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

NAVIGATION PARK MANAGEMENT COMPANY LIMITED

3 COPTHALL AVENUE, LONDON, EC2R 7BH,
Company Registration Number
05996317
Private Limited Company
Active

Company Overview

About Navigation Park Management Company Ltd
NAVIGATION PARK MANAGEMENT COMPANY LIMITED was founded on 2006-11-13 and has its registered office in London. The organisation's status is listed as "Active". Navigation Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAVIGATION PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 COPTHALL AVENUE
LONDON
EC2R 7BH
Other companies in SY14
 
Filing Information
Company Number 05996317
Company ID Number 05996317
Date formed 2006-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 19:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATION 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 NAVIGATION PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRONTE
Director 2018-02-28
SOLVEIG DIANA HOFFMANN
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY MENDES
Company Secretary 2018-01-12 2018-02-28
LAURENCE EDWIN HAYES
Director 2015-12-08 2018-02-28
GARETH JAMES PURCELL
Director 2015-12-08 2018-02-28
ALISON WYLLIE
Company Secretary 2015-12-08 2018-01-12
SIMON CHANTLER
Company Secretary 2006-11-17 2015-12-08
SIMON CHANTLER
Director 2006-11-17 2015-12-08
NEIL JOHN DUNCAN LAMONT
Director 2006-11-17 2015-12-08
A G SECRETARIAL LIMITED
Company Secretary 2006-11-13 2006-11-17
INHOCO FORMATIONS LIMITED
Director 2006-11-13 2006-11-17

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
2024-01-10CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 12 st. James's Square London SW1Y 4LB England
2023-09-14DIRECTOR APPOINTED MR SIMON JEFFREY PAYNE
2023-09-14APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH TURNER
2023-03-24DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH TURNER
2023-03-24DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH TURNER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ABED RAHIM KHALDI
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ABED RAHIM KHALDI
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC RICHARD JAFFE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RAHEEL SHEHZAD KHAN
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 12 Bartholomew Lane London EC2N 2AX England
2023-01-12Appointment of Mr Simon Jefferey Payne as company secretary on 2023-01-01
2023-01-12AP03Appointment of Mr Simon Jefferey Payne as company secretary on 2023-01-01
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 12 Bartholomew Lane London EC2N 2AX England
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2023-01-11Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-11TM02Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10PSC04Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-09
2022-02-14Director's details changed for Abed Rahim Khaldi on 2022-02-09
2022-02-14CH01Director's details changed for Abed Rahim Khaldi on 2022-02-09
2022-01-21Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2018-03-05
2022-01-21PSC04Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2018-03-05
2022-01-20CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CH01Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05
2021-07-30PSC04Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2018-03-05
2021-06-15CH01Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
2021-04-28AA01Previous accounting period extended from 30/11/20 TO 31/12/20
2021-04-07CH01Director's details changed for Abed Rahim Khaldi on 2021-03-23
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-03-09AD04Register(s) moved to registered office address 1 Bartholomew Lane London EC2N 2AX
2020-12-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYODELE WILLIAMS
2020-10-05AP01DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE
2020-08-06AP01DIRECTOR APPOINTED RAHEEL SHEHZAD KHAN
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY NICOLE LEJUNE
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-24
2020-04-07AP01DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-02-20AP01DIRECTOR APPOINTED ABED RAHIM KHALDI
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SOLVEIG DIANA HOFFMANN
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA GABRIELLE BOURGEOIS
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 11 the Monument Building, Monument Street London EC3R 8AF England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL QUINLAN
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-08-09AP01DIRECTOR APPOINTED PAUL DANIEL QUINLAN
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRONTE
2018-07-17AD03Registers moved to registered inspection location of 35 Great St. Helen's London EC3A 6AP
2018-07-16AD02Register inspection address changed to 35 Great St. Helen's London EC3A 6AP
2018-07-16AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-03-05
2018-07-16AP01DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS
2018-07-16AP01DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-04-26PSC07CESSATION OF IRAF STREET 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 12 Charles Ii Street London SW1Y 4QU
2018-03-09AP01DIRECTOR APPOINTED MICHAEL FRONTE
2018-03-08AP01DIRECTOR APPOINTED SOLVEIG DIANA HOFFMANN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PURCELL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAYES
2018-03-07TM02Termination of appointment of Emily Mendes on 2018-02-28
2018-01-12TM02Termination of appointment of Alison Wyllie on 2018-01-12
2018-01-12AP03Appointment of Mrs Emily Mendes as company secretary on 2018-01-12
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 88.72
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-09-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 88.72
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-12DISS40DISS40 (DISS40(SOAD))
2016-11-09AA30/11/15 TOTAL EXEMPTION SMALL
2016-11-01GAZ1FIRST GAZETTE
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 88.72
2016-01-20AR0119/01/16 FULL LIST
2015-12-09AP03SECRETARY APPOINTED ALISON WYLLIE
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAMONT
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHANTLER
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHANTLER
2015-12-09AP01DIRECTOR APPOINTED MR LAURENCE HAYES
2015-12-09AP01DIRECTOR APPOINTED MR GARETH JAMES PURCELL
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM STRETTON HALL FARM TILSTON MALPAS CHESHIRE SY14 7JA
2015-08-20AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 88.72
2014-11-24AR0113/11/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 88.72
2014-01-15AR0113/11/13 FULL LIST
2014-01-15SH0115/04/13 STATEMENT OF CAPITAL GBP 88.72
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-26AR0113/11/12 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-08AR0113/11/11 FULL LIST
2012-02-06SH0201/11/11 STATEMENT OF CAPITAL GBP 0.01
2012-01-05SH0101/11/11 STATEMENT OF CAPITAL GBP 0.02
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-12AR0113/11/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN LAMONT / 13/11/2010
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-06AR0113/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN LAMONT / 13/11/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-21363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-07363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NAVIGATION 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 NAVIGATION 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
NAVIGATION PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

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 NAVIGATION PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAVIGATION PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATION PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NAVIGATION PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATION 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 NAVIGATION PARK MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATION 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 NAVIGATION 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 NAVIGATION 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