Company NameCentral Park (Bristol) Management Company Limited
Company StatusActive
Company Number07877052
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 5 months 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 NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceJersey
Correspondence AddressL'Heutheux Siez La Ruette Du Coinvarin
St Peter
Jersey
JE3 7EJ
Director NameStuart Edward McInnes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleTrust Director
Country of ResidenceJersey
Correspondence Address2nd Floor Charter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameMrs Elizabeth Anne Nursey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleTrust Director
Country of ResidenceJersey
Correspondence Address2nd Floor Charter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameSiobhan Mary McGrath
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 2017(6 years after company formation)
Appointment Duration6 years, 4 months
RoleTrust Director
Country of ResidenceJersey
Correspondence Address2nd Floor Charter Place 23/27 Sefton Place
St Helier
JE1 1JU
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Eric Sidney Axford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLa Blanche Pierre 72 Mont Es Croix
La Rue De La Pointe
St Brelade
Jersey
JE3 8EN
Director NameMr Brian Hamilton Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2017)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLes Quatres Regnes La Route Du Francfief
St Brelade
Jersey
JE3 8BG
Director NameRichard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2021)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address2nd Floor Charter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameDaniel Philip Toft
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2021)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address2nd Floor Charter Place 23/27 Sefton Place
St Helier
JE1 1JU

Location

Registered Address4th Floor
1 James Street
London
W1U 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

49 at £1Sse Seabank Land Investments LTD
66.22%
Ordinary B
16 at £1Farmfoods Limited
21.62%
Ordinary B
8 at £1Tronas LTD
10.81%
Ordinary B
1 at £1Severnside Distribution Land LTD
1.35%
Ordinary A

Financials

Year2014
Net Worth£74
Cash£14,801
Current Liabilities£20,711

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (6 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 February 2018Termination of appointment of Brian Hamilton Morris as a director on 22 December 2017 (2 pages)
23 February 2018Appointment of Siobhan Mary Mcgrath as a director on 29 December 2017 (3 pages)
23 February 2018Appointment of Daniel Philip Toft as a director on 29 December 2017 (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (6 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 74
(8 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 74
(8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 74
(8 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 74
(8 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 74
(8 pages)
11 July 2014Appointment of Richard Michael Kearsey as a director (3 pages)
11 July 2014Appointment of Richard Michael Kearsey as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
11 July 2014Termination of appointment of Eric Axford as a director (2 pages)
11 July 2014Appointment of Richard Michael Kearsey as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
11 July 2014Appointment of Richard Michael Kearsey as a director (3 pages)
11 July 2014Appointment of Stuart Edward Mcinnes as a director (3 pages)
11 July 2014Termination of appointment of Eric Axford as a director (2 pages)
11 July 2014Appointment of Elizabeth Anne Nursey as a director (3 pages)
11 July 2014Appointment of Stuart Edward Mcinnes as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
11 July 2014Appointment of Elizabeth Anne Nursey as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
11 July 2014Appointment of Stuart Edward Mcinnes as a director (3 pages)
11 July 2014Appointment of Elizabeth Anne Nursey as a director (3 pages)
11 July 2014Appointment of Stuart Edward Mcinnes as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
11 July 2014Appointment of Elizabeth Anne Nursey as a director on 30 June 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 26TH September 2014 as it was invalid or ineffective.
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 58
(6 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 58
(6 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 58
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 January 2013Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 January 2013Registered office address changed from 5Th Floor 9 South Street London W1K 2XA United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
21 March 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
21 March 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
5 March 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 March 2012 (1 page)
22 February 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
22 February 2012Change of share class name or designation (2 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
22 February 2012Statement of company's objects (2 pages)
22 February 2012Statement of company's objects (2 pages)
22 February 2012Change of share class name or designation (2 pages)
22 February 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
21 February 2012Appointment of Mr Brian Hamilton Morris as a director (2 pages)
21 February 2012Appointment of Mr Eric Sidney Axford as a director (2 pages)
21 February 2012Appointment of Mr Juan Luis Medina as a director (2 pages)
21 February 2012Termination of appointment of Rebecca Finding as a director (1 page)
21 February 2012Appointment of Mr Eric Sidney Axford as a director (2 pages)
21 February 2012Appointment of Mr Brian Hamilton Morris as a director (2 pages)
21 February 2012Termination of appointment of Rebecca Finding as a director (1 page)
21 February 2012Appointment of Mr Juan Luis Medina as a director (2 pages)
9 December 2011Incorporation (40 pages)
9 December 2011Incorporation (40 pages)