UKBizDB.co.uk

DESBOROUGH INDUSTRIAL PARK MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Desborough Industrial Park, Desborough Park Road, High Wycombe, England, HP12 3BG

Secretary05 January 2021Active
Craig Hall, Church Road, Woburn Sands, Milton Keynes, MK17 8TJ

Director21 March 2001Active
245 West Wycombe Road, High Wycombe, HP12 3AS

Director09 September 2008Active
The Highlands, Spurlands End Road, Great Kingshill, High Wycombe, HP15 6JA

Director30 April 2009Active
Unit 2b Desborough Industrial Estate, Desborough Park Road, High Wycombe, England, HP12 3BG

Director31 October 2018Active
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

Director04 September 2001Active
The Gables Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG

Director31 December 2004Active
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

Director31 October 1994Active
8 Harpenden Road, St Albans, AL3 5AB

Director-Active
5 Lowlands Crescent, Great Kingshill, High Wycombe, HP15 6EG

Director19 September 2001Active
12 Home Wood, Harleyford Estate Henley Road, Marlow, SL7 2SW

Director12 January 2000Active
2 Spade Oak Meadow, Bourne End, SL8 5PT

Director21 March 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination secretary company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Address

Change registered office address company with date old address new address.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Resolution

Resolution.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.