This company is commonly known as Cardiff Gate Business Park Limited. The company was founded 32 years ago and was given the registration number 02617988. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CARDIFF GATE BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 02617988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 18 March 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 October 2018 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Secretary | 19 March 2001 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 06 May 1991 | Active |
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN | Secretary | 29 January 1997 | Active |
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS | Secretary | 14 March 2001 | Active |
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS | Secretary | 17 July 1991 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
15 Heol Y Bryn, Rhiwbina, Cardiff, CF4 6HX | Director | 26 January 1994 | Active |
Viale Italia 1, Sesto San Giovanni, Milan, FOREIGN | Director | 14 February 1996 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Director | 19 March 2001 | Active |
3 Orchard Castle, Cardiff, CF4 9BA | Director | 01 November 1993 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 06 May 1991 | Active |
New Beaupre House, St Hilary, Cowbridge, CF71 7DP | Director | 17 July 1991 | Active |
12 Walnut Tree Close, Radyr, Cardiff, CF15 8SX | Director | - | Active |
Via Tadini 24, Milan, Italy, FOREIGN | Director | 01 February 1995 | Active |
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN | Director | 29 January 1997 | Active |
Via J F Kennedy, 31-20097, San Donato, Italy, 20097 | Director | 03 June 1992 | Active |
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS | Director | - | Active |
7 Clive Crescent, Penarth, CF64 1AT | Director | 01 October 1999 | Active |
Chellean House, Cusgarne, Truro, TR4 8RW | Director | - | Active |
Via Porta Lodi 2, Monza, Italy, | Director | 01 September 1999 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 December 2017 | Active |
Sir Robert Mcalpine Enterprises Limited | ||
Notified on | : | 19 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Sir Robert Mcalpine Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-03 | Accounts | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-28 | Accounts | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.