Company Name47 Cintra Park Management Limited
Company StatusActive
Company Number07211832
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Maciver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cintra Park
London
SE19 2LQ
Director NameNichola Koratjitis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address47 Cintra Park
London
SE19 2LQ
Director NameMr Matthew Ravensbourne Floyd
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address47 Cintra Park
First Floor Flat
London
SE19 2LQ
Director NameMrs Carolyn Tracey Tesselment
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleTutor
Country of ResidenceEngland
Correspondence Address61 The Green
Epsom
KT17 3JU
Director NameMartin Jones
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cintra Park
London
SE19 2LQ
Director NameJoel Field
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cintra Park
London
SE19 2LQ
Director NameSimon Robin Tesselment
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Cintra Park
London
SE19 2LQ
Director NameMr Nicholas Simon Scarr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blakesware Manor
Wareside
Herts
SG12 7RD
Director NameKate Hartley
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cintra Park
London
SE19 2LQ

Contact

Telephone020 87714567
Telephone regionLondon

Location

Registered Address47 Cintra Park
London
SE19 2LQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Nichola Koratjitis
25.00%
Ordinary
1 at £1Nicholas Smon Scarr
25.00%
Ordinary
1 at £1Robert Maciver
25.00%
Ordinary
1 at £1Simon Robin Tesselment
25.00%
Ordinary

Financials

Year2014
Net Worth£1,846
Cash£2,076

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

10 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
24 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
13 February 2021Termination of appointment of Simon Robin Tesselment as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mrs Carolyn Tracey Tesselment as a director on 1 February 2021 (2 pages)
24 January 2021Appointment of Mr Matthew Ravensbourne Floyd as a director on 1 October 2020 (2 pages)
13 January 2021Termination of appointment of Kate Hartley as a director on 1 September 2020 (1 page)
21 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 January 2018Appointment of Kate Hartley as a director on 18 January 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Termination of appointment of Nicholas Simon Scarr as a director on 31 March 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Termination of appointment of Nicholas Simon Scarr as a director on 31 March 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Termination of appointment of Joel Field as a director on 9 May 2014 (1 page)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(7 pages)
14 April 2015Termination of appointment of Joel Field as a director on 9 May 2014 (1 page)
14 April 2015Termination of appointment of Joel Field as a director on 9 May 2014 (1 page)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(7 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(7 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Appointment of Nichola Koratjitis as a director (3 pages)
16 May 2014Appointment of Nichola Koratjitis as a director (3 pages)
13 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 4
(6 pages)
13 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 4
(6 pages)
13 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 4
(6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 September 2013Appointment of Nicholas Simon Scarr as a director (3 pages)
24 September 2013Appointment of Nicholas Simon Scarr as a director (3 pages)
24 September 2013Termination of appointment of Martin Jones as a director (2 pages)
24 September 2013Termination of appointment of Martin Jones as a director (2 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2010Incorporation (43 pages)
1 April 2010Incorporation (43 pages)