FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 24/06/2005 and has the registered number: 05490420. The accounts status is FULL and accounts are next due on 31/03/2025.
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 24/06/2005 and has the registered number: 05490420. The accounts status is FULL and accounts are next due on 31/03/2025.
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
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 / 6 | 31/12/2022 | 31/03/2025 |
Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CENTENNIAL PARK PHASE 100 LIMITED (until 24/04/2006)
CENTENNIAL PARK PHASE 100 LIMITED (until 24/04/2006)
SHELFCO (NO. 3089) LIMITED (until 02/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN SPONG | Jan 1976 | British | Director | 2020-04-30 | CURRENT |
MR JONATHAN HENRY CHESHIRE WALSH | Jan 1969 | British | Director | 2018-01-29 | CURRENT |
PHILIP ANTHONY REDDING | Dec 1968 | British | Director | 2010-08-31 UNTIL 2012-04-19 | RESIGNED |
MR GEOFFREY HUW DAVIES | Feb 1959 | British | Director | 2012-04-19 UNTIL 2018-01-29 | RESIGNED |
MS ELIZABETH ANNE HORLER | Mar 1970 | British | Director | 2008-07-04 UNTIL 2009-03-31 | RESIGNED |
MR ANDREW STEPHEN GULLIFORD | Nov 1962 | British | Director | 2005-07-26 UNTIL 2006-04-18 | RESIGNED |
MR SIMON ANDREW CARLYON | Jul 1973 | Australian | Director | 2010-12-07 UNTIL 2012-04-19 | RESIGNED |
MR DAVID CRAWFORD BRIDGES | Jan 1967 | British | Director | 2008-10-24 UNTIL 2012-03-23 | RESIGNED |
MR JOHN ANTHONY NICHOLAS HEAWOOD | Feb 1953 | British | Director | 2005-07-26 UNTIL 2008-07-04 | RESIGNED |
GARETH JOHN OSBORN | Aug 1962 | British | Director | 2008-10-24 UNTIL 2012-04-19 | RESIGNED |
JOHN ROBERT PROBERT | Jun 1951 | British | Director | 2007-06-26 UNTIL 2008-07-08 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2005-06-24 UNTIL 2005-07-26 | RESIGNED | ||
MR SIVA SHANKAR | May 1970 | British | Director | 2008-07-04 UNTIL 2008-10-24 | RESIGNED |
MRS VANESSA KATE SIMMS | Aug 1975 | British | Director | 2008-10-24 UNTIL 2011-11-21 | RESIGNED |
MIKE WILSON | Aug 1958 | British | Director | 2007-06-26 UNTIL 2007-10-26 | RESIGNED |
KEVIN JOHN O'CONNOR | Aug 1961 | British | Director | 2008-10-24 UNTIL 2009-09-11 | RESIGNED |
MRS VALERIE ANN LYNCH | Mar 1963 | British | Secretary | 2005-07-26 UNTIL 2008-10-13 | RESIGNED |
ELIZABETH ANN BLEASE | Secretary | 2008-10-13 UNTIL 2012-04-19 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-06-24 UNTIL 2005-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charoen Sirivadhanabhakdi | 2020-11-18 | 5/1944 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Wanna Sirivadhanabhakdi | 2020-11-18 | 8/1943 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED | 2015-09-29 | 31-12-2014 | £100 equity |
Dormant Company Accounts - FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED | 2014-09-11 | 31-12-2013 | £100 equity |