Company NameNavigation Park Management Company Limited
DirectorsPanayot Kostadinov Vasilev and Simon Jeffrey Payne
Company StatusActive
Company Number05996317
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 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 Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed09 October 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Secretary NameMr Simon Jefferey Payne
StatusCurrent
Appointed01 January 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Simon Jeffrey Payne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(16 years, 10 months after company formation)
Appointment Duration7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(4 days after company formation)
Appointment Duration9 years (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Hall Farm
Tilston
Malpas
Cheshire
SY14 7JA
Wales
Director NameMr Neil John Duncan Lamont
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(4 days after company formation)
Appointment Duration9 years (resigned 08 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLilac Cottage Coppermine Lane
Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Secretary NameMr Simon Chantler
NationalityBritish
StatusResigned
Appointed17 November 2006(4 days after company formation)
Appointment Duration9 years (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Hall Farm
Tilston
Malpas
Cheshire
SY14 7JA
Wales
Director NameMr Laurence Edwin Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed08 December 2015(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2018)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMrs Emily Mendes
StatusResigned
Appointed12 January 2018(11 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2018)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameSolveig Diana Hoffmann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2020)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address2-4 Rue Eugene Ruppert
2453 Luxembourg
Luxembourg
Director NameMichael Fronte
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address345 The Blackstone Group-Ny
15th Floor, 345 Park Avenue
New York, Ny 10154
United States
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NamePaul Daniel Quinlan
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 The Monument Building
Monument Street
London
EC3R 8AF
Director NameAbed Rahim Khaldi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2-4, Rue Eugene Ruppert
Luxembourg
L-2453
Director NameMs Andrea Ayodele Williams
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Raheel Shehzad Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Charlotte Elizabeth Turner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(16 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2023)
RoleHead Of Transactions Finance
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7k at £0.01Iraf Street 1 Limited
78.70%
Ordinary
562 at £0.01Henry Hamriding & Ann Veronica Hamriding
6.33%
Ordinary
377 at £0.01Re Estates Limited
4.25%
Ordinary
951 at £0.01Combined Development Partnerships Limited
10.72%
Ordinary

Financials

Year2014
Net Worth£89

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Filing History

2 December 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
5 October 2020Appointment of Mr Daniel Marc Richard Jaffe as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page)
6 August 2020Appointment of Raheel Shehzad Khan as a director on 17 July 2020 (2 pages)
22 July 2020Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page)
22 July 2020Secretary's details changed for Intertrust (Uk) Limited on 24 March 2020 (1 page)
7 April 2020Appointment of Ms Andrea Ayodele Williams as a director on 7 April 2020 (2 pages)
24 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page)
20 February 2020Appointment of Abed Rahim Khaldi as a director on 6 February 2020 (2 pages)
18 February 2020Termination of appointment of Solveig Diana Hoffmann as a director on 6 February 2020 (1 page)
31 January 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020 (1 page)
24 January 2020Registered office address changed from 11 the Monument Building, Monument Street London EC3R 8AF England to 35 Great St. Helen's London EC3A 6AP on 24 January 2020 (1 page)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
18 October 2018Appointment of Mr Panayot Kostadinov Vasilev as a director on 9 October 2018 (2 pages)
18 October 2018Termination of appointment of Paul Daniel Quinlan as a director on 9 October 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
9 August 2018Appointment of Paul Daniel Quinlan as a director on 29 June 2018 (2 pages)
9 August 2018Termination of appointment of Michael Fronte as a director on 29 June 2018 (1 page)
17 July 2018Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
16 July 2018Appointment of Ms Melissa Gabrielle Bourgeois as a director on 5 March 2018 (2 pages)
16 July 2018Appointment of Intertrust (Uk) Limited as a secretary on 5 March 2018 (2 pages)
16 July 2018Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
16 July 2018Appointment of Ms Amy Nicole Lejune as a director on 5 March 2018 (2 pages)
26 April 2018Notification of Stephen Allen Schwarzman as a person with significant control on 5 March 2018 (2 pages)
26 April 2018Cessation of Iraf Street 1 Limited as a person with significant control on 5 March 2018 (1 page)
9 March 2018Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 11 the Monument Building, Monument Street London EC3R 8AF on 9 March 2018 (1 page)
9 March 2018Appointment of Michael Fronte as a director on 28 February 2018 (2 pages)
8 March 2018Appointment of Solveig Diana Hoffmann as a director on 28 February 2018 (2 pages)
7 March 2018Termination of appointment of Gareth James Purcell as a director on 28 February 2018 (1 page)
7 March 2018Termination of appointment of Laurence Edwin Hayes as a director on 28 February 2018 (1 page)
7 March 2018Termination of appointment of Emily Mendes as a secretary on 28 February 2018 (1 page)
12 January 2018Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page)
12 January 2018Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 88.72
(6 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 88.72
(6 pages)
9 December 2015Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Neil John Duncan Lamont as a director on 8 December 2015 (1 page)
9 December 2015Appointment of Alison Wyllie as a secretary on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Simon Chantler as a director on 8 December 2015 (1 page)
9 December 2015Appointment of Mr Laurence Hayes as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr Gareth James Purcell as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Simon Chantler as a director on 8 December 2015 (1 page)
9 December 2015Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Gareth James Purcell as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Simon Chantler as a secretary on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Neil John Duncan Lamont as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Neil John Duncan Lamont as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Simon Chantler as a director on 8 December 2015 (1 page)
9 December 2015Appointment of Mr Laurence Hayes as a director on 8 December 2015 (2 pages)
9 December 2015Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Laurence Hayes as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Simon Chantler as a secretary on 8 December 2015 (1 page)
9 December 2015Appointment of Mr Gareth James Purcell as a director on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Simon Chantler as a secretary on 8 December 2015 (1 page)
9 December 2015Appointment of Alison Wyllie as a secretary on 8 December 2015 (2 pages)
9 December 2015Appointment of Alison Wyllie as a secretary on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA to 12 Charles Ii Street London SW1Y 4QU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA to 12 Charles Ii Street London SW1Y 4QU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA to 12 Charles Ii Street London SW1Y 4QU on 8 December 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 88.72
(5 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 88.72
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 88.72
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 15 April 2013
  • GBP 88.72
(3 pages)
15 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 88.72
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 15 April 2013
  • GBP 88.72
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
6 February 2012Statement of capital on 1 November 2011
  • GBP 0.01
(5 pages)
6 February 2012Statement of capital on 1 November 2011
  • GBP 0.01
(5 pages)
6 February 2012Statement of capital on 1 November 2011
  • GBP 0.01
(5 pages)
5 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 0.02
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 0.02
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 0.02
(3 pages)
21 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 January 2011Director's details changed for Mr Neil John Duncan Lamont on 13 November 2010 (2 pages)
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Neil John Duncan Lamont on 13 November 2010 (2 pages)
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Neil John Duncan Lamont on 13 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Neil John Duncan Lamont on 13 November 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 January 2009Return made up to 13/11/08; full list of members (3 pages)
21 January 2009Return made up to 13/11/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 100 barbirolli square manchester M2 3AB (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 100 barbirolli square manchester M2 3AB (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Secretary resigned (1 page)
13 November 2006Incorporation (18 pages)
13 November 2006Incorporation (18 pages)