UKBizDB.co.uk

G PARK SKELMERSDALE LIMITED

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

This company is commonly known as G Park Skelmersdale Limited. The company was founded 20 years ago and was given the registration number 04926989. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G PARK SKELMERSDALE LIMITED
Company Number:04926989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director21 August 2009Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary24 July 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
6 Belle Baulk, Towcester, NN12 6YH

Secretary19 November 2003Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary11 February 2005Active
18 Fairford Avenue, Luton, LU2 7ER

Secretary14 November 2005Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 October 2003Active
68, Green Lane, Edgware, HA8 7QA

Director21 August 2009Active
The Weather House, Shalstone, MK18 5LX

Director21 August 2009Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director19 November 2003Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director08 December 2011Active
18 Fairford Avenue, Luton, LU2 7ER

Director19 November 2003Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ

Director14 February 2005Active
6, Avenue Road, St Albans, AL1 3QQ

Director19 November 2003Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director17 August 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 October 2003Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:11-12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Address

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

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.