This company is commonly known as Desborough Industrial Park Management Co. Limited. The company was founded 37 years ago and was given the registration number 02036104. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mews, 20 Amersham Hill, High Wycombe, Bucks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DESBOROUGH INDUSTRIAL PARK MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02036104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mews, 20 Amersham Hill, High Wycombe, Bucks, England, HP13 6NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Desborough Industrial Park, Desborough Park Road, High Wycombe, England, HP12 3BG | Secretary | 05 January 2021 | Active |
Craig Hall, Church Road, Woburn Sands, Milton Keynes, MK17 8TJ | Director | 21 March 2001 | Active |
245 West Wycombe Road, High Wycombe, HP12 3AS | Director | 09 September 2008 | Active |
The Highlands, Spurlands End Road, Great Kingshill, High Wycombe, HP15 6JA | Director | 30 April 2009 | Active |
Unit 2b Desborough Industrial Estate, Desborough Park Road, High Wycombe, England, HP12 3BG | Director | 31 October 2018 | Active |
Brambles, Shootacre Lane, Princes Risborough, HP27 9EH | Secretary | - | Active |
6 Newell Close, The Furlongs, Aylesbury, HP21 7FE | Director | - | Active |
58 Earl Howe Road, Holmer Green, High Wycombe, HP15 6QT | Director | - | Active |
The Gables Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG | Director | 04 September 2001 | Active |
The Gables Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG | Director | 31 December 2004 | Active |
14 Flint Hollow, Chinnor, OX9 4JT | Director | - | Active |
The Lyndons 20 Rotherfield Road, Henley On Thames, RG9 1NN | Director | - | Active |
Squirrels Leap, Bottom Lane Seer Green, Beaconsfield, HP9 2UH | Director | 31 October 1994 | Active |
8 Harpenden Road, St Albans, AL3 5AB | Director | - | Active |
5 Lowlands Crescent, Great Kingshill, High Wycombe, HP15 6EG | Director | 19 September 2001 | Active |
12 Home Wood, Harleyford Estate Henley Road, Marlow, SL7 2SW | Director | 12 January 2000 | Active |
2 Spade Oak Meadow, Bourne End, SL8 5PT | Director | 21 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Resolution | Resolution. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.