UKBizDB.co.uk

THE WHITWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Whitwick Business Park Management Company Limited. The company was founded 34 years ago and was given the registration number 02435967. The firm's registered office is in LOUGHBOROUGH. You can find them at 3, Bank Court, Weldon Road, Loughborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE WHITWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:02435967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3, Bank Court, Weldon Road, Loughborough, Leicestershire, England, LE11 5RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police Station,, Church Street, Swadlincote, England, DE11 8LN

Director02 October 2001Active
34 High Street, Repton, Derby, DE65 6GD

Secretary23 June 1994Active
3, Bank Court, Weldon Road, Loughborough, England, LE11 5RF

Secretary01 April 2016Active
168 Bitham Lane, Stretton, Burton On Trent, DE13 0HB

Secretary03 June 1993Active
19 Pennine Way, Ashby De La Zouch, LE65 1EW

Secretary-Active
63 Watergate Lane, Leicester, LE3 2XQ

Director03 October 2000Active
2 Common Farm Cottages, Pegsdon, Hitchin, SG5 3JU

Director02 October 2001Active
12 Barrow Road Quorn, Loughborough, LE12 8DJ

Director05 October 2004Active
6 The Widon, Loughborough, LE11 3PE

Director20 June 1996Active
1 Prior Park Road, Ashby De La Zouch, LE65 5BJ

Director-Active
180 Horninglow Street, Burton On Trent, Staffordshire, DE14 1NG

Director01 October 2008Active
Spencer House, 25 Pick Street Shepshed, Loughborough, LE12 9BB

Director15 June 1995Active
The Forge Overseal Manor Stables, Hallcroft Avenue, Overseal, DE12 6JF

Director05 October 2004Active
9 Chestnut Walk, Groby, Leicester, LE6 0EU

Director04 June 1992Active
17 Quorndon Rise, Groby, Leicestershire, LE6 0YY

Director02 October 2001Active
8 Franklin Road, Jacksdale, Nottingham, NG16 5HG

Director17 June 1997Active
North West Leicestershire District Council Offices, Whitwick Road, Coalville, England, LE67 3FJ

Director25 October 2018Active
The Gatehouse Leicester Road, Markfield, LE67 9RE

Director15 June 1995Active
Rhoscolyn Leicester Road, New Packington, Ashby De La Zouch, LE65 1TQ

Director05 October 2004Active
21 Briar Close, Blackfordby, Swadlincote, DE11 8BW

Director-Active
3, Bank Court, Weldon Road, Loughborough, England, LE11 5RF

Director12 October 2010Active
19 Pennine Way, Ashby De La Zouch, LE65 1EW

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Address

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

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download
2016-04-06Officers

Appoint person secretary company with name date.

Download
2016-04-04Address

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

Download
2015-10-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.