CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 13/10/1992 and has the registered number: 02755487. The accounts status is FULL and accounts are next due on 30/06/2024.

CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

7TH FLOOR COTTONS CENTRE
LONDON
SE1 2QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES NEIL MORTIMER May 1979 British Director 2021-11-26 CURRENT
MR MATTHEW SCOTT LOUGHLIN Aug 1969 British Director 2022-07-28 CURRENT
MR DUSHYANT SINGH SANGAR Jan 1982 British Director 2021-11-26 CURRENT
MR DOMINIC JOHN ROWELL Aug 1972 British Director 2021-11-26 UNTIL 2022-07-28 RESIGNED
MICHAEL JOSEPH MOORE Nov 1941 British Director 1993-11-05 UNTIL 1995-03-03 RESIGNED
MS SOVINA WHITE Mar 1973 British Director 2009-05-26 UNTIL 2010-04-12 RESIGNED
ANTHONY JEFFREY WINDER Mar 1940 British Director 1995-03-03 UNTIL 1997-09-30 RESIGNED
DAVID JAMES WATERHOUSE May 1953 British Director 1993-11-04 UNTIL 1995-03-03 RESIGNED
MR ANDREW EDWARD WHITE Mar 1963 British Director 2001-05-11 UNTIL 2002-11-22 RESIGNED
LESLIE TODD Jan 1957 British Director 2006-12-31 UNTIL 2011-05-11 RESIGNED
MR GREGORY VINCENT May 1952 British Director 1995-03-03 UNTIL 1996-06-10 RESIGNED
KEVIN JOSEPH ROBINSON Mar 1949 British Director 1997-09-30 UNTIL 2006-12-31 RESIGNED
PETER RODERICK STEWART ROSS Dec 1962 British Director 2011-09-13 UNTIL 2011-12-16 RESIGNED
MR MICHAEL SHIELD Oct 1947 British Director 1993-01-20 UNTIL 1993-09-25 RESIGNED
MRS ALEXANDRA JAYNE MOON Jun 1975 British Director 2018-11-07 UNTIL 2020-01-16 RESIGNED
MR MARK ANDREW RATTIGAN Mar 1962 British Director 2015-09-07 UNTIL 2017-08-07 RESIGNED
IAIN GORDON RAMSEY Apr 1946 British Director 1993-03-31 UNTIL 1995-03-03 RESIGNED
MRS GILLIAN TIPLADY Sep 1965 British Director 2009-06-16 UNTIL 2011-05-11 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Director 1992-10-13 UNTIL 1993-01-20 RESIGNED
MARK ARTHUR GRAVES Mar 1957 British Secretary 1993-01-20 UNTIL 1993-09-10 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Secretary 1992-10-13 UNTIL 1993-01-20 RESIGNED
MR STUART CHARLES EDWARD MACKELLAR Mar 1958 British Secretary 1993-11-05 UNTIL 1995-03-03 RESIGNED
STEPHEN THOMAS GILROY Feb 1956 British Secretary 1995-03-03 UNTIL 2019-06-03 RESIGNED
MR SALVATORE TANO CILENTI Secretary 2019-06-03 UNTIL 2020-01-16 RESIGNED
MR PETER CHARLES BLESSING Oct 1954 Irish Director 2015-05-06 UNTIL 2016-06-01 RESIGNED
ADDERSTONE DEVELOPMENTS (MANORS) LIMITED Corporate Director 2015-10-09 UNTIL 2017-07-11 RESIGNED
TERENCE AHIER JEHAN Feb 1952 British Director 2003-02-21 UNTIL 2010-05-27 RESIGNED
MR STEPHEN GRIFFITHS Jan 1963 British Director 2000-09-25 UNTIL 2003-01-06 RESIGNED
MARK ARTHUR GRAVES Mar 1957 British Director 1993-01-20 UNTIL 1993-09-10 RESIGNED
STEPHEN THOMAS GILROY Feb 1956 British Director 1995-03-03 UNTIL 1995-10-13 RESIGNED
STEPHEN GERARD DOYLE Aug 1960 British Director 2004-12-20 UNTIL 2005-12-15 RESIGNED
BERNARD DONNELLY Aug 1953 Irish Director 2004-12-20 UNTIL 2015-10-09 RESIGNED
GRAHAM THOMAS DENT Jan 1955 British Director 1995-03-03 UNTIL 2002-09-16 RESIGNED
MR DAVID WILLIAM CRUMP Dec 1960 British Director 2020-09-23 UNTIL 2021-11-26 RESIGNED
MR KEVIN MARTIN BOYLAN Nov 1970 British Director 2012-06-20 UNTIL 2015-09-07 RESIGNED
JOHN WALSH Mar 1962 Irish Director 2005-06-16 UNTIL 2015-05-06 RESIGNED
MR ILIYA WILLIAM BLAZIC Dec 1968 Australian Director 2017-08-04 UNTIL 2020-01-16 RESIGNED
MR IAN ROBERT BAGGETT Dec 1972 British Director 2016-06-01 UNTIL 2021-03-23 RESIGNED
MR MARK AYLMER Jul 1963 British Director 2018-07-09 UNTIL 2020-09-23 RESIGNED
MR MATTHEW ABBOTT Nov 1978 British Director 2017-04-13 UNTIL 2018-07-09 RESIGNED
MR JOHN ANTHONY BINGHAM KENNEDY Apr 1951 British Director 1995-03-03 UNTIL 2001-05-11 RESIGNED
MR JOSEPH ERVING KEWLEY May 1948 British Director 1996-06-10 UNTIL 1999-02-16 RESIGNED
CLIVE JAMES HERRINGTON Feb 1954 British Director 2011-09-08 UNTIL 2021-03-23 RESIGNED
MR DAVID SAMUEL TYMMS Apr 1963 British Director 2020-01-16 UNTIL 2021-11-26 RESIGNED
WORDIE PROPERTIES LIMITED Corporate Director 2010-05-27 UNTIL 2018-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capella Uk Bidco 3 Limited 2023-01-20 - 2023-01-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capella Uk Bidco 3 Limited 2021-03-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEMINI BRUNSWICK LIMITED HARROGATE UNITED KINGDOM ... FULL 74990 - Non-trading company
IQ (SHAREHOLDER GP) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
IQ (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CORSHAM STREET STUDENT 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
IQ LETTING (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
PURE HAMMERSMITH LTD LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
PURE BANKSIDE LTD LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
IQ SHOREDITCH (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ TWO LETTING (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ TWO (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ TWO (GENERAL PARTNER 2) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQ TWO LETTING (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
MP NEWLANDS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ELLIOT EDINBURGH LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ARCADE HOLLOWAY LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
GEMINI TOPCO LIMITED HARROGATE UNITED KINGDOM ... FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CENTRAL_BUSINESS_AND_TECH - Accounts 2022-08-10 30-09-2021 £40,239 equity
CENTRAL_BUSINESS_AND_TECH - Accounts 2021-12-01 31-10-2020 £37,237 equity
CENTRAL_BUSINESS_AND_TECH - Accounts 2020-10-31 31-10-2019 £22,946 equity
CENTRAL_BUSINESS_AND_TECH - Accounts 2019-08-01 31-10-2018 £4,248 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACOBS CLEAN ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
TRANSMARK ASIA LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
ADVANCED PAYMENT SOLUTIONS LIMITED LONDON ENGLAND Active FULL 64191 - Banks
TRANSCEND PARTNERS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IQSA (WESTBOURNE) LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
ARCADE HOLLOWAY LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
IQSA CLYDE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
IQSA TTS NOTTINGHAM LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BECTIN MANAGEMENT SERVICES LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied