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

VISION PARK MANAGEMENT LIMITED

50/60 STATION ROAD, CAMBRIDGE, CB1 2JH,
Company Registration Number
02479238
Private Limited Company
Active

Company Overview

About Vision Park Management Ltd
VISION PARK MANAGEMENT LIMITED was founded on 1990-03-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Vision Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISION PARK MANAGEMENT LIMITED
 
Legal Registered Office
50/60 STATION ROAD
CAMBRIDGE
CB1 2JH
Other companies in CB2
 
Filing Information
Company Number 02479238
Company ID Number 02479238
Date formed 1990-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636916022  
Last Datalog update: 2024-01-05 05:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION PARK MANAGEMENT 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 VISION PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COOTE
Company Secretary 2013-12-20
ROBERT COOTE
Director 2013-12-20
ANDREW CHRISTOPHER JAMES LONG
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-01-20 2013-12-20
JOHN NEVILLE STUART
Director 2012-01-20 2013-12-20
COLIN JAMES WHITTINGTON
Director 2013-04-23 2013-12-20
STEPHEN CHARLES OLTON
Director 2012-01-20 2013-03-28
KATE SUSAN SMITH
Company Secretary 2008-07-31 2012-01-20
JONATHAN RICHARD BAILEY
Director 2007-04-17 2012-01-20
JAMES GERARD FERGUSON
Director 2007-04-17 2012-01-20
SHONA MARY DARLING
Company Secretary 2007-04-17 2008-07-31
CHRISTOPHER DANIEL SPOKES
Company Secretary 1994-10-10 2007-04-17
ANDREW CHRISTOPHER JAMES LONG
Director 2007-03-09 2007-04-17
CHRISTOPHER DANIEL SPOKES
Director 1994-10-10 2007-04-17
KEITH WILLIAM CROCOMBE
Director 1994-10-10 2007-03-09
WILLIAM JOHN ARNOLD
Company Secretary 1992-07-01 1994-10-10
WILLIAM JOHN ARNOLD
Director 1992-07-01 1994-10-10
MERIVALE MOORE PLC
Director 1992-03-09 1994-10-10
CHRISTOPHER GORDON BONE
Company Secretary 1992-03-09 1992-07-01
CHRISTOPHER GORDON BONE
Director 1992-03-09 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COOTE OPAL COURT MANAGEMENT LIMITED Director 2013-11-27 CURRENT 2003-12-23 Active
ROBERT COOTE EPMK MANAGEMENT LIMITED Director 2012-11-26 CURRENT 1999-11-29 Active

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
2023-09-22FULL ACCOUNTS MADE UP TO 24/12/22
2023-03-03Compulsory strike-off action has been discontinued
2023-03-02CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-12AAFULL ACCOUNTS MADE UP TO 24/12/21
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 24/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 24/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 24/12/20
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England
2021-07-13TM02Termination of appointment of Robert Coote on 2021-07-13
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Bidwell House Trumpington Road Cambridge CB2 9LD
2021-07-13AP04Appointment of Hs Secretarial Limited as company secretary on 2021-07-13
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 24/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 24/12/18
2019-06-19AP01DIRECTOR APPOINTED MR IAN WILLIAM GATISS
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JAMES LONG
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 24/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 24/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 24/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 24/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-01-15AP01DIRECTOR APPOINTED ROBERT COOTE
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTINGTON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART
2014-01-10AP03Appointment of Robert Coote as company secretary
2014-01-10AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER JAMES LONG
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/12
2013-04-30AP01DIRECTOR APPOINTED COLIN JAMES WHITTINGTON
2013-04-05AR0109/03/13 ANNUAL RETURN FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLTON
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/11
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-12AR0109/03/12 FULL LIST
2012-07-10GAZ1FIRST GAZETTE
2012-05-18AP01DIRECTOR APPOINTED STEPHEN CHARLES OLTON
2012-05-18AP01DIRECTOR APPOINTED JOHN NEVILLE STUART
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O C/O, SCOTTISH WIDOWS INVESTMENT PARTNERSHIP SCOTTISH WIDOWS INVESTMENT PARTNERSHIP 33 OLD BROAD STREET LONDON EC2N 1HZ
2012-05-18AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-05-09SH0120/01/12 STATEMENT OF CAPITAL GBP 100
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY KATE SUSAN SMITH
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILEY
2012-01-26SH0120/01/12 STATEMENT OF CAPITAL GBP 100
2011-09-26AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-03-28AR0109/03/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-03-31AR0109/03/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O SCOTTISH WIDOWS INVESTMENT PARTNERSHIP LIMITED 9TH FLOOR 10 FLEET PLACE LONDON EC4M 7RH
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-08-06288aSECRETARY APPOINTED KATE SUSAN SMITH
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY SHONA DARLING
2008-03-27363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: BIDWELLS TRUMPINGTON ROAD CAMBRIDGE CB2 2LD
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-30363sRETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2006-09-29AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-07-28363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-04-09363sRETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-05-19363sRETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-10363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-04-09363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-05-18363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 24/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VISION PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-10
Fines / Sanctions
No fines or sanctions have been issued against VISION PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISION PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-12-24

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 VISION PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VISION PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of VISION PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION PARK MANAGEMENT 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 (68100 - Buying and selling of own real estate) as VISION PARK MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VISION PARK MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVISION PARK MANAGEMENT LIMITEDEvent Date2012-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION PARK MANAGEMENT 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 VISION PARK MANAGEMENT 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.