Great Alne Park Management Limited NOTTINGHAM


Founded in 2013, Great Alne Park Management, classified under reg no. 08390663 is an active company. Currently registered at Unit 3 Edwalton Business Park Landmere Lane NG12 4JL, Nottingham the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th September 2018 Great Alne Park Management Limited is no longer carrying the name Maudslay Park Management.

The company has 2 directors, namely Stephen H., James B.. Of them, James B. has been with the company the longest, being appointed on 6 December 2017 and Stephen H. has been with the company for the least time - from 1 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter R. who worked with the the company until 22 December 2015.

Great Alne Park Management Limited Address / Contact

Office Address Unit 3 Edwalton Business Park Landmere Lane
Office Address2 Edwalton
Town Nottingham
Post code NG12 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08390663
Date of Incorporation Wed, 6th Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 January 2022

Inspired Villages Group Limited

Position: Corporate Secretary

Appointed: 07 December 2018

James B.

Position: Director

Appointed: 06 December 2017

Sharon B.

Position: Director

Appointed: 18 December 2020

Resigned: 02 February 2021

Mark E.

Position: Director

Appointed: 02 July 2019

Resigned: 18 December 2020

Keith C.

Position: Director

Appointed: 06 December 2017

Resigned: 02 July 2019

Robert W.

Position: Director

Appointed: 13 November 2017

Resigned: 06 December 2017

Phillip B.

Position: Director

Appointed: 13 November 2017

Resigned: 06 December 2017

James M.

Position: Director

Appointed: 12 July 2017

Resigned: 13 November 2017

Matthew B.

Position: Director

Appointed: 12 July 2017

Resigned: 13 November 2017

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 22 December 2015

Resigned: 13 November 2017

Duncan W.

Position: Director

Appointed: 22 December 2015

Resigned: 12 July 2017

William P.

Position: Director

Appointed: 22 December 2015

Resigned: 13 November 2017

Murphy T.

Position: Director

Appointed: 22 December 2015

Resigned: 13 November 2017

Stephen H.

Position: Director

Appointed: 01 May 2015

Resigned: 22 December 2015

Douglas W.

Position: Director

Appointed: 31 March 2015

Resigned: 30 September 2016

Simon B.

Position: Director

Appointed: 17 March 2014

Resigned: 30 April 2015

Clifford M.

Position: Director

Appointed: 06 February 2013

Resigned: 11 March 2014

Peter R.

Position: Director

Appointed: 06 February 2013

Resigned: 22 December 2015

Peter R.

Position: Secretary

Appointed: 06 February 2013

Resigned: 22 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Senior Living (Liphook) Limited from Jersey, Jersey. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Renaissance Villages Limited that entered Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Senior Living (Liphook) Limited

One The Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority Companies Jersey Law 1991
Legal form Private Limited
Country registered Jersey
Place registered Jersey
Registration number 42220
Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renaissance Villages Limited

Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, Leicestershire, NG12 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 03800768
Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maudslay Park Management September 6, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (20 pages)

Company search