CENTECH PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CENTECH PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05665499 |
| 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 CENTECH PARK MANAGEMENT COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is CENTECH PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit10, Centech Park, Fringe Meadow Road Moons Moat North Industrial Estate B98 9NR Redditch Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISLEX (471) LIMITED | Jan 04, 2006 | Jan 04, 2006 |
What are the latest accounts for CENTECH PARK MANAGEMENT COMPANY 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 CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Claybank Farmhouse Umberslade Road Earlswood Solihull West Midlands B94 5PY United Kingdom to Unit10, Centech Park, Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR on Sep 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 20, 2017 with updates | 5 pages | CS01 | ||
Cessation of Anglo Scandinavian Estates Holdings Ii Llp as a person with significant control on Aug 24, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Alex Ludbrook-Miles as a secretary on Aug 24, 2017 | 1 pages | TM02 | ||
Appointment of Mr Tony David Cook as a director on Aug 24, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jaysal Vandravan Atara as a director on Aug 24, 2017 | 1 pages | TM01 | ||
Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Claybank Farmhouse Umberslade Road Earlswood Solihull West Midlands B94 5PY on Aug 25, 2017 | 1 pages | AD01 | ||
Termination of appointment of Andrew Michael Woods as a director on Aug 24, 2017 | 1 pages | TM01 | ||
Who are the officers of CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Tony David | Director | Umberslade Road Earlswood B94 5PY Solihull Claybank Farmhouse West Midlands United Kingdom | United Kingdom | British | 106549320001 | |||||||||
| LUDBROOK-MILES, Alex | Secretary | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | 216160850001 | |||||||||||
| RB SECRETARIAT LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower England |
| 38862050001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||||||
| ATARA, Jaysal Vandravan | Director | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | England | British | 184868290002 | |||||||||
| OLIVER, Alison Kate | Director | Seaton Close SW15 3TJ London 4 United Kingdom | England | British | 159921850002 | |||||||||
| SCOTT, James Andrew | Director | Mill End RG9 3BL Hambleden Thamesfield Ferry Lane Buckinghamshire United Kingdom | England | British | 79599370004 | |||||||||
| WILLIAMS, Samuel Antony | Director | Byways The Ridge GU22 7EE Woking Surrey | British | 72514270002 | ||||||||||
| WILSON, Giles Robert Bryant | Director | Graingers 14 Oakley Gardens, Brockham Park RH3 7AZ Betchworth Surrey | United Kingdom | British | 71115370003 | |||||||||
| WOODS, Andrew Michael | Director | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | United Kingdom | British | 31120770008 | |||||||||
| WESTLEX NOMINEES LIMITED | Director | Summit House 12 Red Lion Square WC1R 4QD London | 111785270001 |
Who are the persons with significant control of CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo Scandinavian Estates Holdings Ii Llp | Apr 06, 2016 | 1 Holbein Place SW1W 8NS London Sloane Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CENTECH PARK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2018 | 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