UKBizDB.co.uk

RESEARCH PARK DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Secretariat, Senate House, University Of Surrey, Guildford, England, GU2 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Secretary17 December 2019Active
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Director06 December 2023Active
Little Oakhanger, Summerhouse Road, Godalming, GU7 1QB

Secretary26 September 1991Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Secretary19 February 2009Active
Senate House, University Of Surrey, Guildford, England, GU2 7XH

Secretary31 March 2012Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 April 1991Active
Ryjas, Upper Bourne Lane, Wrecclesham Farnham, GU10 4RG

Director18 November 1994Active
Blackwell House, Hogs Back, Guildford, GU3 1DF

Director18 November 1994Active
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL

Director26 September 1994Active
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

Director18 November 1994Active
22, Goldfinch Gardens, Guildford, GU4 7DN

Director28 November 2002Active
25 Caroline Terrace, Belgravia, London, SW1W 8JT

Director17 September 1992Active
Cobwebs 16 Homewaters Avenue, Sunbury On Thames, TW16 6NS

Director17 September 1992Active
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Director01 May 2007Active
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Director24 October 2005Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 April 1991Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 April 1991Active
Gayfere House, Lacey Green, Tollers Lane, Coulsdon, CR5 1BL

Director05 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-12-21Address

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

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.