Company NameCelpark Limited
DirectorsBarry Michael Comer and Luke Andrew Comer
Company StatusActive
Company Number11471214
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Michael Comer
Date of BirthMay 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed31 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 July 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 17 July 2023 (2 pages)
30 May 2023Audited abridged accounts made up to 30 June 2022 (14 pages)
30 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
21 August 2021Accounts for a small company made up to 30 June 2020 (11 pages)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 July 2019Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
4 September 2018Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 4 September 2018 (1 page)
2 September 2018Cessation of Michael Holder as a person with significant control on 31 August 2018 (1 page)
2 September 2018Appointment of Mr Barry Michael Comer as a director on 31 August 2018 (2 pages)
2 September 2018Appointment of Mr Luke Andrew Comer as a director on 31 August 2018 (2 pages)
2 September 2018Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 31 August 2018 (2 pages)
2 September 2018Appointment of Grosvenor Financial Nominees Limited as a secretary on 31 August 2018 (2 pages)
2 September 2018Termination of appointment of Michael Holder as a director on 31 August 2018 (1 page)
18 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-18
  • GBP 100
(22 pages)