This company is commonly known as Globe Park Management Limited. The company was founded 42 years ago and was given the registration number 01624705. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLOBE PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01624705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Place, Station Road, Swindon, SN1 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY | Secretary | 16 February 2015 | Active |
105, Wigmore Street,, 5th Floor, London, United Kingdom, | Director | 28 February 2020 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Secretary | - | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Secretary | 01 July 2013 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Secretary | 25 June 1999 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | - | Active |
11 Abelia Close, West End, Woking, GU24 9PG | Secretary | 25 September 1996 | Active |
179 Tanworth Lane, Shirley, Solihull, B90 4BZ | Secretary | 23 July 2001 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 25 June 2007 | Active |
47 Grove Avenue, Muswell Hill, London, N10 2AL | Director | 01 July 2009 | Active |
66 Lavender Grove, London, E8 3LS | Director | - | Active |
100 Pennycress Way, Newport Pagnell, MK16 8TT | Director | 22 March 1999 | Active |
168 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 11 April 2006 | Active |
Flat 5, 505 Liverpool Road, London, N7 8NW | Director | 09 February 2007 | Active |
190 Totterdown Street, London, SW17 8TD | Director | 16 May 2002 | Active |
Lavenders, Raleigh Drive Claygate, Esher, KT10 9DE | Director | 31 October 2007 | Active |
5, Deerpark Lawn, Castleknock, Dublin 15, Ireland, | Director | 23 July 2010 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 31 May 2017 | Active |
17 Little Dorrit, Chelmsford, CM1 4YQ | Director | 02 January 1997 | Active |
White Lea House, Whitehill, Dane End, SG12 0JR | Director | - | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 07 November 2017 | Active |
Arreton Manor, Arreton, PO30 3AA | Director | 15 July 1993 | Active |
Lasalle Investment Management, 33 Cavendish Square, London, England, W1A 2NF | Director | 25 October 2010 | Active |
15, Finsbury Circus, London, England, EC2M 7EB | Director | 15 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Change person secretary company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Termination secretary company with name termination date. | Download |
2016-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.