UKBizDB.co.uk

AMPTHILL BUSINESS PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ampthill Business Park Limited. The company was founded 34 years ago and was given the registration number 02418209. The firm's registered office is in BEDFORD. You can find them at 11 Monoux Road, Wootton, Bedford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMPTHILL BUSINESS PARK LIMITED
Company Number:02418209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Monoux Road, Wootton, Bedford, MK43 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sonning Cottages, High Street, Pavenham, Bedford, England, MK43 7NP

Corporate Secretary09 July 2015Active
6 Kimbolton Close, Bedford, MK41 8RP

Director01 January 2006Active
11, Monoux Road, Wootton, Bedford, MK43 9JR

Director06 March 2015Active
16 Ashburnham Road, Tonbridge, TN10 3DU

Secretary26 November 1999Active
4 Honiton Gardens, Mill Hill, London, NW7 1GF

Secretary30 April 2003Active
Applecote Hockett Lane, Cookham Dean, Maidenhead, SL6 9UF

Secretary01 December 1997Active
4, Polhill Avenue, Bedford, England, MK41 0DS

Secretary01 January 2006Active
24 Cricket Road, Oxford, OX4 3DG

Secretary28 November 2001Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Secretary-Active
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR

Director01 December 1997Active
The Flat The Old Farmyard, The Downs, Leatherhead, KT22 8LD

Director01 December 1998Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director06 January 1993Active
27 Pembroke Gardens Close, London, W8 6AR

Director26 November 1999Active
38 West Hill Park, Merton Lane, London, N6 6ND

Director26 November 1999Active
22 Alexandra Road, Twickenham, TW1 2HE

Director14 March 1999Active
4, Polhill Avenue, Bedford, England, MK41 9DS

Director01 January 2006Active
Old Brow Farm, Halifax Road Smallbridge, Rochdale, OL16 2RQ

Director-Active
17 Japonica House, Woburn Hill Park, Woburn Hill Addlestone, KT15 2NZ

Director01 December 1997Active

People with Significant Control

Mr Harold Noble
Notified on:29 August 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:11, Monoux Road, Bedford, MK43 9JR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Change account reference date company current shortened.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type dormant.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Appoint corporate secretary company with name date.

Download
2015-03-09Officers

Appoint person director company with name date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-02-18Officers

Termination secretary company with name termination date.

Download
2014-12-08Accounts

Accounts with accounts type dormant.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.