UKBizDB.co.uk

RHODES BUSINESS PARK LIMITED

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

This company is commonly known as Rhodes Business Park Limited. The company was founded 20 years ago and was given the registration number 05156440. The firm's registered office is in LONDON. You can find them at 51 Welbeck Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RHODES BUSINESS PARK LIMITED
Company Number:05156440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Welbeck Street, London, England, W1G 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Secretary16 July 2004Active
73 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director16 July 2004Active
19 East Downs Road, Bowdon, WA14 2LG

Director16 July 2004Active
51, Welbeck Street, London, England, W1G 9HL

Director16 July 2004Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 June 2004Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director17 June 2004Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director17 June 2004Active

People with Significant Control

Mr Robin Daniel Bernstein
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:51, Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Simon Laurence Bernstein
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:51, Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Jeremy Paul Bernstein
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:51, Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

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

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-26Officers

Change person director company with change date.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.