This company is commonly known as Uxbridge Business Park Management Limited. The company was founded 34 years ago and was given the registration number 02451879. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02451879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bedford Row, London, England, WC1R 4TF | Director | 20 December 2016 | Active |
17, Fountayne Road, London, England, N16 7EA | Director | 01 July 2019 | Active |
Holly House, High Road, London, England, N15 4NP | Director | 17 April 2023 | Active |
Monster House, 7, Cowley Business Park, Uxbridge, England, UB8 2AD | Director | 08 October 2020 | Active |
Minton Place, Station Road, Swindon, England, SN1 1DA | Director | 03 July 2002 | Active |
1, George Street, Edinburgh, Scotland, EH2 2LL | Secretary | 31 July 2006 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Secretary | 09 December 1994 | Active |
Willowtyne, Victoria Road, Haddington, EH41 4DJ | Secretary | 21 February 2006 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Secretary | 22 July 1994 | Active |
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND | Secretary | - | Active |
Flat 3f2 47 Brunswick Road, Edinburgh, EH7 5PD | Secretary | 20 April 2006 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 27 November 2009 | Active |
1, George Street, Edinburgh, Scotland, EH2 2LL | Director | 20 April 2006 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 27 November 2009 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 26 February 2015 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 10 August 2006 | Active |
1, George Street, Edinburgh, Scotland, EH2 2LL | Director | 21 February 2006 | Active |
31 High Street, Burcott, Leighton Buzzard, LU7 0JS | Director | 08 February 1995 | Active |
125, London Wall, London, EC2Y 5AL | Director | 22 June 2015 | Active |
33 Woodstock Road North, St Albans, AL1 4QD | Director | 09 December 1994 | Active |
Stonecroft 22 Summer Gardens, Camberley, GU15 1ED | Director | - | Active |
4 Gilmour Road, Edinburgh, EH16 5NF | Director | 22 March 2007 | Active |
Brotherton Barn, Lodge Farm, Faringdon, SN7 8QD | Director | 09 December 1994 | Active |
65 Lincoln Park, Amersham, HP7 9HD | Director | 13 January 1995 | Active |
74 Upper Hall Park, Berkhamsted, HP4 2NR | Director | 09 December 1994 | Active |
5 Seaview Terrace, Donnybrook, Dublin, Ireland, | Director | 09 December 1994 | Active |
Holly House, 214 - 218 High Road, London, England, N15 4NP | Director | 14 July 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 22 June 2015 | Active |
Favershams Meadow, Mumfords Lane, Gerrards Cross, SL9 8TQ | Director | - | Active |
5, Hanover Square, London, United Kingdom, W1S 1HQ | Director | 19 December 2014 | Active |
Glen Lodge, Longworth Drive, Maidenhead, SL6 8NY | Director | 18 January 1995 | Active |
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ | Director | 22 July 1994 | Active |
Bnp Paribas S.A. | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Threadneedle Asset Management Holdings Limited | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Threadneedle Portfolio Services Limited | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Address | Change sail address company with old address new address. | Download |
2023-12-14 | Address | Move registers to registered office company with new address. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Address | Change sail address company with old address new address. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.