UKBizDB.co.uk

THURROCK COMMERCIAL PARK MANAGEMENT LIMITED

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

This company is commonly known as Thurrock Commercial Park Management Limited. The company was founded 13 years ago and was given the registration number 07547312. The firm's registered office is in BRISTOL. You can find them at The Old Post Office Station Road, Congresbury, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THURROCK COMMERCIAL PARK MANAGEMENT LIMITED
Company Number:07547312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2011
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:The Old Post Office Station Road, Congresbury, Bristol, United Kingdom, BS49 5DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tritax Management Llp, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director06 June 2018Active
Harmsworth Quays Printing, Oliver Road, Grays, West Thurrock, United Kingdom, RM20 3ED

Director06 June 2018Active
Nelson House, Central Boulevard Shirley, Solihull, England, B90 8BG

Corporate Secretary01 March 2011Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director01 March 2011Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director01 March 2011Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director01 March 2011Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director10 November 2011Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director01 March 2011Active

People with Significant Control

Associated Newspapers Ltd
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Northcliffe House, 2 Derry Street, London, England, W8 5TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
British Overseas Bank Nominees Ltd And Wgtc Nominees Ltd
Notified on:27 September 2016
Status:Active
Country of residence:United Kingdom
Address:135, Bishopsgate, London, United Kingdom, EC2M 3UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harmsworth Quays Printing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Surrey Quays Road, London, United Kingdom, SE16 7ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Goodman Logistics Developments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nelson House, Central Boulevard, Solihull, United Kingdom, B90 8BG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Address

Change sail address company with old address new address.

Download
2019-04-30Address

Move registers to registered office company with new address.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Address

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

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Change to a person with significant control without name date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.