Little Park Management (1996) Limited MARDEN


Little Park Management (1996) started in year 1996 as Private Limited Company with registration number 03226366. The Little Park Management (1996) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Teresa L., appointed on 1 December 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Little Park Management (1996) Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226366
Date of Incorporation Wed, 17th Jul 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Teresa L.

Position: Director

Appointed: 01 December 2012

Dmg Property Management Ltd

Position: Corporate Secretary

Appointed: 22 November 2011

Jeremy P.

Position: Director

Appointed: 23 September 2010

Resigned: 12 December 2022

Teresa L.

Position: Director

Appointed: 27 August 2008

Resigned: 10 February 2010

Roger S.

Position: Director

Appointed: 25 April 2008

Resigned: 23 June 2021

Wendy C.

Position: Director

Appointed: 26 October 2004

Resigned: 09 August 2018

Nigel O.

Position: Director

Appointed: 28 July 2004

Resigned: 26 June 2008

Jonathan S.

Position: Director

Appointed: 30 November 2002

Resigned: 30 April 2007

Andrew M.

Position: Secretary

Appointed: 26 September 2002

Resigned: 17 July 2014

John D.

Position: Secretary

Appointed: 26 August 2002

Resigned: 13 February 2006

Charles C.

Position: Director

Appointed: 21 February 2002

Resigned: 14 July 2005

David S.

Position: Secretary

Appointed: 20 November 2001

Resigned: 01 October 2002

Gwyneth S.

Position: Director

Appointed: 07 October 2000

Resigned: 14 January 2010

Robert L.

Position: Secretary

Appointed: 10 August 1998

Resigned: 21 November 2001

Hilary C.

Position: Director

Appointed: 12 November 1997

Resigned: 14 January 2010

Margaret K.

Position: Secretary

Appointed: 06 June 1997

Resigned: 31 August 1998

Harvey S.

Position: Secretary

Appointed: 21 March 1997

Resigned: 06 June 1997

Anna T.

Position: Director

Appointed: 22 August 1996

Resigned: 15 November 1997

Charles T.

Position: Secretary

Appointed: 22 August 1996

Resigned: 21 March 1997

Pamela C.

Position: Director

Appointed: 22 August 1996

Resigned: 20 October 2001

Helen F.

Position: Director

Appointed: 22 August 1996

Resigned: 31 March 1998

David H.

Position: Director

Appointed: 22 August 1996

Resigned: 03 April 2002

Richard L.

Position: Director

Appointed: 22 August 1996

Resigned: 05 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 17 July 1996

Jonathan G.

Position: Secretary

Appointed: 17 July 1996

Resigned: 22 August 1996

Jonathan G.

Position: Director

Appointed: 17 July 1996

Resigned: 22 August 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 1996

Resigned: 17 July 1996

Christopher I.

Position: Director

Appointed: 17 July 1996

Resigned: 22 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 2066 52317 784   
Current Assets14 5207 10620 65826 368  
Debtors4 3145832 87426 36830 82725 725
Net Assets Liabilities11 1242 7389 71222 42825 37422 430
Other Debtors   23 49121 71415 579
Other
Accrued Liabilities 224281235 169
Creditors3 3964 36810 9463 9405 4533 295
Other Creditors2 0057467 2331 4941 2831 221
Prepayments2 4224552 2182 3398 5058 542
Trade Creditors Trade Payables1 3913 3983 4322 2114 1701 905
Trade Debtors Trade Receivables1 8921286565386081 604

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements