UKBizDB.co.uk

SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED

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

This company is commonly known as Silicon Business Centre (management) Limited. The company was founded 28 years ago and was given the registration number 03172342. The firm's registered office is in HARROW. You can find them at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SILICON BUSINESS CENTRE (MANAGEMENT) LIMITED
Company Number:03172342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 41-45, Silicon Business Centre, 28 Wadsworth Road, Greenford, United Kingdom, UB6 7JZ

Director01 March 2017Active
Unit 5 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JZ

Director31 August 2017Active
Talisman Church Farm, Church Road, Iver, SL0 0RA

Secretary01 October 1997Active
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP

Secretary16 May 2001Active
15 Hawthorne Avenue, Eastcote, HA4 8SP

Secretary13 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 March 1996Active
Talisman Church Farm, Church Road, Iver, SL0 0RA

Director13 March 1996Active
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP

Director13 March 1996Active
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 8DP

Director13 March 1996Active
84 Lowther Road, Barnes, London, SW13 9NW

Director13 March 1996Active
15 Hawthorne Avenue, Eastcote, HA4 8SP

Director13 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 March 1996Active

People with Significant Control

Mr Julian Waller
Notified on:31 August 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Silicon Business Centre, 28 Wadsworth Road, Greenford, United Kingdom, UB6 7JZ
Nature of control:
  • Significant influence or control
Mr Dhiresh Patel
Notified on:01 March 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 41-45, Silicon Business Centre, Greenford, United Kingdom, UB6 7JZ
Nature of control:
  • Significant influence or control
Mr Ian Stuart Fulda
Notified on:01 January 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Maple House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Significant influence or control
Mr Nyalchand Chandaria
Notified on:01 January 2017
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:Maple House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-03-16Address

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

Download

Copyright © 2024. All rights reserved.