UKBizDB.co.uk

STEVENAGE BUSINESS PARK MANAGEMENT LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary15 January 2015Active
Minton Place, Station Road, Swindon, SN1 1DA

Director27 September 2022Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
Minton Place, Station Road, Swindon, SN1 1DA

Director30 November 2019Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 June 2003Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary25 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2003Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director23 June 2003Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 March 2019Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director23 June 2003Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director23 June 2003Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director29 July 2014Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director15 January 2015Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director27 June 2017Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director30 June 2008Active
80, Cheapside, London, England, EC2V 6EE

Director15 January 2015Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Arlington House, Arlington Business Park, Theale Reading, RG7 4BW

Director17 June 2010Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
Building 1025, Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Director31 December 2009Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director23 June 2003Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director26 February 2015Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director23 May 2011Active
Minton Place, Station Road, Swindon, SN1 1DA

Director19 May 2016Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 June 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.