UKBizDB.co.uk

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England, SK10 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, England, SK10 1BX

Director31 July 2002Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary20 December 1999Active
Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

Secretary09 April 2003Active
19 Charterhouse, Crown Court, London, WC2B 5EX

Secretary31 July 2002Active
38 Oaken Lane, Claygate, Esher, KT10 0RG

Secretary31 July 2002Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director20 December 1999Active
Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

Director09 April 2003Active
254 Old Church Road, Chingford, London, E4 8BT

Director20 December 1999Active
19 Charterhouse, Crown Court, London, WC2B 5EX

Director06 August 2002Active
38 Oaken Lane, Claygate, Esher, KT10 0RG

Director31 July 2002Active
21 Broadhurst, Ashtead, KT21 1QB

Director19 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-11-22Address

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

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.