This company is commonly known as Research Park Developments Limited. The company was founded 33 years ago and was given the registration number 02600628. The firm's registered office is in GUILDFORD. You can find them at Secretariat, Senate House, University Of Surrey, Guildford, . This company's SIC code is 99999 - Dormant Company.
Name | : | RESEARCH PARK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02600628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1991 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Secretariat, Senate House, University Of Surrey, Guildford, England, GU2 7XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Secretary | 17 December 2019 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 06 December 2023 | Active |
Little Oakhanger, Summerhouse Road, Godalming, GU7 1QB | Secretary | 26 September 1991 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Secretary | 19 February 2009 | Active |
Senate House, University Of Surrey, Guildford, England, GU2 7XH | Secretary | 31 March 2012 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 11 April 1991 | Active |
Ryjas, Upper Bourne Lane, Wrecclesham Farnham, GU10 4RG | Director | 18 November 1994 | Active |
Blackwell House, Hogs Back, Guildford, GU3 1DF | Director | 18 November 1994 | Active |
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL | Director | 26 September 1994 | Active |
33 Pulens Lane, Sheet, Petersfield, GU31 4BZ | Director | - | Active |
Yardfield Church Lane, Worplesdon, Guildford, GU3 3RU | Director | - | Active |
Heathfield, 13 Park Chase, Godalming, GU7 1TL | Director | 18 November 1994 | Active |
22, Goldfinch Gardens, Guildford, GU4 7DN | Director | 28 November 2002 | Active |
25 Caroline Terrace, Belgravia, London, SW1W 8JT | Director | 17 September 1992 | Active |
Cobwebs 16 Homewaters Avenue, Sunbury On Thames, TW16 6NS | Director | 17 September 1992 | Active |
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 01 May 2007 | Active |
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 24 October 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 April 1991 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 April 1991 | Active |
Gayfere House, Lacey Green, Tollers Lane, Coulsdon, CR5 1BL | Director | 05 March 1993 | Active |
University Of Surrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Senate House, Stag Hill Campus, Guildford, England, GU2 7XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.