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.
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 | : |
|
Registered Address | : | 7 Copse Drive, Wokingham, Berkshire, England, RG41 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Copse Drive, Wokingham, England, RG41 1NA | Director | 02 March 2020 | Active |
45, Murrell Green Business Park, London Road, Hook, England, RG27 9GR | Director | 02 March 2020 | Active |
7, Copse Drive, Wokingham, England, RG41 1NA | Director | 02 March 2020 | Active |
Rathkeale, Pinewood Hill, Fleet, GU51 3AW | Secretary | 12 October 2001 | Active |
Garden Flat, 43 Waldemar Avenue Fulham, London, SW6 5LN | Secretary | 24 August 2000 | Active |
21 Lonsdale Road, Wanstead, London, E11 2PH | Secretary | 18 February 2000 | Active |
7, Copse Drive, Wokingham, England, RG41 1NA | Secretary | 01 May 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 February 2000 | Active |
Rathkeale, Pinewood Hill, Fleet, GU51 3AW | Director | 12 October 2001 | Active |
1 Kemp Court, Bagshot, GU19 5QG | Director | 12 October 2001 | Active |
22 Burgh Street, London, N1 8HG | Director | 18 February 2000 | Active |
Rockwood House, Deepcut Bridge Road, Camberley, GU16 6RQ | Director | 12 October 2001 | Active |
3 Limbrey Hill, Upton Grey, Basingstoke, RG25 2SL | Director | 12 October 2001 | Active |
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH | Director | 24 August 2000 | Active |
19 Lytchett Minster Close, Bracknell, RG12 9RY | Director | 12 October 2001 | Active |
21 Lonsdale Road, Wanstead, London, E11 2PH | Director | 18 February 2000 | Active |
4 Honeybottom Road, Tadley, RG26 4JP | Director | 07 February 2005 | Active |
4 New Road, Buckland, Aylesbury, HP22 5JB | Director | 24 August 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.