Company NameHouston Park Management Company Limited
DirectorsChristopher John McKellen Parker and Nicholas Charles Wetherill Ridley
Company StatusActive
Company Number01935578
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NameResidents Management (No. 15) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher John McKellen Parker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Secretary NameMr Simon Neil Salisbury
NationalityBritish
StatusCurrent
Appointed04 February 1998(12 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 2 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Director NameMr Nicholas Charles Wetherill Ridley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(16 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinstead Hall
Park Road, Swinstead
Grantham
Lincolnshire
NG33 4PH
Director NameWalter William John Drage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 September 2004)
RoleJoint Managing Director
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Director NameMr Alexander James Foster
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1996)
RoleEstates Manager
Correspondence Address14 Churton Place
London
SW1V 2LN
Director NameTrevor Stanley Pearce
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge
New Road Brandesburton
East Riding
Yorkshire
YO25 8RX
Director NameDavid James Hodgson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 1992)
RoleOperations Director
Correspondence AddressPO Box 63 Northside Road
Bradford
West Yorkshire
BD7 2TN
Secretary NameMr Neil Harvey Swimer
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Samlesbury Close
Manchester
M20 2FJ
Director NameMr James McLauchlan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 1998)
RoleChartered Accountant
Correspondence Address67 Ilkley Hall Park
Ilkley
West Yorkshire
LS29 9LD
Director NameFrazer Shee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1997)
RoleSolicitor
Correspondence AddressSwangey Farm Swangey Road
Attleborough
Norfolk
NR17 1XL
Director NameMr Jonathan Robert Elvin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Beaumaris Grove
Shenley Church End
Milton Keynes
Hertfordshire
MK5 6EN
Director NameMr Anthony Paul Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(13 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 August 2010)
RoleMail Order Company Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Main Road
Goostrey
Cheshire
CW4 8JR
Director NameMr Bernard Louis Teltscher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Hyde Park Place
London
W2 2LH
Director NameMr Richard David Stock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(25 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2014)
RoleCompany Director Physician
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Centre Hampden Road
Muswell Hill
London
N10 2PA
Director NameBet Environmental Services Plc (Corporation)
StatusResigned
Appointed22 January 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1999)
Correspondence AddressInitial House 150 Field End Road
Eastcote
Pinner
Middlesex
HA5 1SD
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed20 June 2000(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2005)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameHaltermann Limited (Corporation)
StatusResigned
Appointed11 November 2005(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 2011)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered AddressNorthern Assurance Building 3rd Floor
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Dow Chemical Company LTD
20.00%
Ordinary
4 at £1Jaystock Pension Trust
20.00%
Ordinary
4 at £1Parque Investment Company LTD
20.00%
Ordinary
4 at £1Teltscher Industrial LTD
20.00%
Ordinary
4 at £1Trustees Of London & Lincolnshire
20.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£11
Current Liabilities£1,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 July 2019Termination of appointment of Bernard Louis Teltscher as a director on 1 November 2018 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(7 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(7 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20
(7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20
(7 pages)
2 January 2015Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page)
2 January 2015Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page)
2 January 2015Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
(8 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20
(8 pages)
3 January 2014Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages)
13 July 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
13 July 2012Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages)
13 July 2012Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages)
13 July 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Termination of appointment of Haltermann Limited as a director (1 page)
24 January 2012Termination of appointment of Haltermann Limited as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
2 November 2010Appointment of Richard David Stock as a director (3 pages)
2 November 2010Appointment of Richard David Stock as a director (3 pages)
13 October 2010Termination of appointment of Anthony Taylor as a director (2 pages)
13 October 2010Termination of appointment of Anthony Taylor as a director (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Haltermann Limited on 14 March 2010 (2 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Haltermann Limited on 14 March 2010 (2 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 14/03/09; full list of members (5 pages)
24 June 2009Return made up to 14/03/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 14/03/08; full list of members (5 pages)
14 March 2008Return made up to 14/03/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Return made up to 09/06/07; no change of members (8 pages)
18 July 2007Return made up to 09/06/07; no change of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 09/06/06; full list of members (9 pages)
10 July 2006Return made up to 09/06/06; full list of members (9 pages)
10 July 2006Registered office changed on 10/07/06 from: suite b 1 deansgate mews 253 deansgate manchester lancashire M3 4EN (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite b 1 deansgate mews 253 deansgate manchester lancashire M3 4EN (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
6 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 June 2004Return made up to 09/06/04; full list of members (9 pages)
4 June 2004Return made up to 09/06/04; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2004Registered office changed on 15/04/04 from: EP2 city wharf 30 new bailey street manchester M3 5ER (2 pages)
15 April 2004Registered office changed on 15/04/04 from: EP2 city wharf 30 new bailey street manchester M3 5ER (2 pages)
9 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(9 pages)
9 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(9 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (9 pages)
19 June 2002Return made up to 09/06/02; full list of members (9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
12 March 2002Director resigned (2 pages)
12 March 2002Director resigned (2 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 09/06/01; full list of members (8 pages)
26 June 2001Return made up to 09/06/01; full list of members (8 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
27 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
27 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 March 1999 (9 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Return made up to 09/06/99; no change of members (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 09/06/99; no change of members (7 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Director resigned (1 page)
3 July 1998Return made up to 09/06/98; no change of members (7 pages)
3 July 1998Return made up to 09/06/98; no change of members (7 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
1 July 1997Return made up to 09/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Director resigned
(9 pages)
1 July 1997Return made up to 09/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Director resigned
(9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
13 August 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 July 1995Return made up to 09/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)
19 July 1995Return made up to 09/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
13 June 1986Memorandum and Articles of Association (11 pages)
13 June 1986Memorandum and Articles of Association (11 pages)