This company is commonly known as Hatfield Business Park Limited. The company was founded 32 years ago and was given the registration number 02678394. The firm's registered office is in SOLIHULL. You can find them at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | HATFIELD BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 02678394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Corporate Secretary | 25 June 2007 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 31 December 2009 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 18 January 2018 | Active |
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF | Director | 31 December 2009 | 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 |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 30 September 2006 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 01 February 1999 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | - | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 01 February 1999 | Active |
Bramshaw, 20 Grove Road, Merrow, GU1 2HP | Director | 25 February 1993 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 30 June 2008 | Active |
Langford Grange, Langford, Nr Lechlade, GL7 3LF | Director | - | Active |
21 Mostyn Gardens, London, NW10 5QU | Director | 31 October 2008 | Active |
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 30 June 2008 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 30 June 2008 | Active |
Deaks, Deaks Lane, Cuckfield, RH17 5JA | Director | - | Active |
Denesfield, 16 Lytton Park, Cobham, KT11 2HB | Director | 14 September 1998 | Active |
Sherwood, New Road Shiplake, Henley On Thames, RG9 3LG | Director | 17 November 1994 | Active |
48 Redcliffe Gardens, London, SW10 9HB | Director | 30 September 1993 | Active |
Dollplace Limited | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF |
Nature of control | : |
|
Goodman Real Estate Services (Uk) Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF |
Nature of control | : |
|
Goodman Real Estate Holdings 1993 (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nelson House, Central Boulevard, Solihull, United Kingdom, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-27 | Dissolution | Dissolution application strike off company. | Download |
2024-02-26 | Officers | Change corporate secretary company with change date. | Download |
2024-02-23 | Officers | Change corporate secretary company with change date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.