This company is commonly known as Eliot Business Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05742425. The firm's registered office is in NUNEATON. You can find them at Unit 8 The Courtyard, Goldsmith Way, Nuneaton, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05742425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 The Courtyard, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 19 November 2014 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 19 November 2014 | Active |
Unit 10 Grs Roadstone, The Terrace, Goldsmith Way, Nuneaton, England, CV10 7RJ | Director | 19 November 2014 | Active |
2 Shenton Lane, Upton, Nuneaton, England, CV13 6LA | Director | 31 May 2006 | Active |
51 Meadowvale Road, Lickey End, Bromsgrove, B60 1JY | Secretary | 31 December 2006 | Active |
23 Greenway Road, Shipston On Stour, CV36 4EA | Secretary | 14 March 2006 | Active |
Vale Farm Cotgrave Road, Clipston On The Wolds, Nottingham, NG12 5PE | Director | 05 April 2006 | Active |
299 Lutterworth Road, Nuneaton, CV11 6PW | Director | 03 April 2006 | Active |
Eathorpe Hall, Eathorpe, Leamington Spa, CV33 9DF | Director | 14 March 2006 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 10 May 2007 | Active |
59, Atkins Way, Burbage, Hinckley, England, LE10 2PH | Director | 03 February 2011 | Active |
29, Whitnash Road, Whitnash, Leamington Spa, CV31 2HW | Director | 27 March 2008 | Active |
Unit 3, Goldsmith Way, Nuneaton, CV10 7RJ | Director | 08 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2015-03-12 | Officers | Change person director company with change date. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.