UKBizDB.co.uk

GLOBE PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary16 February 2015Active
105, Wigmore Street,, 5th Floor, London, United Kingdom,

Director28 February 2020Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Secretary-Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 June 1999Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary-Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary25 September 1996Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 July 2001Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary25 June 2007Active
47 Grove Avenue, Muswell Hill, London, N10 2AL

Director01 July 2009Active
66 Lavender Grove, London, E8 3LS

Director-Active
100 Pennycress Way, Newport Pagnell, MK16 8TT

Director22 March 1999Active
168 Northumberland Avenue, Hornchurch, RM11 2HR

Director11 April 2006Active
Flat 5, 505 Liverpool Road, London, N7 8NW

Director09 February 2007Active
190 Totterdown Street, London, SW17 8TD

Director16 May 2002Active
Lavenders, Raleigh Drive Claygate, Esher, KT10 9DE

Director31 October 2007Active
5, Deerpark Lawn, Castleknock, Dublin 15, Ireland,

Director23 July 2010Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 May 2017Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director02 January 1997Active
White Lea House, Whitehill, Dane End, SG12 0JR

Director-Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director07 November 2017Active
Arreton Manor, Arreton, PO30 3AA

Director15 July 1993Active
Lasalle Investment Management, 33 Cavendish Square, London, England, W1A 2NF

Director25 October 2010Active
15, Finsbury Circus, London, England, EC2M 7EB

Director15 January 2013Active

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2016-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.