UKBizDB.co.uk

GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Glasgow Airport Business Park Management Company Limited. The company was founded 26 years ago and was given the registration number 03433410. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:03433410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
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:6 Duke Street, St James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director20 February 2023Active
349, Bath Street, Glasgow, Scotland, G2 4AA

Director27 August 2021Active
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Secretary14 May 2018Active
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR

Secretary12 September 1997Active
5 Old Broad Street, London, EC2N 1AD

Secretary21 July 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary19 December 2016Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
7, Newgate Street, London, England, EC1A 7NX

Director17 November 2016Active
5 Old Broad Street, London, EC2N 1AD

Director05 February 2010Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director03 December 2020Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director03 December 2020Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director23 October 2015Active
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director14 May 2018Active
Woodvale 113 Valley Road, Rickmansworth, WD3 4BN

Director12 September 1997Active
5th Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Paxtons, Fairstead Road, Terling, CM3 2BV

Director12 September 1997Active
5th Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director16 September 2015Active
Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ

Director19 February 2021Active
17 Burwood Park Road, Walton On Thames, KT12 5LJ

Director20 April 1998Active
9 Manor Road, Richmond, TW9 1YD

Director12 September 1997Active
16 Chaucer Road, Bedford, MK40 2AJ

Director20 July 2004Active
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director14 May 2018Active
65, Yester Road, Chislehurst, BR7 5HN

Director20 November 1997Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
5 Old Broad Street, London, EC2N 1AD

Director20 July 2004Active
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD

Director27 February 1998Active
Pixham End, Dorking, RH4 1QA

Director27 June 2012Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active

People with Significant Control

Tilstone Industrial Limited
Notified on:19 February 2021
Status:Active
Country of residence:England
Address:Beaufort House, New North Road, Exeter, England, EX4 4EP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Squarestone Growth Llp
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aviva Life & Pensions Uk Limited
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Friends Life Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pixham End, Dorking, United Kingdom, RH4 1QA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

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

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Gazette

Gazette filings brought up to date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Address

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

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.