UKBizDB.co.uk

SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Silsden Business Park Management Company Limited. The company was founded 16 years ago and was given the registration number 06464603. The firm's registered office is in LEEDS. You can find them at 30 Town Street, Guiseley, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:06464603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Town Street, Guiseley, Leeds, LS20 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Grove Road, Ilkley, England, LS29 9QE

Director07 December 2009Active
30, Town Street, Guiseley, Leeds, LS20 9DT

Director13 December 2019Active
Unit 9 Ryefield Court, Ryefield Way, Silsden, Keighley, England, BD20 0DL

Director23 October 2011Active
24, Robin Drive, Keighley, BD20 6TF

Director07 December 2009Active
Oak Cottage, Oak Cottage, 30 Town Street, Guiseley, England, LS20 9DT

Secretary30 April 2015Active
Bracken Grange, Chevin End Road Menston, Ilkley, LS29 6BW

Secretary29 January 2008Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary04 January 2008Active
Nessfield, Nessfield Road, Keighley, BD22 6NW

Director07 December 2009Active
Wharfeside, Nesfield Road, Ilkley, LS29 0BE

Director07 December 2009Active
30, Town Street, Guiseley, Leeds, England, LS20 9DT

Director10 January 2012Active
Town End House, Cracoe, Skipton, England, BD23 6LA

Director04 November 2016Active
Low House Cross End, Addingham, Ilkley, LS29 0NA

Director29 January 2008Active
The Coach House, Whiteshaw, Long Causeway, Denholme, BD13 4NE

Director07 December 2009Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director04 January 2008Active

People with Significant Control

Grape Developments Limited
Notified on:05 January 2023
Status:Active
Country of residence:England
Address:Unit 10 Ryefield Court, Ryefield Way, Keighley, England, BD20 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Ernest King
Notified on:01 January 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Wharfeside, Nesfield Road, Ilkley, England, LS29 0BE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Address

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

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Address

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

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.