NAVIGATOR PARK (MANAGEMENT) LIMITED

Unit 1, Lynx Building Unit 1, Lynx Building, Portland, DT5 1FU, England
StatusACTIVE
Company No.11367447
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 17 days
JurisdictionEngland Wales

SUMMARY

NAVIGATOR PARK (MANAGEMENT) LIMITED is an active private limited company with number 11367447. It was incorporated 6 years, 17 days ago, on 17 May 2018. The company address is Unit 1, Lynx Building Unit 1, Lynx Building, Portland, DT5 1FU, England.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: Unit 1, Lynx Building Mereside Portland DT5 1FU

Old address: Tidebank 49 North Shore Road Hayling Island Hampshire PO11 0HN England

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Legacy

Date: 21 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/05/2019

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-11

Psc name: Tidebank Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Tidebank Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-05

Psc name: Tidebank Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2019-01-07

Documents

View document PDF

Confirmation statement

Date: 25 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 16/05/19 Statement of Capital gbp 12.00

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Robert Bedford

Appointment date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tidebank Uk Limited

Change date: 2018-12-05

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2018-12-17

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J.R LAND MANAGEMENT LTD

6 STATION COTTAGES STATION ROAD,LEIGHTON BUZZARD,LU7 0SQ

Number:11445538
Status:ACTIVE
Category:Private Limited Company

FAST TRACK RECOVERIES LTD

5 SHIRELAND BROOK GARDENS,BIRMINGHAM,B18 4JP

Number:10438809
Status:ACTIVE
Category:Private Limited Company

GS BUILDING DESIGN LIMITED

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:09992765
Status:ACTIVE
Category:Private Limited Company

GUGA GROUP LTD

OLYMPIC HOUSE GUGA GROUP,ILFORD,IG1 1BA

Number:10478454
Status:ACTIVE
Category:Private Limited Company

IT PROCUREMENT PARTNERS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11040209
Status:ACTIVE
Category:Private Limited Company

QUADRANGLE NOMINEES (1989) COMPANY

THIRD FLOOR,CHELTENHAM,GL50 1HH

Number:01636385
Status:ACTIVE
Category:Private Unlimited 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