UKBizDB.co.uk

PARK BUSINESS CENTRES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 Kingdom Street, London, England, W2 6BD

Director31 March 2016Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary19 August 1999Active
38c Dawes Road, Fulham, London, SW6 7EN

Secretary17 December 1998Active
Nelson House, Central Boulevard Shirley, Solihull, England, B90 8BG

Corporate Secretary25 June 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 December 1998Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
6 Bingham Street, Islington, London, N1 2QQ

Director19 August 1999Active
West Winds, Moreton Paddox Moreton Morrell, Warwick, CV35 9BU

Director23 June 2006Active
Laurel Corner 7 Mount Close, Highclere, Newbury, RG20 9QT

Director19 August 1999Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director31 December 2009Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director19 August 1999Active
White Ladies, Portnall Drive, Virginia Water, GU25 4NR

Director05 January 2000Active
Balmoral, 42 Northill Road, Ickwell, SG18 9ED

Director31 May 2003Active
268, Bath Road, Slough, England, SL1 4DX

Director30 January 2015Active
120 East Road, London, N1 6AA

Nominee Director16 December 1998Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director30 June 2008Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
17, Hawthorne Road, Bromley, BR1 2HN

Director28 May 2008Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director19 August 1999Active
3000, Hillswood Drive, Chertsey, Uk, KT16 0RS

Director08 February 2012Active
12 Priory Walk, London, SW10 9SP

Director17 December 1998Active
Westridge Manor, Aldworth Road, Reading, RG8 9RE

Director31 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Address

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

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-28Miscellaneous

Legacy.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-02-14Accounts

Change account reference date company previous shortened.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.