Comet Park Management Limited SWINDON


Founded in 1990, Comet Park Management, classified under reg no. 02547419 is an active company. Currently registered at Minton Place SN1 1DA, Swindon the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Mark S., Robert D. and Ian G.. In addition one secretary - Alison W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Comet Park Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547419
Date of Incorporation Wed, 10th Oct 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Ian G.

Position: Director

Appointed: 13 September 2017

Alison W.

Position: Secretary

Appointed: 15 January 2015

Robert D.

Position: Director

Appointed: 31 March 2019

Resigned: 30 November 2019

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 23 June 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 31 March 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 23 June 2017

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

Patrick D.

Position: Director

Appointed: 25 February 1993

Resigned: 30 September 2006

Andrew J.

Position: Director

Appointed: 01 January 1993

Resigned: 14 September 1998

Godfrey A.

Position: Director

Appointed: 10 October 1992

Resigned: 25 June 1996

Mark F.

Position: Director

Appointed: 10 October 1992

Resigned: 31 December 1992

Peter J.

Position: Director

Appointed: 10 October 1992

Resigned: 30 September 1993

Iain F.

Position: Secretary

Appointed: 10 October 1992

Resigned: 25 September 1996

Jane C.

Position: Director

Appointed: 10 October 1992

Resigned: 14 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Abdulla A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is University Of Hertfordshire Higher Education Corporation that put Hatfield, England as the address. This PSC has a legal form of "a university", owns 25-50% shares. This PSC owns 25-50% shares.

Abdulla A.

Notified on 16 June 2020
Nature of control: 25-50% voting rights
25-50% shares

University Of Hertfordshire Higher Education Corporation

Hatfield Campus College Lane, Hatfield, AL10 9AB, England

Legal authority Higher Education Act (1992)
Legal form University
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand125 08187 627124 548
Current Assets142 302114 940158 415
Debtors17 22127 31333 867
Net Assets Liabilities 4444
Other Debtors8 86513 5737 229
Other
Cost Sales186 767190 624235 318
Creditors142 258114 896125 371
Gross Profit Loss-137 -1 137
Net Current Assets Liabilities444433 044
Number Shares Issued Fully Paid 4444
Operating Profit Loss-137 -1 137
Other Creditors134 677102 676109 995
Other Interest Receivable Similar Income Finance Income169 1 403
Other Taxation Social Security Payable7 58112 22015 376
Par Value Share 11
Profit Loss On Ordinary Activities Before Tax32 266
Provisions For Liabilities Balance Sheet Subtotal  33 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 266
Total Assets Less Current Liabilities444433 044
Trade Debtors Trade Receivables8 35613 74026 638
Turnover Revenue186 630190 624234 181

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (11 pages)

Company search

Advertisements