UKBizDB.co.uk

HATFIELD BUSINESS PARK LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary25 June 2007Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director18 January 2018Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
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
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director01 February 1999Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director-Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director01 February 1999Active
Bramshaw, 20 Grove Road, Merrow, GU1 2HP

Director25 February 1993Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director30 June 2008Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director-Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director-Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director14 September 1998Active
Sherwood, New Road Shiplake, Henley On Thames, RG9 3LG

Director17 November 1994Active
48 Redcliffe Gardens, London, SW10 9HB

Director30 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • 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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2024-02-26Officers

Change corporate secretary company with change date.

Download
2024-02-23Officers

Change corporate secretary company with change date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Address

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

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.