ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medburn Park Management Company Limited

Medburn Park Management Company Limited is a dormant company incorporated on 30 May 2019 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Medburn Park Management Company Limited was registered 6 years ago.
Status
Dormant
Dormant since 1 year 8 months ago
Company No
12025021
Private limited by guarantee without share capital
Age
6 years
Incorporated 30 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Cheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
England
Address changed on 7 Apr 2025 (6 months ago)
Previous address was 5 Eachwick Drive Medburn Newcastle upon Tyne NE20 0BT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Director • Ceo • British • Lives in UK • Born in Jan 1983
Director • Secretary • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Jun 1951
Director • British • Lives in England • Born in Jun 1966
Director • Business Person • British • Lives in UK • Born in Aug 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Medburn Land Company Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
Endsleigh Park Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
Derbyshire Property Holdings Ltd
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
Jacques Orchard Management Company Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
The Yorkshire Big City Co (MB) Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
Rhodesia (Tylden Road) Management Company Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
ASG Estates Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
ASGF Construction Limited
Stewart James Davies and Anthony William Jude Cundall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Notification of PSC Statement
6 Months Ago on 25 Apr 2025
Christian Paul Ching Resigned
6 Months Ago on 7 Apr 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Mr Suhan Kamil Mihcioglu Details Changed
7 Months Ago on 4 Apr 2025
Mr Suhan Kamil Mihicioglu Details Changed
7 Months Ago on 4 Apr 2025
Mr Suhan Ramil Mihicioglu Details Changed
7 Months Ago on 4 Apr 2025
Mr Adam John Thompson Details Changed
7 Months Ago on 4 Apr 2025
Mr Suhan Ramil Mihicioglu Details Changed
7 Months Ago on 4 Apr 2025
Mrs Kate Anne Mccabe Details Changed
7 Months Ago on 4 Apr 2025
Get Credit Report
Discover Medburn Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 May 2025 with no updates
Submitted on 5 Jun 2025
Notification of a person with significant control statement
Submitted on 25 Apr 2025
Termination of appointment of Christian Paul Ching as a secretary on 7 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Suhan Kamil Mihcioglu on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from 5 Eachwick Drive Medburn Newcastle upon Tyne NE20 0BT England to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Philip John Butler on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mrs Kate Anne Mccabe on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Suhan Ramil Mihicioglu on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Adam John Thompson as a director on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Suhan Ramil Mihicioglu on 4 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year