PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

    Company NamePHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03917869
    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 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 AddressNo

    What were the previous names of PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPPERCOVER LIMITEDFeb 02, 2000Feb 02, 2000

    What are the latest accounts for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 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 ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Marshall as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alan John Nobbs as a director on Mar 01, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Simon Penfold Downs as a director on Mar 02, 2020

    2 pagesAP01

    Appointment of Mr Ralph Alan Hemmi as a director on Mar 02, 2020

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Darren Stephen Bull as a director on Mar 02, 2020

    2 pagesAP01

    Termination of appointment of Alan John Nobbs as a secretary on Feb 29, 2020

    1 pagesTM02

    Cessation of Alan John Nobbs as a person with significant control on Feb 29, 2020

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Who are the officers of PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Darren Stephen
    Copse Drive
    RG41 1NA Wokingham
    7
    England
    Director
    Copse Drive
    RG41 1NA Wokingham
    7
    England
    United KingdomBritishCompany Director67298610003
    DOWNS, Simon Penfold
    Murrell Green Business Park
    London Road
    RG27 9GR Hook
    45
    England
    Director
    Murrell Green Business Park
    London Road
    RG27 9GR Hook
    45
    England
    United KingdomBritishCompany Director103495260004
    HEMMI, Ralph Alan
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    Director
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    EnglandBritishCompany Director71751960001
    ALEXANDER, Charles Peter
    Rathkeale
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    Secretary
    Rathkeale
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    BritishCompany Director6899590002
    BEDFORD, Stuart
    Garden Flat
    43 Waldemar Avenue Fulham
    SW6 5LN London
    Secretary
    Garden Flat
    43 Waldemar Avenue Fulham
    SW6 5LN London
    British75040530001
    MOORE, Michael William
    21 Lonsdale Road
    Wanstead
    E11 2PH London
    Secretary
    21 Lonsdale Road
    Wanstead
    E11 2PH London
    BritishSolicitor80307770001
    NOBBS, Alan John
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    Secretary
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    175677730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Charles Peter
    Rathkeale
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    Director
    Rathkeale
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    EnglandBritishCompany Director6899590002
    CURRIE, Andrew
    1 Kemp Court
    GU19 5QG Bagshot
    Surrey
    Director
    1 Kemp Court
    GU19 5QG Bagshot
    Surrey
    United KingdomBritishDirector2444090001
    HART, Timothy James
    22 Burgh Street
    N1 8HG London
    Director
    22 Burgh Street
    N1 8HG London
    BritishSolicitor69498360002
    HARVEY, Malcolm Stuart
    Rockwood House
    Deepcut Bridge Road
    GU16 6RQ Camberley
    Surrey
    Director
    Rockwood House
    Deepcut Bridge Road
    GU16 6RQ Camberley
    Surrey
    EnglandBritishDirector78416270001
    HEWITT DUTTON, Jeffrey Henry
    3 Limbrey Hill
    Upton Grey
    RG25 2SL Basingstoke
    Hampshire
    Director
    3 Limbrey Hill
    Upton Grey
    RG25 2SL Basingstoke
    Hampshire
    BritishDirector78417060003
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    BritishCompany Director48468880001
    MARSHALL, Matthew
    19 Lytchett Minster Close
    RG12 9RY Bracknell
    Berkshire
    Director
    19 Lytchett Minster Close
    RG12 9RY Bracknell
    Berkshire
    EnglandBritishDirector41042590003
    MOORE, Michael William
    21 Lonsdale Road
    Wanstead
    E11 2PH London
    Director
    21 Lonsdale Road
    Wanstead
    E11 2PH London
    BritishSolicitor80307770001
    NOBBS, Alan John
    4 Honeybottom Road
    RG26 4JP Tadley
    Hampshire
    Director
    4 Honeybottom Road
    RG26 4JP Tadley
    Hampshire
    EnglandBritishCompany Director67037260001
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Director
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    BritishFinance Director73853200001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan John Nobbs
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    Jun 30, 2016
    Copse Drive
    RG41 1NA Wokingham
    7
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2020The 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