UKBizDB.co.uk

EXPRESS PARK INVESTMENTS LIMITED

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

This company is commonly known as Express Park Investments Limited. The company was founded 17 years ago and was given the registration number 06268483. The firm's registered office is in PULBOROUGH. You can find them at Fordyce Nightingale Lane, Storrington, Pulborough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EXPRESS PARK INVESTMENTS LIMITED
Company Number:06268483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fordyce Nightingale Lane, Storrington, Pulborough, England, RH20 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordyce, Nightingale Lane, Storrington, Pulborough, RH20 4NU

Director04 June 2007Active
127, Holmwood Road, Sutton, England, SM2 7JS

Secretary08 February 2011Active
Fordyce, Nightingale Lane, Storrington, RH20 4NU

Secretary04 June 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 June 2007Active
12, Osten Mews, Kensington, London, SW7 4HW

Director25 March 2010Active
72, Staplegrove Road, Taunton, TA1 1DJ

Director25 March 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 June 2007Active

People with Significant Control

Mr John Alfred Bourne
Notified on:04 June 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:11, Masons Arms Mews, London, England, W1S 1NX
Nature of control:
  • Significant influence or control
Mr Geoffrey Charles Revell
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:39, Royal Sands, Weston-Super-Mare, United Kingdom, BS23 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Knell
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Fordyce, Nightingale Lane, Pulborough, United Kingdom, RH20 4NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-14Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Address

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

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.