PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03917869 |
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 PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 7 Copse Drive RG41 1NA Wokingham Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
UPPERCOVER LIMITED | Feb 02, 2000 | Feb 02, 2000 |
What are the latest accounts for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Marshall as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan John Nobbs as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Simon Penfold Downs as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ralph Alan Hemmi as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Darren Stephen Bull as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan John Nobbs as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Cessation of Alan John Nobbs as a person with significant control on Feb 29, 2020 | 1 pages | PSC07 | ||
Registered office address changed from C/O C/O Agx 46 Murrell Green Business Park, London Road Hook Hampshire RG27 9GR to 7 Copse Drive Wokingham Berkshire RG41 1NA on Mar 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULL, Darren Stephen | Director | Copse Drive RG41 1NA Wokingham 7 England | United Kingdom | British | Company Director | 67298610003 | ||||
DOWNS, Simon Penfold | Director | Murrell Green Business Park London Road RG27 9GR Hook 45 England | United Kingdom | British | Company Director | 103495260004 | ||||
HEMMI, Ralph Alan | Director | Copse Drive RG41 1NA Wokingham 7 Berkshire England | England | British | Company Director | 71751960001 | ||||
ALEXANDER, Charles Peter | Secretary | Rathkeale Pinewood Hill GU51 3AW Fleet Hampshire | British | Company Director | 6899590002 | |||||
BEDFORD, Stuart | Secretary | Garden Flat 43 Waldemar Avenue Fulham SW6 5LN London | British | 75040530001 | ||||||
MOORE, Michael William | Secretary | 21 Lonsdale Road Wanstead E11 2PH London | British | Solicitor | 80307770001 | |||||
NOBBS, Alan John | Secretary | Copse Drive RG41 1NA Wokingham 7 Berkshire England | 175677730001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, Charles Peter | Director | Rathkeale Pinewood Hill GU51 3AW Fleet Hampshire | England | British | Company Director | 6899590002 | ||||
CURRIE, Andrew | Director | 1 Kemp Court GU19 5QG Bagshot Surrey | United Kingdom | British | Director | 2444090001 | ||||
HART, Timothy James | Director | 22 Burgh Street N1 8HG London | British | Solicitor | 69498360002 | |||||
HARVEY, Malcolm Stuart | Director | Rockwood House Deepcut Bridge Road GU16 6RQ Camberley Surrey | England | British | Director | 78416270001 | ||||
HEWITT DUTTON, Jeffrey Henry | Director | 3 Limbrey Hill Upton Grey RG25 2SL Basingstoke Hampshire | British | Director | 78417060003 | |||||
LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | Company Director | 48468880001 | |||||
MARSHALL, Matthew | Director | 19 Lytchett Minster Close RG12 9RY Bracknell Berkshire | England | British | Director | 41042590003 | ||||
MOORE, Michael William | Director | 21 Lonsdale Road Wanstead E11 2PH London | British | Solicitor | 80307770001 | |||||
NOBBS, Alan John | Director | 4 Honeybottom Road RG26 4JP Tadley Hampshire | England | British | Company Director | 67037260001 | ||||
SKINNER, Jeffery Thomas | Director | 4 New Road Buckland HP22 5JB Aylesbury Buckinghamshire | British | Finance Director | 73853200001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan John Nobbs | Jun 30, 2016 | Copse Drive RG41 1NA Wokingham 7 Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 02, 2020 | 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