UKBizDB.co.uk

CARDIFF GATE BUSINESS PARK LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director18 March 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 October 2018Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary19 March 2001Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary06 May 1991Active
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN

Secretary29 January 1997Active
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

Secretary14 March 2001Active
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

Secretary17 July 1991Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
15 Heol Y Bryn, Rhiwbina, Cardiff, CF4 6HX

Director26 January 1994Active
Viale Italia 1, Sesto San Giovanni, Milan, FOREIGN

Director14 February 1996Active
92 Eastmoor Park, Harpenden, AL5 1BP

Director19 March 2001Active
3 Orchard Castle, Cardiff, CF4 9BA

Director01 November 1993Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director06 May 1991Active
New Beaupre House, St Hilary, Cowbridge, CF71 7DP

Director17 July 1991Active
12 Walnut Tree Close, Radyr, Cardiff, CF15 8SX

Director-Active
Via Tadini 24, Milan, Italy, FOREIGN

Director01 February 1995Active
Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, CF14 0XN

Director29 January 1997Active
Via J F Kennedy, 31-20097, San Donato, Italy, 20097

Director03 June 1992Active
Fairacre Cardiff Road, Llandaff, Cardiff, CF5 2DS

Director-Active
7 Clive Crescent, Penarth, CF64 1AT

Director01 October 1999Active
Chellean House, Cusgarne, Truro, TR4 8RW

Director-Active
Via Porta Lodi 2, Monza, Italy,

Director01 September 1999Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-27Other

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-20Accounts

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.