Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 ROYAL PARK MANAGEMENT COMPANY LIMITED
Company Information for

34 ROYAL PARK MANAGEMENT COMPANY LIMITED

34 ROYAL PARK, CLIFTON, BRISTOL, BS8 3AN,
Company Registration Number
01770498
Private Limited Company
Active

Company Overview

About 34 Royal Park Management Company Ltd
34 ROYAL PARK MANAGEMENT COMPANY LIMITED was founded on 1983-11-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 34 Royal Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
34 ROYAL PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
34 ROYAL PARK
CLIFTON
BRISTOL
BS8 3AN
Other companies in BS8
 
Filing Information
Company Number 01770498
Company ID Number 01770498
Date formed 1983-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 ROYAL PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 34 ROYAL PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOLYON NORMAN BROOKING
Director 2015-09-04
BRADLEY ROY CLARK
Director 2016-01-28
RICHARD ANDREW LOW
Director 2006-07-03
KIM FIONA MYLCHREEST
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME DAVIDSON BELL
Director 1999-02-09 2016-01-28
JENNIFER MARY MACHIN
Director 1997-09-13 2015-09-04
RICHARD ANDREW LOW
Company Secretary 2006-11-29 2011-04-07
KAREN DILWORTH
Director 2006-08-26 2009-07-06
JENNIFER MARY MACHIN
Company Secretary 2005-03-23 2006-11-29
KERRY ROBINSON
Director 2003-10-03 2006-08-25
ANN MARIE RUANE
Director 2002-08-30 2006-07-30
ANN MARIE RUANE
Company Secretary 2003-03-08 2004-11-20
TIMOTHY JAMES PETTMAN
Director 1998-10-15 2003-10-03
TIMOTHY JAMES PETTMAN
Company Secretary 2002-08-28 2003-03-08
JOANNA CAROLINE RUSSELL
Company Secretary 1994-02-01 2002-08-28
JOANNA CAROLINE RUSSELL
Director 1993-07-02 2002-08-28
CORINNE JUNE IVES SMITH
Director 1993-05-01 1999-02-09
JONATHAN FRANK MARSDEN
Director 1992-02-24 1998-10-15
JONATHAN FRANK MARSDEN
Company Secretary 1993-05-01 1994-02-01
JEAN LILIAS BOLT
Director 1992-02-24 1994-01-16
SIMON JOHN AINSWORTH
Director 1992-02-24 1993-03-31
RICHARD DUNCAN WILLIAMS
Company Secretary 1992-02-24 1992-08-18
RICHARD DUNCAN WILLIAMS
Director 1992-02-24 1992-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12Change of details for Miss Felicity Egan as a person with significant control on 2025-02-10
2025-02-11CESSATION OF ALEXANDRE LOUIS LEMAIGRE AS A PERSON OF SIGNIFICANT CONTROL
2025-02-10CESSATION OF ZHIPING DU AS A PERSON OF SIGNIFICANT CONTROL
2025-02-10CESSATION OF ELLIOT MARTIN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2024-11-19CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-11-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY EGAN
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX LEMAIGRE
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIPING DU
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT HARVEY
2023-10-17CESSATION OF FELICITY JANE EGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Director's details changed for Mr Alex Louis Lemaigre on 2023-02-14
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MR ELLIOT MARTIN HARVEY
2022-10-04AP01DIRECTOR APPOINTED MR ELLIOT MARTIN HARVEY
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKE COLLINS
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-13PSC07CESSATION OF BRADLEY ROY CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY JANE ELIZABETH EGAN
2021-02-13AP01DIRECTOR APPOINTED MR ALEX LOUIS LEMAIGRE
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROY CLARK
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-01AD02Register inspection address changed from Wentworth Bassett Wood Road Southampton SO16 3LS United Kingdom to 34 Royal Park Bristol BS8 3AN
2020-04-01AP01DIRECTOR APPOINTED MS ZHIPING DU
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW LOW
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY ROY CLARK
2019-08-17PSC07CESSATION OF RICHARD ANDREW LOW AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-21AP01DIRECTOR APPOINTED MS FELICITY EGAN
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON NORMAN BROOKING
2019-01-22AP01DIRECTOR APPOINTED MRS ULRIKE COLLINS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KIM FIONA MYLCHREEST
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-02AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIDSON BELL
2016-02-20AP01DIRECTOR APPOINTED MR BRADLEY ROY CLARK
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-19AP01DIRECTOR APPOINTED MR JOLYON NORMAN BROOKING
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY MACHIN
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-02CH01Director's details changed for Richard Andrew Low on 2014-02-02
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-13CH01Director's details changed for Richard Andrew Low on 2011-08-22
2012-04-12AD03Register(s) moved to registered inspection location
2012-04-12AD02Register inspection address has been changed
2012-03-22CH01Director's details changed for Richard Andrew Low on 2012-03-21
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD LOW
2011-04-06AR0131/03/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0131/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM FIONA MYLCHREEST / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY MACHIN / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW LOW / 01/01/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26288aDIRECTOR APPOINTED MRS KIM FIONA MYLCHREEST
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR KAREN DILWORTH
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18288bDIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2005-04-28288bSECRETARY RESIGNED
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bDIRECTOR RESIGNED
2005-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-20288bSECRETARY RESIGNED
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2002-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-04288aNEW SECRETARY APPOINTED
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-16363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-17288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 34 ROYAL PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 34 ROYAL PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 ROYAL PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 ROYAL PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 4,436
Current Assets 2012-04-01 £ 4,436
Shareholder Funds 2012-04-01 £ 4,305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 34 ROYAL PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 ROYAL PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 34 ROYAL PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 ROYAL PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 34 ROYAL PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 34 ROYAL PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 34 ROYAL PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 34 ROYAL PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1