This company is commonly known as Shrewsbury Business Park Management Limited. The company was founded 24 years ago and was given the registration number 03899421. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03899421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England, SK10 1BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, 10 Westminster Road, Macclesfield, England, SK10 1BX | Director | 31 July 2002 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 20 December 1999 | Active |
Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD | Secretary | 09 April 2003 | Active |
19 Charterhouse, Crown Court, London, WC2B 5EX | Secretary | 31 July 2002 | Active |
38 Oaken Lane, Claygate, Esher, KT10 0RG | Secretary | 31 July 2002 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 20 December 1999 | Active |
Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD | Director | 09 April 2003 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 20 December 1999 | Active |
19 Charterhouse, Crown Court, London, WC2B 5EX | Director | 06 August 2002 | Active |
38 Oaken Lane, Claygate, Esher, KT10 0RG | Director | 31 July 2002 | Active |
21 Broadhurst, Ashtead, KT21 1QB | Director | 19 July 2006 | Active |
Alaska Projects Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-11-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.