Company NameOld Park Management Trust Limited
Company StatusActive
Company Number08885330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage, 110 Church Road
Combe Down
Bath
BA2 5JJ
Director NameMrs Stella Miranda Petrou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Vera Avenue
London
N21 1RJ
Director NameMrs Yiota Ann Jacovides
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 13 May 2019 (1 page)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 October 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
22 February 2016Annual return made up to 11 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 11 February 2016 no member list (4 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 11 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 11 February 2015 no member list (4 pages)
25 March 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 11 February 2014 (2 pages)
25 March 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 11 February 2014 (2 pages)
24 March 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 12 February 2014 (2 pages)
24 March 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 12 February 2014 (2 pages)
11 February 2014Appointment of Mrs Yiota Ann Jacovides as a director (2 pages)
11 February 2014Appointment of Mr Nicholas Christopher Kypros Nicholas as a director (2 pages)
11 February 2014Termination of appointment of Graham Cowan as a director (1 page)
11 February 2014Appointment of Mrs Yiota Ann Jacovides as a director (2 pages)
11 February 2014Appointment of Mr Nicholas Christopher Kypros Nicholas as a director (2 pages)
11 February 2014Incorporation (20 pages)
11 February 2014Incorporation (20 pages)
11 February 2014Appointment of Mrs Stella Miranda Petrou as a director (2 pages)
11 February 2014Termination of appointment of Graham Cowan as a director (1 page)
11 February 2014Appointment of Mrs Stella Miranda Petrou as a director (2 pages)