Company NamePark Manor Freehold Limited
DirectorsElsa Haupt and Arthur Norman Baguley
Company StatusActive
Company Number08717236
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 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 NameElsa Haupt
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleHouse Wife
Country of ResidenceSouth Africa
Correspondence Address33 Rhodes Drive
Bishopscourt
7708 Cape Town
South Africa
Director NameArthur Norman Baguley
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed10 March 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameDaniel Callanan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Park Manor
Christchurch Park
Sutton
SM2 5TT
Director NameChristine Helen Jenner-Clarke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMiss Clare Callanan
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Greenhill
Sutton
SM1 3LF

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Arthur Norman Baguley
25.00%
Ordinary
1 at £1Christine Helen Jenner-clarke
25.00%
Ordinary
1 at £1Daniel Callanan
25.00%
Ordinary
1 at £1Elsa Haupt
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

23 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Midgley Snelling Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH to 2 High Street Ewell Epsom KT17 1SJ on 7 November 2019 (1 page)
3 October 2019Micro company accounts made up to 24 March 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 September 2017Director's details changed for Arthur Norman Baguley on 7 September 2017 (2 pages)
22 September 2017Director's details changed for Arthur Norman Baguley on 7 September 2017 (2 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Director's details changed for Christine Helen Jenner-Clarke on 7 September 2017 (2 pages)
21 September 2017Director's details changed for Christine Helen Jenner-Clarke on 7 September 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
16 November 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 July 2016Previous accounting period extended from 31 October 2015 to 24 March 2016 (1 page)
26 July 2016Previous accounting period extended from 31 October 2015 to 24 March 2016 (1 page)
9 September 2015Director's details changed for Arthur Norman Baguley on 7 September 2015 (2 pages)
9 September 2015Director's details changed for Arthur Norman Baguley on 7 September 2015 (2 pages)
9 September 2015Director's details changed for Arthur Norman Baguley on 7 September 2015 (2 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(6 pages)
9 September 2015Director's details changed for Elsa Haupt on 7 September 2015 (2 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(6 pages)
9 September 2015Director's details changed for Elsa Haupt on 7 September 2015 (2 pages)
9 September 2015Director's details changed for Elsa Haupt on 7 September 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
18 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Midgley Snelling Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Midgley Snelling Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH on 18 September 2014 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 4
(40 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 4
(40 pages)