GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED - LEEDS


Company Profile Company Filings

Overview

GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEEDS ENGLAND and has the status: Active.
GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433410. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED - LEEDS

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
31 / 12 31/12/2022 30/09/2024

Registered Office

LEEDS HOUSE
LEEDS
LS11 5DZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT EDGAR Mar 1979 British Director 2023-02-20 CURRENT
MR STUART LOCKHART Apr 1975 British Director 2021-08-27 CURRENT
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 1998-04-20 UNTIL 2005-06-24 RESIGNED
MR HUW DAVID STEPHENS Mar 1960 British Director 1998-02-27 UNTIL 1998-04-20 RESIGNED
MR HUW DAVID STEPHENS Mar 1960 British Director 2004-07-20 UNTIL 2010-09-15 RESIGNED
GORDON JAMES LACEY Aug 1946 British Director 1997-09-12 UNTIL 1997-10-28 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 1997-11-20 UNTIL 2009-12-31 RESIGNED
MR ROBERT GRANT SLOSS Dec 1968 British Director 2018-05-14 UNTIL 2021-08-27 RESIGNED
MRS YANG SONG Feb 1983 British Director 2014-09-25 UNTIL 2015-10-23 RESIGNED
MR ANDREW LESLIE NESBITT Dec 1947 British Director 1997-09-12 UNTIL 1997-11-20 RESIGNED
JIN-WEE TAN Apr 1978 British Director 2012-06-27 UNTIL 2014-09-26 RESIGNED
MR PAUL GEORGE MAKIN Apr 1972 British Director 2021-02-19 UNTIL 2023-02-20 RESIGNED
MR GRAHAM STEPHEN LONG Mar 1960 British Director 2015-09-16 UNTIL 2016-11-17 RESIGNED
RICHARD MARK PINNOCK Dec 1959 British Director 2004-07-20 UNTIL 2010-09-15 RESIGNED
JEREMY PETER SMALL Jan 1965 British Secretary 2000-07-21 UNTIL 2010-09-15 RESIGNED
IAN HIRD Jul 1950 Secretary 1997-09-12 UNTIL 2000-07-21 RESIGNED
GERALDINE GEAVES Secretary 2018-05-14 UNTIL 2021-03-11 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-12-19 UNTIL 2018-05-14 RESIGNED
MR RICHARD JOHN LEVIS Sep 1979 British Director 2016-11-17 UNTIL 2018-05-14 RESIGNED
MR ROBERT GROVES Mar 1977 British Director 2014-09-25 UNTIL 2015-08-12 RESIGNED
MICHAEL ROBERT KIPLING Mar 1957 British Director 2010-09-15 UNTIL 2014-09-26 RESIGNED
MR MICHAEL JOHN GREEN Nov 1976 British Director 2016-11-17 UNTIL 2018-05-14 RESIGNED
ROBERT STEPHEN EDWARDS May 1953 British Director 1997-09-12 UNTIL 1998-02-27 RESIGNED
HUGO DENÉE Sep 1985 British Director 2018-05-14 UNTIL 2020-12-03 RESIGNED
MR DAVID STEVEN BLACKWELL Aug 1978 British Director 2015-10-23 UNTIL 2016-11-17 RESIGNED
MR PIERRE ALAIN BISCAY Aug 1979 French Director 2014-09-25 UNTIL 2016-11-17 RESIGNED
TIMOTHY SPENCER BARLOW Dec 1967 British Director 2020-12-03 UNTIL 2021-02-08 RESIGNED
MR TIM BARLOW Dec 1967 British Director 2020-12-03 UNTIL 2021-02-19 RESIGNED
ROBERT FRANCIS AWFORD Dec 1956 British Director 2010-02-05 UNTIL 2010-09-15 RESIGNED
MR ROBERT FRANCIS AWFORD Dec 1956 British Director 2016-11-17 UNTIL 2018-05-14 RESIGNED
MR MARK RICHARD BEAVIS VERSEY Aug 1972 British Director 2010-09-15 UNTIL 2014-03-28 RESIGNED
FRIENDS LIFE SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-09-15 UNTIL 2016-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tilstone Industrial Limited 2021-02-19 Exeter   Significant influence or control
Significant influence or control as firm
Squarestone Growth Llp 2018-05-14 - 2021-02-19 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aviva Life & Pensions Uk Limited 2017-10-01 - 2018-05-14 York   Voting rights 75 to 100 percent
Right to appoint and remove directors
Friends Life Limited 2016-04-06 - 2017-10-01 Dorking   Surrey Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS SLPS LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
NBP DEVELOPMENTS LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
FRIENDS SL NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
6-10 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
23-25 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON Dissolved... FULL 9800 - Residents property management
43 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
AVIVA PUBLIC PRIVATE FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVIVA COMMERCIAL FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HENGROVE PARK BRISTOL (PHASE I) MANAGEMENT COMPANY LIMITED DORKING Dissolved... DORMANT 99999 - Dormant Company
NEWGATE STREET PROPERTIES LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
HERAX NOMINEES (NO.1) LIMITED SOUTHAMPTON Dissolved... GROUP 99999 - Dormant Company
HERAX NOMINEES (NO.2) LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
AVIVA WEALTH HOLDINGS UK LIMITED YORK UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
HORDLE FINANCE B.V. AMSTERDAM NETHERLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKARI HOMES & ESTATES LIMITED LEEDS ENGLAND Active DORMANT 87100 - Residential nursing care facilities
AKARI BEECHCROFT LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI HOMES LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI IVY LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI MARTHA LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI DERBY LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI FELMINGHAM LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI FRINDSBURY LIMITED LEEDS ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
AKARI CARE GROUP LIMITED LEEDS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AKARI CARE LIMITED LEEDS ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled