VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED

VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01928246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIDENHEAD BUSINESS PARK MANAGEMENT COMPANY LIMITEDNov 07, 1986Nov 07, 1986
    TWO HUNDRED AND SIXTY-EIGHTH SHELF TRADING COMPANY LIMITEDJul 03, 1985Jul 03, 1985

    What are the latest accounts for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Termination of appointment of Rosa Twelftree as a director on Jul 31, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 07, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    2 pagesAA

    Termination of appointment of Catherine Hall as a director on Sep 12, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    2 pagesAA

    Appointment of Rosa Twelftree as a director on Oct 06, 2020

    2 pagesAP01

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Matthew Richard Sloane as a director on Feb 05, 2018

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 157
    SH01

    Micro company accounts made up to Sep 30, 2015

    6 pagesAA

    Who are the officers of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTSAARS, John Paul Henry
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    Secretary
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    147576230001
    CLEMENTS, Mark
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    Director
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    EnglandBritishFacilities Manager117277240001
    DAVIES, Maureen
    Parcmnys 186 Tivoli Crescent North
    BN1 5NA Brighton
    East Sussex
    Secretary
    Parcmnys 186 Tivoli Crescent North
    BN1 5NA Brighton
    East Sussex
    BritishSurveyor60615220001
    JACKSON, Peter
    10 St Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Hertfordshire
    Secretary
    10 St Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Hertfordshire
    British2746000001
    MOTE, Henry Anthony
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    Secretary
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    British2745990001
    WHITE, Christopher David
    Old Huntsmans House
    Bicester Road
    OX27 9BT Stratton Audley
    Oxon
    Secretary
    Old Huntsmans House
    Bicester Road
    OX27 9BT Stratton Audley
    Oxon
    British64515870002
    YOUNG, Simon Charles
    The Barn Springfield House
    Baker Street Aston Tirrold
    OX11 9DD Didcot
    Oxfordshire
    Secretary
    The Barn Springfield House
    Baker Street Aston Tirrold
    OX11 9DD Didcot
    Oxfordshire
    BritishChartered Surveyor66822090001
    BURNS, Peter
    104 Saint Martins Road
    Finham
    CV3 6ER Coventry
    West Midlands
    Director
    104 Saint Martins Road
    Finham
    CV3 6ER Coventry
    West Midlands
    United KingdomBritishGpt Estates Manager79765520001
    DANIEL, Graham Geoffrey
    70 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    Director
    70 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    BritishCompany Secretary8310410006
    DINGLEY, Rupert John
    122 Chapel Lane
    HP12 4BY High Wycombe
    Buckinghamshire
    Director
    122 Chapel Lane
    HP12 4BY High Wycombe
    Buckinghamshire
    BritishFacilities Manager127645720001
    DOYLE, Stephen John
    Marlowe
    Tite Hill, Englefield Green
    TW20 0NJ Egham
    Surrey
    Director
    Marlowe
    Tite Hill, Englefield Green
    TW20 0NJ Egham
    Surrey
    BritishManager64171540001
    FILMORE, Edward James, Dr
    58 Allenby Road
    SL6 5BH Maidenhead
    Berkshire
    Director
    58 Allenby Road
    SL6 5BH Maidenhead
    Berkshire
    UkBritishManaging Director13732090001
    HALL, Catherine
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    Director
    64 High Street
    KT19 8AJ Epsom
    C/O Bridger Bell
    England
    EnglandBritishFacilities Associate203256570001
    JACKSON, Peter
    10 St Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Hertfordshire
    Director
    10 St Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Hertfordshire
    BritishChartered Surveyor2746000001
    MOTE, Henry Anthony
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    Director
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    BritishChartered Surveyor2745990001
    REED, John Richard
    1 Twyford Avenue
    Acton
    W3 9PY London
    Director
    1 Twyford Avenue
    Acton
    W3 9PY London
    BritishCompany Durector50186830002
    SLOANE, Matthew Richard
    c/o Fairweathers
    Chalfont Court
    Chalfont Way Lower Earley
    RG6 5SY Reading
    7
    Berkshire
    Director
    c/o Fairweathers
    Chalfont Court
    Chalfont Way Lower Earley
    RG6 5SY Reading
    7
    Berkshire
    EnglandBritishFacilities Manager203220040001
    SNELLGROVE, Barry
    6 Milverton Close
    SL6 3AZ Maidenhead
    Berkshire
    Director
    6 Milverton Close
    SL6 3AZ Maidenhead
    Berkshire
    BritishFinance Facilities Manager91888690001
    TWELFTREE, Rosa
    Vanwall Road
    SL6 4UW Maidenhead
    Sc House
    England
    Director
    Vanwall Road
    SL6 4UW Maidenhead
    Sc House
    England
    EnglandBritish,ItalianHr Manager275894740001
    YOUNG, Simon Charles
    The Barn Springfield House
    Baker Street Aston Tirrold
    OX11 9DD Didcot
    Oxfordshire
    Director
    The Barn Springfield House
    Baker Street Aston Tirrold
    OX11 9DD Didcot
    Oxfordshire
    United KingdomBritishChartered Surveyor66822090001

    Who are the persons with significant control of VANWALL BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vanwall Road
    SL6 4UW Maidenhead
    Sc House
    England
    Apr 06, 2016
    Vanwall Road
    SL6 4UW Maidenhead
    Sc House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1032911
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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