Q PARK (DARTFORD) MANAGEMENT COMPANY LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08809266
Category
Incorporated10 Dec 2013
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

Q PARK (DARTFORD) MANAGEMENT COMPANY LIMITED is an active with number 08809266. It was incorporated 10 years, 5 months ago, on 10 December 2013. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Rajinder Parkash Singh Mehtab

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajinder Parkash Singh Mehtab

Appointment date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-24

Officer name: Nicola Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Smith

Termination date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Ford

Appointment date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Jodie-Anne Munday

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2020-04-17

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-18

Officer name: Miss Jodie-Anne Ford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akindele Olutunde Olunloyo

Appointment date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neale Smith

Appointment date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kitty Penelope Raj

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Gary Martin Ennis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Mark Patrick Miles Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Miss Jodie-Anne Ford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Patrick Miles Bailey

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: Kathirkamathasan Sri-Balakumaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

New address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL

Old address: Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change sail address company

Date: 25 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETSCAPE LIMITED

PINPOINT HOUSE,BOURNE,PE10 9NS

Number:09364024
Status:ACTIVE
Category:Private Limited Company

BEAUMONT & JAMES LTD

57 NEW WALK,LEICESTER,LE1 7EA

Number:08378857
Status:ACTIVE
Category:Private Limited Company

BELLE AND FLO LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:08046046
Status:ACTIVE
Category:Private Limited Company

DEGONO LIMITED

4 SPRINGBANK MEADOW,RIPON,HG4 1HQ

Number:09367004
Status:ACTIVE
Category:Private Limited Company

JL COURT 8538 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:11086419
Status:ACTIVE
Category:Private Limited Company

PEKER COBHAM LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:11962571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source