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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hurst Warne Commercial Property Management Ltd, Atlantic House, 96a Clarence Road, Fleet, United Kingdom, GU51 3XU | Secretary | 25 September 2017 | Active |
Glaspant Manor, Capel Iwan, Newcastle Emlyn, SA38 9LS | Director | 27 November 2006 | Active |
Stone House, Farnham Road, Liss, GU33 6LT | Secretary | 15 February 2005 | Active |
Wisborough, Lincolns Hill, Chiddingfold, GU8 4UW | Secretary | 05 October 2000 | Active |
12 The Brambles, Godalming, GU7 2QY | Secretary | 12 February 2004 | Active |
Tally Ho, The Street, Mortimer, RG7 3RD | Secretary | 05 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 November 1992 | Active |
Saxon House, Pearson Road, Sonning, RG4 6UH | Director | 05 November 1992 | Active |
22 Barbara Close, Church Crookham, Fleet, GU52 6AX | Director | 25 June 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 November 1992 | Active |
Cart Cottage, Church Lane Cliddesden, Basingstoke, RG25 2JQ | Director | 11 August 2003 | Active |
Tally Ho, The Street, Mortimer, RG7 3RD | Director | 05 November 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Officers | Appoint person secretary company with name date. | Download |
2017-09-25 | Officers | Termination secretary company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.