UKBizDB.co.uk

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Brunel Business Park (no 1) Management Company Limited. The company was founded 18 years ago and was given the registration number 05506941. The firm's registered office is in DERBY. You can find them at Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED
Company Number:05506941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buist Cottage, 40 Wood Lane, Horsley Woodhouse, Ilkeston, England, DE7 6BN

Secretary13 July 2005Active
Orchard House Church Lane, Underwood, Nottingham, NG11 0AX

Director19 February 2007Active
261a Morley Road, Oakwood, Derby, DE21 4TB

Director26 February 2007Active
11, Brunel Parkway, Pride Park, Derby, United Kingdom, DE24 8HR

Director16 February 2016Active
Number One, Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director26 February 2007Active
Number One, Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ

Director19 April 2015Active
25 Brunel Park Way, Pride Park, Derby, DE24 8HR

Director29 January 2007Active
Elms Farm, London Road, Shardlow, Derby, England, DE72 2GW

Director19 February 2007Active
Mickley Cottage, Mickley Lane, Dronfield Woodhouse, United Kingdom, S18 8XN

Director09 February 2007Active
The Old Vicarage, Tuxford Road, Normanton On Trent, NG22 0HA

Director13 July 2005Active
14 Gorwell, Watlington, OX49 5QE

Director26 February 2007Active
10 Auriga Court, Derby, DE1 3RH

Director05 March 2007Active
Cuckoo Barn, Ingleby, Derby, DE73 1HW

Director22 March 2007Active
St Anthony, Coach Drive Quarndon, Derby, DE22 5JX

Director19 February 2007Active
The Homestead, Thorpe, Ashbourne, DE6 2AW

Director02 March 2007Active

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

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Officers

Change person secretary company with change date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.