This company is commonly known as Airport Business Park Limited. The company was founded 13 years ago and was given the registration number 07308833. The firm's registered office is in COVENTRY. You can find them at 1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AIRPORT BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 07308833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Colbalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 01 April 2021 | Active |
1, New Walk Place, Leicester, England, LE1 6RU | Corporate Director | 31 October 2021 | Active |
9, Clifford Street, London, W1S 2FT | Secretary | 15 July 2011 | Active |
9, Clifford Street, London, United Kingdom, W1S 2FT | Director | 08 July 2010 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 21 July 2021 | Active |
9, Clifford Street, London, United Kingdom, W1S 2FT | Director | 08 July 2010 | Active |
119, High Street, Amersham, England, HP7 0EA | Director | 02 September 2015 | Active |
Custodian Reit Plc | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, New Walk Place, Leicester, England, LE1 6RU |
Nature of control | : |
|
Mr Dinesh Kumar Malhan | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Empress House, 43a Binley Road, Coventry, England, CV3 1HU |
Nature of control | : |
|
Mr Gary Richard Scott | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Colbalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE |
Nature of control | : |
|
Ardmore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Quayside House, 6 Hope Street, Castletown, Isle Of Man, |
Nature of control | : |
|
Mw Properties (No 56) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Penman Way, Grove Park, Leicester, England, LE19 1SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Officers | Appoint corporate director company with name date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.