CENTECH PARK MANAGEMENT COMPANY LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
CENTECH PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from REDDITCH UNITED KINGDOM and has the status: Active.
CENTECH PARK MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 04/01/2006 and has the registered number: 05665499. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTECH PARK MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 04/01/2006 and has the registered number: 05665499. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTECH PARK MANAGEMENT COMPANY LIMITED - REDDITCH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
UNIT10, CENTECH PARK, FRINGE MEADOW ROAD
REDDITCH
WORCESTERSHIRE
B98 9NR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MISLEX (471) LIMITED (until 30/03/2006)
MISLEX (471) LIMITED (until 30/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TONY DAVID COOK | Jul 1961 | British | Director | 2017-08-24 | CURRENT |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2014-08-11 UNTIL 2016-10-10 | RESIGNED | ||
WESTLEX NOMINEES LIMITED | Corporate Director | 2006-01-04 UNTIL 2006-07-27 | RESIGNED | ||
RB SECRETARIAT LIMITED | Corporate Secretary | 2006-07-27 UNTIL 2014-08-11 | RESIGNED | ||
MR ANDREW MICHAEL WOODS | Dec 1962 | British | Director | 2013-11-29 UNTIL 2017-08-24 | RESIGNED |
MR GILES ROBERT BRYANT WILSON | Nov 1973 | British | Director | 2006-08-14 UNTIL 2011-03-31 | RESIGNED |
SAMUEL ANTONY WILLIAMS | Aug 1963 | British | Director | 2006-07-27 UNTIL 2006-08-14 | RESIGNED |
JAMES ANDREW SCOTT | Aug 1965 | British | Director | 2006-07-27 UNTIL 2015-07-10 | RESIGNED |
MISS ALISON KATE OLIVER | Jun 1976 | British | Director | 2011-05-09 UNTIL 2013-11-29 | RESIGNED |
MR JAYSAL VANDRAVAN ATARA | Mar 1972 | British | Director | 2014-02-03 UNTIL 2017-08-24 | RESIGNED |
WESTLEX REGISTRARS LIMITED | Nominee Secretary | 2006-01-04 UNTIL 2006-07-27 | RESIGNED | ||
ALEX LUDBROOK-MILES | Secretary | 2016-10-10 UNTIL 2017-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglo Scandinavian Estates Holdings Ii Llp | 2016-04-06 - 2017-08-24 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Centech Park Management Company Limited | 2023-09-20 | 31-12-2022 | £12 equity |
Centech Park Management Company Limited | 2022-09-30 | 31-12-2021 | £12 equity |
Centech Park Management Company Limited - Filleted accounts | 2021-09-14 | 31-12-2020 | £12 Cash £12 equity |
Centech Park Management Company Limited - Filleted accounts | 2020-10-06 | 31-12-2019 | £12 Cash £12 equity |
Centech Park Management Company Limited - Filleted accounts | 2019-09-28 | 31-12-2018 | £12 Cash £12 equity |
Centech Park Management Company Limited - Filleted accounts | 2018-09-28 | 31-12-2017 | £12 Cash £12 equity |
CENTECH PARK MANAGEMENT COMPANY LIMITED - Accounts | 2014-08-30 | 31-12-2013 | £12 Cash £12 equity |
CENTECH PARK MANAGEMENT COMPANY LIMITED - Accounts | 2014-08-29 | 31-12-2013 | £12 Cash £12 equity |