TRIANGLE BUSINESS PARK MANAGEMENT LIMITED

TRIANGLE BUSINESS PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRIANGLE BUSINESS PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02346409
    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 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 AddressNo

    What were the previous names of TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRALSMART PROPERTY MANAGEMENT LIMITEDFeb 13, 1989Feb 13, 1989

    What are the latest accounts for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 104
    3 pagesSH01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Karol Pazik as a director on Aug 03, 2022

    2 pagesAP01

    Termination of appointment of Ruth Elizabeth Stephenson as a director on May 12, 2022

    1 pagesTM01

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Termination of appointment of Jock Little as a director on Nov 29, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Stephen Bailey Kennedy as a secretary on Apr 23, 2021

    1 pagesTM02

    Confirmation statement made on Jan 31, 2021 with updates

    6 pagesCS01

    Termination of appointment of Barry Raymond Staines as a director on Oct 30, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Jock Little as a director on Mar 06, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with updates

    6 pagesCS01

    Termination of appointment of Sarah Ransome Wallis as a director on Dec 20, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Nicola Esther Webster as a director on Sep 13, 2018

    1 pagesTM01

    Appointment of Mrs Sarah Ransome Wallis as a director on Sep 13, 2018

    2 pagesAP01

    Who are the officers of TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Helen Mary
    19 Woodbank
    Loosley Row
    HP27 0TS Princes Risborough
    Buckinghamshire
    Director
    19 Woodbank
    Loosley Row
    HP27 0TS Princes Risborough
    Buckinghamshire
    EnglandIrish80862740001
    CRAWFORD, David John
    1 Stevens Close
    Eastcote
    HA5 2SN Pinner
    Middlesex
    Director
    1 Stevens Close
    Eastcote
    HA5 2SN Pinner
    Middlesex
    United KingdomBritish3597730001
    EASTLAND, Duncan
    49 Molyneux Street
    W1H 5JD London
    Director
    49 Molyneux Street
    W1H 5JD London
    United KingdomBritish125402990001
    HOPKINSON, James Mark
    Marrow Way
    HP22 8TQ Aylesbury
    29
    Buckinghamshire
    Director
    Marrow Way
    HP22 8TQ Aylesbury
    29
    Buckinghamshire
    United KingdomBritish93350110002
    PAZIK, Karol
    Weston Turville
    HP22 5TG Aylesbury
    194 Wendover Road
    Bucks
    England
    Director
    Weston Turville
    HP22 5TG Aylesbury
    194 Wendover Road
    Bucks
    England
    EnglandBritish56675590003
    BAILEY KENNEDY, Stephen
    Brambles
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Secretary
    Brambles
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British111859950001
    CULL, David Geoffrey Maurice
    51 Green Street
    W1Y 3RH London
    Secretary
    51 Green Street
    W1Y 3RH London
    British26813550001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Secretary
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    British163838050001
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    CLAYFIELD, Trevor
    Willow Wood
    London Road East
    HP7 9DH Amersham
    Buckinghamshire
    Director
    Willow Wood
    London Road East
    HP7 9DH Amersham
    Buckinghamshire
    EnglandBritish111859820001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    GODLEMAN, Keith
    8 Fairmile
    HP21 7JT Aylesbury
    Buckinghamshire
    Director
    8 Fairmile
    HP21 7JT Aylesbury
    Buckinghamshire
    EnglandBritish111978390001
    HOPKINSON, James
    Flat 2 Fairfield
    7 Amersham Road
    HP6 5PD Chesham Bois
    Buckinghamshire
    Director
    Flat 2 Fairfield
    7 Amersham Road
    HP6 5PD Chesham Bois
    Buckinghamshire
    British93350110001
    LITTLE, Jock
    Britwell Road
    SL1 8DF Burnham
    Brightwell Grange
    Bucks
    England
    Director
    Britwell Road
    SL1 8DF Burnham
    Brightwell Grange
    Bucks
    England
    United KingdomBritish268154780001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    RUSH, Michael Derek
    46 Albert Street
    HP20 1LX Aylesbury
    Buckinghamshire
    Director
    46 Albert Street
    HP20 1LX Aylesbury
    Buckinghamshire
    EnglandBritish107972450001
    STAINES, Barry Raymond
    Furst House
    Southfield Drive
    HP15 7HB Hazlemere
    Buckinghamshire
    Director
    Furst House
    Southfield Drive
    HP15 7HB Hazlemere
    Buckinghamshire
    EnglandBritish7181010001
    STEPHENSON, Ruth Elizabeth
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritish118008860001
    TOMPKINS, Tony Norman
    The Kiln Lower Farm House
    Halton Village
    HP22 5NS Aylesbury
    Buckinghamshire
    Director
    The Kiln Lower Farm House
    Halton Village
    HP22 5NS Aylesbury
    Buckinghamshire
    British9279370001
    WALLIS, Sarah Ransome
    Triangle Business Park
    Quilteræs Way
    HP22 5SX Aylesbury
    Unit 10
    United Kingdom
    Director
    Triangle Business Park
    Quilteræs Way
    HP22 5SX Aylesbury
    Unit 10
    United Kingdom
    EnglandBritish230357560001
    WEBSTER, Nicola Esther
    Triangle Business Park
    Stoke Mandeville
    HP21 7JT Aylesbury
    Unit 10
    United Kingdom
    Director
    Triangle Business Park
    Stoke Mandeville
    HP21 7JT Aylesbury
    Unit 10
    United Kingdom
    United KingdomBritish221627480001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    What are the latest statements on persons with significant control for TRIANGLE BUSINESS PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The 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