This company is commonly known as Ascot Business Park Management Company Limited. The company was founded 16 years ago and was given the registration number 06422086. The firm's registered office is in LONDON. You can find them at Ekas, Masons Yard, 34 High Street, Wimbledon, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06422086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ekas, Masons Yard, 34 High Street, Wimbledon, London, England, SW19 5BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 16 September 2020 | Active |
Unit E7, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom, SL5 9FE | Director | 29 October 2019 | Active |
36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF | Director | 03 August 2023 | Active |
8, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom, SL5 9FE | Director | 01 June 2021 | Active |
Fleet View, The Pound, Cookham, England, SL6 9QD | Secretary | 28 April 2008 | Active |
Tiddington Road, Stratfor Upon Avon, CV37 7BJ | Secretary | 10 November 2014 | Active |
2nd Floor, 50 Gresham Street, London, EC2V 7AY | Corporate Secretary | 08 November 2007 | Active |
108, Fifth Cross Road, Twickenham, England, TW2 5LA | Director | 29 October 2019 | Active |
108, Fifth Cross Road, Twickenham, England, TW2 5LA | Director | 29 October 2019 | Active |
22 Weymouth Mews, London, W1G 7EB | Director | 28 April 2008 | Active |
Tiddington Road, Stratfor Upon Avon, CV37 7BJ | Director | 28 April 2015 | Active |
Tiddington Road, Stratfor Upon Avon, CV37 7BJ | Director | 28 April 2008 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 29 October 2019 | Active |
2nd Floor, 50 Gresham Street, London, EC2V 7AY | Corporate Director | 08 November 2007 | Active |
Ms Nicola Suzanne Oaten | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Street, Reading, England, RG1 4PN |
Nature of control | : |
|
Salmon Harvester Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nfum, Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Second filing of director appointment with name. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.