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.
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 | : |
|
Registered Address | : | Unit 8, Carey Way, Wembley, England, HA9 0LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Carey Way, Wembley, England, HA9 0LQ | Director | 10 September 2020 | Active |
Unit 8, Carey Way, Wembley, England, HA9 0LQ | Director | 24 August 2020 | Active |
Mountcliff House, 154 Brent Street, London, England, NW4 2DR | Director | 22 July 2019 | Active |
2, Dorset Drive, Edgware, England, HA8 7NT | Director | 11 September 2020 | Active |
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX | Secretary | 05 April 1991 | Active |
12 Lyncroft Close, St Mellons, Cardiff, CF3 9PX | Secretary | 05 April 1991 | Active |
Dibden House, Bowstridge Lane, Chalfont St. Giles, England, HP8 4RF | Secretary | 01 April 2014 | Active |
Le Chatelain 26 Penn Meadow, Stoke Poges, SL2 4EB | Secretary | 31 December 2005 | Active |
Jon Adam, 11 Carey Way, Wembley, England, HA9 0LQ | Director | 23 May 2018 | Active |
Bowstridge Farm, Bowstridge Lane, Chalfont St. Giles, HP8 4RF | Director | 05 April 1991 | Active |
Chessbord, Troutstream Way, Loudwater, WD3 4LA | Director | 05 April 1991 | Active |
16 Little Hill, Heronsgate, Chorleywood, WD3 5BX | Director | 05 April 1991 | Active |
47, Longfield Drive, Amersham, England, HP6 5HE | Director | 14 July 2014 | Active |
13 Mansell Avenue, Michaelston Super Ely, Cardiff, CF5 4TB | Director | 05 April 1991 | Active |
Unit 11, Towers Business Park, Carey Way, Wembley, England, HA9 0LQ | Director | 28 January 2015 | Active |
2, Carey Way, Wembley, England, HA9 0LQ | Director | 15 April 2019 | Active |
2, Dorset Drive, Edgware, England, HA8 7NT | Director | 14 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.