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.
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 | : |
|
Registered Address | : | 50 New Bond Street, London, W1S 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, New Bond Street, London, W1S 1BJ | Director | 21 August 2009 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 24 July 2009 | Active |
68, Green Lane, Edgware, England, HA8 7QA | Secretary | 23 May 2011 | Active |
6 Belle Baulk, Towcester, NN12 6YH | Secretary | 19 November 2003 | Active |
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP | Secretary | 11 February 2005 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Secretary | 14 November 2005 | Active |
50, New Bond Street, London, W1S 1BJ | Secretary | 31 March 2014 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Secretary | 07 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 October 2003 | Active |
68, Green Lane, Edgware, HA8 7QA | Director | 21 August 2009 | Active |
The Weather House, Shalstone, MK18 5LX | Director | 21 August 2009 | Active |
Cruck House, 38 Main Street, Newton Linford, LE6 0AD | Director | 19 November 2003 | Active |
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | Director | 08 December 2011 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Director | 19 November 2003 | Active |
50, New Bond Street, London, W1S 1BJ | Director | 31 March 2014 | Active |
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ | Director | 14 February 2005 | Active |
6, Avenue Road, St Albans, AL1 3QQ | Director | 19 November 2003 | Active |
Bramley House, 13b South Street, Castlethorpe, MK19 7EL | Director | 17 August 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.