About

Registered Number: 02368071
Date of Incorporation: 04/04/1989 (36 years ago)
Company Status: Active
Registered Address: Donkey Wheel House Syerston Hall Park, Syerston, Newark, NG23 5NL,

 

Established in 1989, Syerston Hall Park Management Company Ltd are based in Newark. The companies directors are listed as Watts, Brian, Bashforth, Neil, Bellhouse, Jane Helen, Cooreman, Anne Maria Josepha Rita, Gunstone, Diane, Anthony, John Michael, Blackhurst, Allan George, Blackhurst, Allan George, Brown, Judith Ann, Bull, Kathryn Margaret, Bush, Michael David, Bush, Roberta Wendy, Dickinson, Catherine Anne, Duffin, Garry Leslie, Frudd, John Christopher, Griffiths, Derek Brian, Harris, Elizabeth Alice Maud, Haycox, Andrew Michael, Haycox, Helen Betty, Johnstone, Peter John Robert, Kearns, Matthew John, Lager, Edward Thomas, Lager, Jodie Lynn, Martin, Robert Ernest, Morehen, Marie Catherine, Newbert, Malcolm Richard, Pilkington, Collis William, Dr, Pilkington, Maria Margaret, Plowright, Derek William, Schulkins, Annette Margaret, Schulkins, Robin John, Watts, Brian in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORTH, Neil 21 September 2020 - 1
BELLHOUSE, Jane Helen 05 January 2019 - 1
COOREMAN, Anne Maria Josepha Rita 01 April 2019 - 1
GUNSTONE, Diane 28 June 2019 - 1
BLACKHURST, Allan George 28 November 1997 25 November 2005 1
BROWN, Judith Ann 27 October 1995 28 November 1997 1
BULL, Kathryn Margaret 03 November 2000 14 February 2001 1
BUSH, Michael David 13 September 1993 31 August 2007 1
BUSH, Roberta Wendy 05 February 2012 04 November 2016 1
DICKINSON, Catherine Anne 27 October 1994 23 April 1995 1
DUFFIN, Garry Leslie N/A 13 September 1993 1
FRUDD, John Christopher 27 October 1995 22 March 2007 1
GRIFFITHS, Derek Brian 13 September 1993 27 October 1995 1
HARRIS, Elizabeth Alice Maud 28 November 1997 28 October 1999 1
HAYCOX, Andrew Michael 07 November 2003 17 November 2006 1
HAYCOX, Helen Betty 13 September 1993 27 October 1995 1
JOHNSTONE, Peter John Robert 13 September 1993 04 December 2000 1
KEARNS, Matthew John 21 August 2014 23 October 2015 1
LAGER, Edward Thomas 01 November 2009 29 October 2013 1
LAGER, Jodie Lynn 29 October 2013 10 June 2014 1
MARTIN, Robert Ernest 27 October 1995 28 November 1997 1
MOREHEN, Marie Catherine 17 November 2006 04 December 2012 1
NEWBERT, Malcolm Richard 02 November 2007 27 September 2010 1
PILKINGTON, Collis William, Dr 17 November 2006 29 October 2013 1
PILKINGTON, Maria Margaret 10 January 2017 05 January 2019 1
PLOWRIGHT, Derek William 26 October 2001 25 June 2004 1
SCHULKINS, Annette Margaret 29 October 2013 01 April 2019 1
SCHULKINS, Robin John 28 October 1999 28 November 2011 1
WATTS, Brian 23 October 2015 05 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Brian 28 June 2019 - 1
ANTHONY, John Michael 01 October 2013 22 June 2018 1
BLACKHURST, Allan George 05 January 2019 28 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 15 August 2019
AD01 - Change of registered office address 10 July 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 06 April 2019
PSC08 - N/A 28 January 2019
PSC07 - N/A 17 January 2019
AP03 - Appointment of secretary 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 24 October 2018
TM02 - Termination of appointment of secretary 25 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 April 2015
AP01 - Appointment of director 08 November 2014
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 15 June 2014
AR01 - Annual Return 19 April 2014
CH01 - Change of particulars for director 19 April 2014
CH01 - Change of particulars for director 19 April 2014
CH01 - Change of particulars for director 19 April 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 14 December 2013
AD01 - Change of registered office address 27 October 2013
TM02 - Termination of appointment of secretary 27 October 2013
AP03 - Appointment of secretary 27 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 10 April 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
RESOLUTIONS - N/A 04 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2012
SH19 - Statement of capital 04 May 2012
CAP-SS - N/A 04 May 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 29 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 20 December 2004
MEM/ARTS - N/A 20 December 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 08 November 1999
287 - Change in situation or address of Registered Office 19 October 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 22 December 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 10 January 1996
RESOLUTIONS - N/A 30 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 31 October 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 15 February 1995
288 - N/A 16 November 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 06 February 1994
AUD - Auditor's letter of resignation 06 February 1994
287 - Change in situation or address of Registered Office 22 November 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
363s - Annual Return 10 May 1993
288 - N/A 25 April 1993
AUD - Auditor's letter of resignation 22 March 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 25 June 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
RESOLUTIONS - N/A 23 May 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 09 May 1991
288 - N/A 23 January 1990
287 - Change in situation or address of Registered Office 18 May 1989
RESOLUTIONS - N/A 16 May 1989
288 - N/A 16 May 1989
CERTNM - Change of name certificate 26 April 1989
288 - N/A 24 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.