UKBizDB.co.uk

TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Towers Business Park Management Company Limited. The company was founded 33 years ago and was given the registration number 02598310. The firm's registered office is in WEMBLEY. You can find them at Unit 8, Carey Way, Wembley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWERS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:02598310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 8, Carey Way, Wembley, England, HA9 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Carey Way, Wembley, England, HA9 0LQ

Director10 September 2020Active
Unit 8, Carey Way, Wembley, England, HA9 0LQ

Director24 August 2020Active
Mountcliff House, 154 Brent Street, London, England, NW4 2DR

Director22 July 2019Active
2, Dorset Drive, Edgware, England, HA8 7NT

Director11 September 2020Active
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX

Secretary05 April 1991Active
12 Lyncroft Close, St Mellons, Cardiff, CF3 9PX

Secretary05 April 1991Active
Dibden House, Bowstridge Lane, Chalfont St. Giles, England, HP8 4RF

Secretary01 April 2014Active
Le Chatelain 26 Penn Meadow, Stoke Poges, SL2 4EB

Secretary31 December 2005Active
Jon Adam, 11 Carey Way, Wembley, England, HA9 0LQ

Director23 May 2018Active
Bowstridge Farm, Bowstridge Lane, Chalfont St. Giles, HP8 4RF

Director05 April 1991Active
Chessbord, Troutstream Way, Loudwater, WD3 4LA

Director05 April 1991Active
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX

Director05 April 1991Active
47, Longfield Drive, Amersham, England, HP6 5HE

Director14 July 2014Active
13 Mansell Avenue, Michaelston Super Ely, Cardiff, CF5 4TB

Director05 April 1991Active
Unit 11, Towers Business Park, Carey Way, Wembley, England, HA9 0LQ

Director28 January 2015Active
2, Carey Way, Wembley, England, HA9 0LQ

Director15 April 2019Active
2, Dorset Drive, Edgware, England, HA8 7NT

Director14 July 2014Active

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.