UKBizDB.co.uk

G PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as G Park Management Company Limited. The company was founded 15 years ago and was given the registration number 06878047. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G PARK MANAGEMENT COMPANY LIMITED
Company Number:06878047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2009
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:Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director06 December 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2016Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director17 April 2017Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary16 April 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary12 December 2016Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 April 2009Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1XL

Corporate Secretary06 December 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary16 December 2020Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2016Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Director15 April 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director16 April 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director16 April 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director16 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director15 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 April 2009Active

People with Significant Control

Wm Morrison Supermarkets Plc
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint corporate secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Appoint corporate secretary company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Address

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

Download
2017-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.