VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01928246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Bridger Bell 64 High Street KT19 8AJ Epsom England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MAIDENHEAD BUSINESS PARK MANAGEMENT COMPANY LIMITED | Nov 07, 1986 | Nov 07, 1986 |
TWO HUNDRED AND SIXTY-EIGHTH SHELF TRADING COMPANY LIMITED | Jul 03, 1985 | Jul 03, 1985 |
What are the latest accounts for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of Rosa Twelftree as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Catherine Hall as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Fairweathers 7 Chalfont Court Chalfont Way Lower Earley Reading Berkshire RG6 5SY to C/O Bridger Bell 64 High Street Epsom KT19 8AJ on Jun 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Appointment of Rosa Twelftree as a director on Oct 06, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Richard Sloane as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUTSAARS, John Paul Henry | Secretary | 64 High Street KT19 8AJ Epsom C/O Bridger Bell England | 147576230001 | |||||||
CLEMENTS, Mark | Director | 64 High Street KT19 8AJ Epsom C/O Bridger Bell England | England | British | Facilities Manager | 117277240001 | ||||
DAVIES, Maureen | Secretary | Parcmnys 186 Tivoli Crescent North BN1 5NA Brighton East Sussex | British | Surveyor | 60615220001 | |||||
JACKSON, Peter | Secretary | 10 St Margarets Great Gaddesden HP1 3BZ Hemel Hempstead Hertfordshire | British | 2746000001 | ||||||
MOTE, Henry Anthony | Secretary | Chilt Cottage Heather Lane West Chiltington RH20 2NZ Pulborough West Sussex | British | 2745990001 | ||||||
WHITE, Christopher David | Secretary | Old Huntsmans House Bicester Road OX27 9BT Stratton Audley Oxon | British | 64515870002 | ||||||
YOUNG, Simon Charles | Secretary | The Barn Springfield House Baker Street Aston Tirrold OX11 9DD Didcot Oxfordshire | British | Chartered Surveyor | 66822090001 | |||||
BURNS, Peter | Director | 104 Saint Martins Road Finham CV3 6ER Coventry West Midlands | United Kingdom | British | Gpt Estates Manager | 79765520001 | ||||
DANIEL, Graham Geoffrey | Director | 70 Maxwell Road HP9 1QZ Beaconsfield Buckinghamshire | British | Company Secretary | 8310410006 | |||||
DINGLEY, Rupert John | Director | 122 Chapel Lane HP12 4BY High Wycombe Buckinghamshire | British | Facilities Manager | 127645720001 | |||||
DOYLE, Stephen John | Director | Marlowe Tite Hill, Englefield Green TW20 0NJ Egham Surrey | British | Manager | 64171540001 | |||||
FILMORE, Edward James, Dr | Director | 58 Allenby Road SL6 5BH Maidenhead Berkshire | Uk | British | Managing Director | 13732090001 | ||||
HALL, Catherine | Director | 64 High Street KT19 8AJ Epsom C/O Bridger Bell England | England | British | Facilities Associate | 203256570001 | ||||
JACKSON, Peter | Director | 10 St Margarets Great Gaddesden HP1 3BZ Hemel Hempstead Hertfordshire | British | Chartered Surveyor | 2746000001 | |||||
MOTE, Henry Anthony | Director | Chilt Cottage Heather Lane West Chiltington RH20 2NZ Pulborough West Sussex | British | Chartered Surveyor | 2745990001 | |||||
REED, John Richard | Director | 1 Twyford Avenue Acton W3 9PY London | British | Company Durector | 50186830002 | |||||
SLOANE, Matthew Richard | Director | c/o Fairweathers Chalfont Court Chalfont Way Lower Earley RG6 5SY Reading 7 Berkshire | England | British | Facilities Manager | 203220040001 | ||||
SNELLGROVE, Barry | Director | 6 Milverton Close SL6 3AZ Maidenhead Berkshire | British | Finance Facilities Manager | 91888690001 | |||||
TWELFTREE, Rosa | Director | Vanwall Road SL6 4UW Maidenhead Sc House England | England | British,Italian | Hr Manager | 275894740001 | ||||
YOUNG, Simon Charles | Director | The Barn Springfield House Baker Street Aston Tirrold OX11 9DD Didcot Oxfordshire | United Kingdom | British | Chartered Surveyor | 66822090001 |
Who are the persons with significant control of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seiko U.K. Limited | Apr 06, 2016 | Vanwall Road SL6 4UW Maidenhead Sc House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0