This company is commonly known as Park Business Centres Limited. The company was founded 25 years ago and was given the registration number 03684223. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARK BUSINESS CENTRES LIMITED |
---|---|---|
Company Number | : | 03684223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, England, W2 6BD | Director | 31 March 2016 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Secretary | 19 August 1999 | Active |
38c Dawes Road, Fulham, London, SW6 7EN | Secretary | 17 December 1998 | Active |
Nelson House, Central Boulevard Shirley, Solihull, England, B90 8BG | Corporate Secretary | 25 June 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 December 1998 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 30 September 2006 | Active |
6 Bingham Street, Islington, London, N1 2QQ | Director | 19 August 1999 | Active |
West Winds, Moreton Paddox Moreton Morrell, Warwick, CV35 9BU | Director | 23 June 2006 | Active |
Laurel Corner 7 Mount Close, Highclere, Newbury, RG20 9QT | Director | 19 August 1999 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 31 December 2009 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 19 August 1999 | Active |
White Ladies, Portnall Drive, Virginia Water, GU25 4NR | Director | 05 January 2000 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 31 May 2003 | Active |
268, Bath Road, Slough, England, SL1 4DX | Director | 30 January 2015 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 December 1998 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 30 June 2008 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 28 May 2008 | Active |
Denesfield, 16 Lytton Park, Cobham, KT11 2HB | Director | 19 August 1999 | Active |
3000, Hillswood Drive, Chertsey, Uk, KT16 0RS | Director | 08 February 2012 | Active |
12 Priory Walk, London, SW10 9SP | Director | 17 December 1998 | Active |
Westridge Manor, Aldworth Road, Reading, RG8 9RE | Director | 31 October 2001 | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Business Centres Jv Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Miscellaneous | Legacy. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.