UKBizDB.co.uk

PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Phase Iii Murrell Green Business Park Management Company Limited. The company was founded 24 years ago and was given the registration number 03917869. The firm's registered office is in WOKINGHAM. You can find them at 7 Copse Drive, , Wokingham, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:03917869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Copse Drive, Wokingham, Berkshire, England, RG41 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Copse Drive, Wokingham, England, RG41 1NA

Director02 March 2020Active
45, Murrell Green Business Park, London Road, Hook, England, RG27 9GR

Director02 March 2020Active
7, Copse Drive, Wokingham, England, RG41 1NA

Director02 March 2020Active
Rathkeale, Pinewood Hill, Fleet, GU51 3AW

Secretary12 October 2001Active
Garden Flat, 43 Waldemar Avenue Fulham, London, SW6 5LN

Secretary24 August 2000Active
21 Lonsdale Road, Wanstead, London, E11 2PH

Secretary18 February 2000Active
7, Copse Drive, Wokingham, England, RG41 1NA

Secretary01 May 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 2000Active
Rathkeale, Pinewood Hill, Fleet, GU51 3AW

Director12 October 2001Active
1 Kemp Court, Bagshot, GU19 5QG

Director12 October 2001Active
22 Burgh Street, London, N1 8HG

Director18 February 2000Active
Rockwood House, Deepcut Bridge Road, Camberley, GU16 6RQ

Director12 October 2001Active
3 Limbrey Hill, Upton Grey, Basingstoke, RG25 2SL

Director12 October 2001Active
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH

Director24 August 2000Active
19 Lytchett Minster Close, Bracknell, RG12 9RY

Director12 October 2001Active
21 Lonsdale Road, Wanstead, London, E11 2PH

Director18 February 2000Active
4 Honeybottom Road, Tadley, RG26 4JP

Director07 February 2005Active
4 New Road, Buckland, Aylesbury, HP22 5JB

Director24 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 2000Active

People with Significant Control

Mr Alan John Nobbs
Notified on:30 June 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:7, Copse Drive, Wokingham, England, RG41 1NA
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.