (14 pages)