TRIANGLE BUSINESS PARK MANAGEMENT LIMITED
Overview
| Company Name | TRIANGLE BUSINESS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02346409 |
| 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 TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TRIANGLE BUSINESS PARK MANAGEMENT LIMITED located?
| Registered Office Address | C/O Duncan & Bailey Kennedy The Mews 20 Amersham Hill HP13 6NZ High Wycombe Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRALSMART PROPERTY MANAGEMENT LIMITED | Feb 13, 1989 | Feb 13, 1989 |
What are the latest accounts for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Statement of capital following an allotment of shares on Mar 27, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Karol Pazik as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ruth Elizabeth Stephenson as a director on May 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Jock Little as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Stephen Bailey Kennedy as a secretary on Apr 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Barry Raymond Staines as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Jock Little as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Sarah Ransome Wallis as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Nicola Esther Webster as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Ransome Wallis as a director on Sep 13, 2018 | 2 pages | AP01 | ||
Who are the officers of TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Helen Mary | Director | 19 Woodbank Loosley Row HP27 0TS Princes Risborough Buckinghamshire | England | Irish | 80862740001 | |||||
| CRAWFORD, David John | Director | 1 Stevens Close Eastcote HA5 2SN Pinner Middlesex | United Kingdom | British | 3597730001 | |||||
| EASTLAND, Duncan | Director | 49 Molyneux Street W1H 5JD London | United Kingdom | British | 125402990001 | |||||
| HOPKINSON, James Mark | Director | Marrow Way HP22 8TQ Aylesbury 29 Buckinghamshire | United Kingdom | British | 93350110002 | |||||
| PAZIK, Karol | Director | Weston Turville HP22 5TG Aylesbury 194 Wendover Road Bucks England | England | British | 56675590003 | |||||
| BAILEY KENNEDY, Stephen | Secretary | Brambles Shootacre Lane HP27 9EH Princes Risborough Buckinghamshire | British | 111859950001 | ||||||
| CULL, David Geoffrey Maurice | Secretary | 51 Green Street W1Y 3RH London | British | 26813550001 | ||||||
| HOLLAND, Philip John | Secretary | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | British | 163838050001 | ||||||
| ROBERTS, Geoffrey Michael | Secretary | Brenchley 8 Hamilton Road DA15 7HB Sidcup Kent | British | 29217560001 | ||||||
| REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
| CLAYFIELD, Trevor | Director | Willow Wood London Road East HP7 9DH Amersham Buckinghamshire | England | British | 111859820001 | |||||
| CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | 11296610002 | |||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||
| DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | 116927100001 | |||||
| GODLEMAN, Keith | Director | 8 Fairmile HP21 7JT Aylesbury Buckinghamshire | England | British | 111978390001 | |||||
| HOPKINSON, James | Director | Flat 2 Fairfield 7 Amersham Road HP6 5PD Chesham Bois Buckinghamshire | British | 93350110001 | ||||||
| LITTLE, Jock | Director | Britwell Road SL1 8DF Burnham Brightwell Grange Bucks England | United Kingdom | British | 268154780001 | |||||
| MALONE, Kenneth Daniel | Director | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | 60687110001 | ||||||
| RUSH, Michael Derek | Director | 46 Albert Street HP20 1LX Aylesbury Buckinghamshire | England | British | 107972450001 | |||||
| STAINES, Barry Raymond | Director | Furst House Southfield Drive HP15 7HB Hazlemere Buckinghamshire | England | British | 7181010001 | |||||
| STEPHENSON, Ruth Elizabeth | Director | Drywick 91 Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | 118008860001 | |||||
| TOMPKINS, Tony Norman | Director | The Kiln Lower Farm House Halton Village HP22 5NS Aylesbury Buckinghamshire | British | 9279370001 | ||||||
| WALLIS, Sarah Ransome | Director | Triangle Business Park Quilteræs Way HP22 5SX Aylesbury Unit 10 United Kingdom | England | British | 230357560001 | |||||
| WEBSTER, Nicola Esther | Director | Triangle Business Park Stoke Mandeville HP21 7JT Aylesbury Unit 10 United Kingdom | United Kingdom | British | 221627480001 | |||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
What are the latest statements on persons with significant control for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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