UKBizDB.co.uk

UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bedford Row, London, England, WC1R 4TF

Director20 December 2016Active
17, Fountayne Road, London, England, N16 7EA

Director01 July 2019Active
Holly House, High Road, London, England, N15 4NP

Director17 April 2023Active
Monster House, 7, Cowley Business Park, Uxbridge, England, UB8 2AD

Director08 October 2020Active
Minton Place, Station Road, Swindon, England, SN1 1DA

Director03 July 2002Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Secretary31 July 2006Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Secretary09 December 1994Active
Willowtyne, Victoria Road, Haddington, EH41 4DJ

Secretary21 February 2006Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Secretary22 July 1994Active
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND

Secretary-Active
Flat 3f2 47 Brunswick Road, Edinburgh, EH7 5PD

Secretary20 April 2006Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary27 November 2009Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director20 April 2006Active
125, London Wall, London, England, EC2Y 5AL

Director27 November 2009Active
125, London Wall, London, England, EC2Y 5AL

Director26 February 2015Active
125, London Wall, London, England, EC2Y 5AL

Director10 August 2006Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director21 February 2006Active
31 High Street, Burcott, Leighton Buzzard, LU7 0JS

Director08 February 1995Active
125, London Wall, London, EC2Y 5AL

Director22 June 2015Active
33 Woodstock Road North, St Albans, AL1 4QD

Director09 December 1994Active
Stonecroft 22 Summer Gardens, Camberley, GU15 1ED

Director-Active
4 Gilmour Road, Edinburgh, EH16 5NF

Director22 March 2007Active
Brotherton Barn, Lodge Farm, Faringdon, SN7 8QD

Director09 December 1994Active
65 Lincoln Park, Amersham, HP7 9HD

Director13 January 1995Active
74 Upper Hall Park, Berkhamsted, HP4 2NR

Director09 December 1994Active
5 Seaview Terrace, Donnybrook, Dublin, Ireland,

Director09 December 1994Active
Holly House, 214 - 218 High Road, London, England, N15 4NP

Director14 July 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director22 June 2015Active
Favershams Meadow, Mumfords Lane, Gerrards Cross, SL9 8TQ

Director-Active
5, Hanover Square, London, United Kingdom, W1S 1HQ

Director19 December 2014Active
Glen Lodge, Longworth Drive, Maidenhead, SL6 8NY

Director18 January 1995Active
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ

Director22 July 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Significant influence or control as trust

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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

Change sail address company with old address new address.

Download
2023-12-14Address

Move registers to registered office company with new address.

Download
2023-06-08Address

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

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.