UKBizDB.co.uk

TRIANGLE BUSINESS PARK MANAGEMENT LIMITED

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

This company is commonly known as Triangle Business Park Management Limited. The company was founded 35 years ago and was given the registration number 02346409. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Duncan & Bailey Kennedy The Mews, 20 Amersham Hill, High Wycombe, Bucks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRIANGLE BUSINESS PARK MANAGEMENT LIMITED
Company Number:02346409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
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:C/o Duncan & Bailey Kennedy The Mews, 20 Amersham Hill, High Wycombe, Bucks, England, HP13 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Woodbank, Loosley Row, Princes Risborough, HP27 0TS

Director27 February 2006Active
1 Stevens Close, Eastcote, Pinner, HA5 2SN

Director27 February 2006Active
49 Molyneux Street, London, W1H 5JD

Director27 February 2006Active
29, Marrow Way, Aylesbury, HP22 8TQ

Director27 February 2006Active
194 Wendover Road, Weston Turville, Aylesbury, England, HP22 5TG

Director03 August 2022Active
Brambles, Shootacre Lane, Princes Risborough, HP27 9EH

Secretary27 February 2006Active
51 Green Street, London, W1Y 3RH

Secretary-Active
61 Badgers Gate, Dunstable, LU6 2BF

Secretary27 June 1996Active
Brenchley 8 Hamilton Road, Sidcup, DA15 7HB

Secretary28 September 1993Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary15 July 2004Active
Willow Wood, London Road East, Amersham, HP7 9DH

Director27 February 2006Active
The Gate House, 18a Ducks Hill Road, Northwood, HA6 2NR

Director-Active
8 Centennial Court, High Street, Rickmansworth, WD3 1AW

Director24 August 1993Active
Charlecote, Harewood Road, Chalfont St Giles, HP8 4UA

Director24 August 1993Active
8 Fairmile, Aylesbury, HP21 7JT

Director27 February 2006Active
Flat 2 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PD

Director27 February 2006Active
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director06 March 2020Active
One Tree Cottage 18 Woodside Avenue, Beaconsfield, HP9 1JJ

Director30 September 1998Active
46 Albert Street, Aylesbury, HP20 1LX

Director27 February 2006Active
Furst House, Southfield Drive, Hazlemere, HP15 7HB

Director27 February 2006Active
Drywick, 91 Ellesborough Road, Wendover, HP22 6ES

Director27 February 2006Active
The Kiln Lower Farm House, Halton Village, Aylesbury, HP22 5NS

Director-Active
Unit 10, Triangle Business Park, Quilteræs Way, Aylesbury, United Kingdom, HP22 5SX

Director13 September 2018Active
Unit 10, Triangle Business Park, Stoke Mandeville, Aylesbury, United Kingdom, HP21 7JT

Director01 December 2016Active
5 Wigmore Street, London, W1U 1PB

Corporate Director15 July 2004Active

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Address

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

Download
2018-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.