UKBizDB.co.uk

TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Twelvetrees Business Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04776578. The firm's registered office is in LIVERPOOL. You can find them at C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:04776578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY

Corporate Secretary29 April 2020Active
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY

Director29 April 2020Active
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY

Director29 April 2020Active
4 Cedar Rise, London, N14 5NH

Secretary16 September 2004Active
12 Haverhill Road, Balham, London, SW12 0HA

Secretary23 May 2003Active
1, Broadmead Road, Woodford Green, England, IG8 0AX

Secretary26 February 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 May 2003Active
18 Salvin Road, Putney, London, SW15 1DR

Director23 May 2003Active
Peters & Co, Imperial House, 64 Willoughby Lane, London, N17 0SP

Director31 May 2013Active
Arlington House 10 Poles Park, Hanbury Drive, Thundridge, Ware, SG12 0UD

Director16 September 2004Active
1 Broadmead Road, Woodford Green, IG8 0AX

Director16 December 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 May 2003Active

People with Significant Control

Universities Superannuation Scheme Limited
Notified on:17 January 2019
Status:Active
Country of residence:United Kingdom
Address:Royal Liver Building, Liverpool, United Kingdom, L3 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Edwards
Notified on:07 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:Peters & Co, Imperial House, London, N17 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Address

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

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint corporate secretary company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.