Hall Park Management Limited DERBYSHIRE


Hall Park Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05053392. The Hall Park Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Derbyshire at 54 Knifesmithgate. Postal code: S40 1RQ.

At present there are 2 directors in the the firm, namely Michael P. and Emma G.. In addition one secretary - Roy C. - is with the company. As of 9 May 2024, there were 12 ex directors - Terry J., Terence J. and others listed below. There were no ex secretaries.

Hall Park Management Limited Address / Contact

Office Address 54 Knifesmithgate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05053392
Date of Incorporation Tue, 24th Feb 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 4th April
Company age 20 years old
Account next due date Sat, 4th Jan 2025 (240 days left)
Account last made up date Tue, 4th Apr 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 06 August 2023

Emma G.

Position: Director

Appointed: 10 January 2023

Roy C.

Position: Secretary

Appointed: 24 February 2004

Terry J.

Position: Director

Appointed: 23 March 2023

Resigned: 05 August 2023

Terence J.

Position: Director

Appointed: 12 October 2021

Resigned: 10 January 2023

Emma G.

Position: Director

Appointed: 22 April 2021

Resigned: 22 October 2021

Joesphine L.

Position: Director

Appointed: 24 January 2017

Resigned: 22 April 2021

Marion W.

Position: Director

Appointed: 14 June 2011

Resigned: 04 September 2012

June M.

Position: Director

Appointed: 07 July 2008

Resigned: 21 January 2017

Josephine L.

Position: Director

Appointed: 10 August 2005

Resigned: 19 July 2008

Shirley N.

Position: Director

Appointed: 10 August 2005

Resigned: 21 July 2008

Michael W.

Position: Director

Appointed: 14 June 2005

Resigned: 09 August 2005

Susan B.

Position: Director

Appointed: 14 June 2005

Resigned: 02 July 2007

Guy H.

Position: Director

Appointed: 24 February 2004

Resigned: 14 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 24 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2004

Resigned: 24 February 2004

Adrian M.

Position: Director

Appointed: 24 February 2004

Resigned: 14 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 24 February 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Roy C. The abovementioned PSC has significiant influence or control over this company,.

Roy C.

Notified on 22 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-042023-04-04
Balance Sheet
Current Assets1 8032 040
Net Assets Liabilities2 785-478
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal518518
Creditors-1 5002 000
Net Current Assets Liabilities3 30340
Total Assets Less Current Liabilities3 30340

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Sat, 5th Aug 2023
filed on: 16th, August 2023
Free Download (1 page)

Company search

Advertisements