UKBizDB.co.uk

FLEET BUSINESS PARK MANAGEMENT LIMITED

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

This company is commonly known as Fleet Business Park Management Limited. The company was founded 31 years ago and was given the registration number 02762122. The firm's registered office is in FLEET. You can find them at C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLEET BUSINESS PARK MANAGEMENT LIMITED
Company Number:02762122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1992
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:C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom, GU51 3XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hurst Warne Commercial Property Management Ltd, Atlantic House, 96a Clarence Road, Fleet, United Kingdom, GU51 3XU

Secretary25 September 2017Active
Glaspant Manor, Capel Iwan, Newcastle Emlyn, SA38 9LS

Director27 November 2006Active
Stone House, Farnham Road, Liss, GU33 6LT

Secretary15 February 2005Active
Wisborough, Lincolns Hill, Chiddingfold, GU8 4UW

Secretary05 October 2000Active
12 The Brambles, Godalming, GU7 2QY

Secretary12 February 2004Active
Tally Ho, The Street, Mortimer, RG7 3RD

Secretary05 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 November 1992Active
Saxon House, Pearson Road, Sonning, RG4 6UH

Director05 November 1992Active
22 Barbara Close, Church Crookham, Fleet, GU52 6AX

Director25 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 November 1992Active
Cart Cottage, Church Lane Cliddesden, Basingstoke, RG25 2JQ

Director11 August 2003Active
Tally Ho, The Street, Mortimer, RG7 3RD

Director05 November 1992Active

People with Significant Control

T A Fisher (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11-13, High Street, Reading, England, RG7 5AH
Nature of control:
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2019-11-18Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Address

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

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Address

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

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.