Company NamePark Central Management (Central Plaza) Limited
DirectorsKieran Daya and Julian Lee
Company StatusActive
Company Number06694606
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NamePark Central Management (Zone 7/71/72) Limited

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 NameKevin Maguire
StatusCurrent
Appointed01 November 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Kieran Daya
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Julian Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Ian Philip Rhodes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodland Cottages
Park Lane, Brook
Godalming
Surrey
GU8 5LA
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 day after company formation)
Appointment Duration7 years (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameWilliam George Hague
StatusResigned
Appointed11 September 2008(1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter David Cusdin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2021)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Sophie Louise O'Neill
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Rajwant Kaur Malhi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameSP Legal Directors Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,200
Gross Profit£191,583
Net Worth£151,254
Current Liabilities£17,794

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

4 November 2013Delivered on: 9 November 2013
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Particulars: Land and buildings k/a zone 13 park central attwood green birmingham t/no WM878150. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 October 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages)
26 February 2020Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages)
26 February 2020Termination of appointment of Anil Bungar as a director on 21 February 2020 (1 page)
7 January 2020Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
21 December 2018Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
18 December 2018Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 August 2016Full accounts made up to 31 October 2015 (14 pages)
3 August 2016Full accounts made up to 31 October 2015 (14 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(7 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(7 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
24 July 2015Full accounts made up to 31 October 2014 (14 pages)
24 July 2015Full accounts made up to 31 October 2014 (14 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (7 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
16 July 2014Full accounts made up to 31 October 2013 (13 pages)
16 July 2014Full accounts made up to 31 October 2013 (13 pages)
7 January 2014Termination of appointment of Ian Rhodes as a director (1 page)
7 January 2014Termination of appointment of Ian Rhodes as a director (1 page)
9 November 2013Registration of charge 066946060001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
9 November 2013Registration of charge 066946060001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(8 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(8 pages)
22 March 2013Company name changed park central management (zone 7/71/72) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
22 March 2013Company name changed park central management (zone 7/71/72) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Change of name notice (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
15 September 2009Appointment terminated secretary william hague (1 page)
15 September 2009Appointment terminated secretary william hague (1 page)
7 April 2009Director appointed david peter darby (1 page)
7 April 2009Director appointed david peter darby (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
17 December 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
12 December 2008Secretary appointed kevin maguire (1 page)
12 December 2008Secretary appointed kevin maguire (1 page)
24 September 2008Director appointed ian philip rhodes (3 pages)
24 September 2008Director appointed donald ormond clark (4 pages)
24 September 2008Appointment terminated director sp legal directors LIMITED (1 page)
24 September 2008Secretary appointed william george hague (2 pages)
24 September 2008Director appointed deborah ann aplin (3 pages)
24 September 2008Director appointed nigel christopher tinker (4 pages)
24 September 2008Secretary appointed william george hague (2 pages)
24 September 2008Director appointed deborah ann aplin (3 pages)
24 September 2008Appointment terminated director sp legal directors LIMITED (1 page)
24 September 2008Director appointed ian philip rhodes (3 pages)
24 September 2008Director appointed donald ormond clark (4 pages)
24 September 2008Director appointed nigel christopher tinker (4 pages)
10 September 2008Incorporation (19 pages)
10 September 2008Incorporation (19 pages)