This company is commonly known as Stevenage Business Park Management Limited. The company was founded 20 years ago and was given the registration number 04807064. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STEVENAGE BUSINESS PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04807064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Place, Station Road, Swindon, SN1 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY | Secretary | 15 January 2015 | Active |
Minton Place, Station Road, Swindon, SN1 1DA | Director | 27 September 2022 | Active |
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 30 November 2019 | Active |
Minton Place, Station Road, Swindon, SN1 1DA | Director | 30 November 2019 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Secretary | 01 July 2013 | Active |
179 Tanworth Lane, Shirley, Solihull, B90 4BZ | Secretary | 23 June 2003 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 25 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 2003 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 30 September 2006 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 24 July 2013 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 23 June 2003 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 31 March 2019 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 23 June 2003 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 23 June 2003 | Active |
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS | Director | 29 July 2014 | Active |
80, Cheapside, London, United Kingdom, EC2V 6DZ | Director | 15 January 2015 | Active |
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA | Director | 27 June 2017 | Active |
Langford Grange, Langford, Nr Lechlade, GL7 3LF | Director | 30 June 2008 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 15 January 2015 | Active |
21 Mostyn Gardens, London, NW10 5QU | Director | 31 October 2008 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Arlington House, Arlington Business Park, Theale Reading, RG7 4BW | Director | 17 June 2010 | Active |
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 30 June 2008 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 30 June 2008 | Active |
Building 1025, Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Director | 31 December 2009 | Active |
Denesfield, 16 Lytton Park, Cobham, KT11 2HB | Director | 23 June 2003 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 26 February 2015 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 23 May 2011 | Active |
Minton Place, Station Road, Swindon, SN1 1DA | Director | 19 May 2016 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 24 July 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 23 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Change person secretary company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.