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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY | Corporate Secretary | 29 April 2020 | Active |
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY | Director | 29 April 2020 | Active |
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England, L3 1PY | Director | 29 April 2020 | Active |
4 Cedar Rise, London, N14 5NH | Secretary | 16 September 2004 | Active |
12 Haverhill Road, Balham, London, SW12 0HA | Secretary | 23 May 2003 | Active |
1, Broadmead Road, Woodford Green, England, IG8 0AX | Secretary | 26 February 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 May 2003 | Active |
18 Salvin Road, Putney, London, SW15 1DR | Director | 23 May 2003 | Active |
Peters & Co, Imperial House, 64 Willoughby Lane, London, N17 0SP | Director | 31 May 2013 | Active |
Arlington House 10 Poles Park, Hanbury Drive, Thundridge, Ware, SG12 0UD | Director | 16 September 2004 | Active |
1 Broadmead Road, Woodford Green, IG8 0AX | Director | 16 December 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 May 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Termination secretary company with name termination date. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.