Company NameVoyager Park South Management Company Limited
Company StatusActive
Company Number08950892
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Paul Ridgway Bridson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Michael Borello
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(8 years after company formation)
Appointment Duration2 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 April 2022(8 years after company formation)
Appointment Duration2 years
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleBusiness Unit Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleHead Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameNicholas Pink
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2019)
RoleHead Of Real Estate Fund Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barings Real Estate 20 Old Bailey
London
Greater London
EC4M 7AN
Director NameJames Salmon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2019)
RoleHead Of Real Estate Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barings Real Estate 20 Old Bailey
London
Greater London
EC4M 7AN

Contact

Websitesloughestates.co.uk

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Segro Properties LTD
93.46%
Ordinary A
7 at £1Royal Mail Estates Limited
6.54%
Ordinary

Financials

Year2014
Gross Profit-£1,000
Net Worth-£893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 September 2019Termination of appointment of Nicholas Pink as a director on 27 February 2019 (1 page)
25 September 2019Termination of appointment of James Salmon as a director on 27 February 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
19 June 2018Director's details changed for James Salmon on 15 June 2018 (2 pages)
19 June 2018Director's details changed for Nicholas Pink on 15 June 2018 (2 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
1 June 2018Appointment of Nicholas Pink as a director on 9 May 2018 (2 pages)
1 June 2018Appointment of Mr Thomas Paul Ridgway Bridson as a director on 9 May 2018 (2 pages)
1 June 2018Appointment of James Salmon as a director on 9 May 2018 (2 pages)
1 June 2018Termination of appointment of Simon Christian Pursey as a director on 16 May 2018 (1 page)
1 June 2018Termination of appointment of Andrew John Pilsworth as a director on 16 May 2018 (1 page)
31 May 2018Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 16 May 2018 (4 pages)
31 May 2018Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Aviva Wellington Row York North Yorkshire YO90 1WR on 31 May 2018 (2 pages)
31 May 2018Cessation of Segro Properties Limited as a person with significant control on 16 May 2018 (3 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 127
(8 pages)
19 April 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 127
(8 pages)
3 April 2017Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages)
21 March 2017Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page)
21 March 2017Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 113
(7 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 113
(7 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
3 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 113.00
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 113.00
(4 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 107
(7 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 107
(7 pages)
9 May 2014Memorandum and Articles of Association (30 pages)
9 May 2014Memorandum and Articles of Association (30 pages)
7 April 2014Particulars of variation of rights attached to shares (2 pages)
7 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 107.00
(4 pages)
7 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
7 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 107.00
(4 pages)
7 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
7 April 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Incorporation (38 pages)
20 March 2014Incorporation (38 pages)