UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED
Overview
| Company Name | UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02451879 |
| 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 UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED located?
| Registered Office Address | C/O Mayfield Asset And Property Management Limit Second Floor 6 Princes Street W1B 2LG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SITEFRONT PROPERTY MANAGEMENT LIMITED | Dec 12, 1989 | Dec 12, 1989 |
What are the latest accounts for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Workman Llp Minton Place Station Road Swindon SN1 1DA England to Co Mapm Ltd 6 Princes Street London W1B 2LG | 1 pages | AD02 | ||
Cessation of Otter Estates Ltd as a person with significant control on May 19, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Minton Place Station Road Swindon SN1 1DA England to C/O Mayfield Asset and Property Management Limit Second Floor 6 Princes Street London W1B 2LG on Apr 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Paul Michael Warren as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||
Appointment of Miss Joanne Louise Wilson as a director on Jun 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Branch as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Notification of Otter Estates Ltd as a person with significant control on Oct 20, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 01, 2024 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to C/O Workman Llp Minton Place Station Road Swindon SN1 1DA | 1 pages | AD02 | ||
Register(s) moved to registered office address Minton Place Station Road Swindon SN1 1DA | 1 pages | AD04 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Minton Place Station Road Swindon SN1 1DA on Jun 08, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr Joel Rothbart as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Bnp Paribas S.A. as a person with significant control on Jul 29, 2022 | 1 pages | PSC07 | ||
Cessation of Threadneedle Portfolio Services Limited as a person with significant control on Jul 29, 2022 | 1 pages | PSC07 | ||
Who are the officers of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OESTREICHER, Jacob | Director | Fountayne Road N16 7EA London 17 England | United Kingdom | British | 62330980002 | |||||||||
| ROTHBART, Joel | Director | High Road N15 4NP London Holly House England | United Kingdom | British | 81833820003 | |||||||||
| SHIRLEY, Neil | Director | 7 Cowley Business Park UB8 2AD Uxbridge Monster House Middlesex England | United Kingdom | British | 112895200001 | |||||||||
| WILSON, Joanne Louise | Director | 7 Cowley Business Park, High Street Cowley UB8 2AD Uxbridge Monster House England | England | British | 324727080001 | |||||||||
| ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 Scotland | Italian | 113225330001 | ||||||||||
| BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | 10196150001 | ||||||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||||||
| KELLY, Gerard Patrick | Secretary | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||||||
| NLAMEY, Raymond Charles | Secretary | The Orchard 382 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | British | 5499230002 | ||||||||||
| REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| BAGGALEY, Jason | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 68953680002 | |||||||||
| BISSET, Neil | Director | London Wall EC2Y 5AL London 125 England | Uk | British | 75988420002 | |||||||||
| BRANCH, Andrew John | Director | c/o Collyer Bristow Llp Bedford Row WC1R 4TF London 4 England | England | British | 129149900001 | |||||||||
| COLYER, Jacqueline Ann | Director | London Wall EC2Y 5AL London 125 England | England | British | 178467810002 | |||||||||
| HUTCHESON, Gary Francis | Director | London Wall EC2Y 5AL London 125 England | Scotland | British | 73896830001 | |||||||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 83130180001 | |||||||||
| JARMAN, William Laurence | Director | 31 High Street Burcott LU7 0JS Leighton Buzzard Bedfordshire | United Kingdom | British | 42159090001 | |||||||||
| LAW, Charles Owen | Director | London Wall EC2Y 5AL London 125 | England | British | 171209550001 | |||||||||
| MASON, Stephen Jeremy | Director | 33 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 29110160001 | ||||||||||
| MCCOMBIE, Brian Geoffrey | Director | Stonecroft 22 Summer Gardens GU15 1ED Camberley Surrey | British | 4527370001 | ||||||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||||||
| MORGAN, Colin | Director | Brotherton Barn Lodge Farm SN7 8QD Faringdon Oxfordshire | United Kingdom | British | 113441900002 | |||||||||
| OTTLEY, Robert Arthur | Director | 65 Lincoln Park HP7 9HD Amersham Buckinghamshire | British | 9781000001 | ||||||||||
| PETRIE, Eric Richard | Director | 74 Upper Hall Park HP4 2NR Berkhamsted Hertfordshire | British | 28931820001 | ||||||||||
| QUINN, Lochlann Gerard | Director | 5 Seaview Terrace Donnybrook Dublin Ireland | United Kingdom | Irish | 6388110001 | |||||||||
| ROTHBART, Joel | Director | 214 - 218 High Road N15 4NP London Holly House England | United Kingdom | British | 81833820003 | |||||||||
| THOMPSON, Duncan Edward | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 198763160001 | |||||||||
| TRY, Hugh William | Director | Favershams Meadow Mumfords Lane SL9 8TQ Gerrards Cross Bucks | England | British | 1807860001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 United Kingdom | England | British | 129346360008 | |||||||||
| WARREN, Paul Michael | Director | Station Road SN1 1DA Swindon Minton Place England | United Kingdom | British | 83106810001 | |||||||||
| WARREN, Ronald Michael | Director | Glen Lodge Longworth Drive SL6 8NY Maidenhead Berkshire | British | 23572910001 | ||||||||||
| WILLIAMS, Henry Griffith Rees | Director | Cedar Cottage Upper Way MK17 9AZ Great Brickhill Buckinghamshire | England | British | 78747120001 |
Who are the persons with significant control of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Otter Estates Ltd | Oct 20, 2021 | 1075 Finchley Road NW11 0PU London New Burlington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Asset Management Holdings Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Portfolio Services Limited | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bnp Paribas S.A. | Feb 05, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 01, 2025 | 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 | |
| Aug 16, 2022 | Aug 16, 2022 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Dec 12, 2016 | Feb 05, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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