UKBizDB.co.uk

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

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

This company is commonly known as Hatfield Business Park Management Limited. The company was founded 31 years ago and was given the registration number 02728563. 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:HATFIELD BUSINESS PARK MANAGEMENT LIMITED
Company Number:02728563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1992
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

Secretary15 January 2015Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director20 December 2021Active
Minton Place, Station Road, Swindon, SN1 1DA

Director30 November 2019Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director20 December 2021Active
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

Secretary29 June 1992Active
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
45 Burnt Oak, Cookham, SL6 9RN

Director02 July 1992Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director02 July 1992Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director14 September 1998Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director28 February 2019Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director30 June 1992Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director14 September 1998Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director29 July 2014Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director15 January 2015Active
Bramshaw, 20 Grove Road, Merrow, GU1 2HP

Director29 June 1992Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

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

Director02 July 1992Active
80, Cheapside, London, England, EC2V 6EE

Director15 January 2015Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Alliance, House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Arlington House, Arlington Business Park, Theale Reading, RG7 4SA

Director17 June 2010Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

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

Director30 June 2008Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 December 2009Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director14 September 1998Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director29 August 2017Active

People with Significant Control

The Uk Logistics (Nominee 1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Advanced Research Clusters Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, 10th Floor, London, England, E14 5HU
Nature of control:
  • Voting rights 25 to 50 percent
The Uk Logistics (Nominee 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.