Midshires Business Park Management Limited
- Active
- Incorporated on 9 Jul 2001
Reg Address: The Blade, Abbey Square, Reading RG1 3BE, England
- Summary The company with name "Midshires Business Park Management Limited" is a ltd and located in The Blade, Abbey Square, Reading RG1 3BE. Midshires Business Park Management Limited is currently in active status and it was incorporated on 9 Jul 2001 (23 years 2 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Midshires Business Park Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Katie Jane Whell | Director | 7 Nov 2016 | British | Active |
2 | Katie Jane Whell | Director | 7 Nov 2016 | British | Active |
3 | Jayne Cannell | Director | 28 May 2015 | British | Resigned 29 Apr 2016 |
4 | Christopher Leech | Secretary | 19 Nov 2013 | - | Active |
5 | Christopher Leech | Secretary | 19 Nov 2013 | - | Resigned 8 Jul 2021 |
6 | Jeannette Woolford | Director | 1 May 2013 | British | Resigned 26 Apr 2016 |
7 | Richard Smith | Secretary | 23 Sep 2011 | - | Resigned 4 Oct 2013 |
8 | Richard Smith | Director | 23 Sep 2011 | British | Resigned 14 Oct 2013 |
9 | Christopher Nicholas Randell | Director | 14 Jan 2008 | British | Resigned 2 Jul 2010 |
10 | Nigel Cornish | Director | 30 Nov 2005 | British | Resigned 26 Oct 2009 |
11 | Frank Victor Savage | Director | 22 Oct 2004 | British | Resigned 11 Oct 2011 |
12 | Jacqueline Ann Giblin | Director | 3 Sep 2003 | British | Active |
13 | Curt Falk | Director | 6 May 2003 | Swedish | Resigned 23 Sep 2011 |
14 | Michael Thomas Fenton | Director | 6 May 2003 | British | Resigned 1 Apr 2015 |
15 | Andrew Charles Shaw | Director | 14 Nov 2002 | British | Resigned 1 Apr 2015 |
16 | Nicholas John Saunders | Secretary | 24 Oct 2002 | - | Resigned 23 Sep 2011 |
17 | Lynda Marion Kaye | Director | 28 Jan 2002 | British | Resigned 30 Aug 2002 |
18 | John Douglas Codling | Secretary | 9 Jul 2001 | British | Resigned 24 Oct 2002 |
19 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 9 Jul 2001 | - | Resigned 9 Jul 2001 |
20 | John Douglas Codling | Director | 9 Jul 2001 | British | Resigned 22 Oct 2004 |
21 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 9 Jul 2001 | - | Resigned 9 Jul 2001 |
22 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 9 Jul 2001 | - | Resigned 9 Jul 2001 |
23 | Nicholas John Stephen Randall | Director | 9 Jul 2001 | British | Resigned 1 Apr 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nw Uk (2010) Pure Offices Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 9 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Midshires Business Park Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 24 Jan 2024 | Download PDF |
2 | Accounts - Micro Entity | 27 Sep 2023 | Download PDF |
3 | Accounts - Micro Entity | 26 Oct 2022 | Download PDF 3 Pages |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Sep 2022 | Download PDF |
5 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 1 Sep 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 19 Jul 2022 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 21 Jul 2021 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 21 Jul 2021 | Download PDF |
9 | Accounts - Micro Entity | 30 Dec 2020 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 11 Aug 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 26 Sep 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 6 Aug 2019 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 27 Sep 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 14 Aug 2018 | Download PDF 3 Pages |
15 | Accounts - Unaudited Abridged | 29 Sep 2017 | Download PDF 8 Pages |
16 | Confirmation Statement - No Updates | 11 Aug 2017 | Download PDF 3 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2016 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 3 Pages |
20 | Confirmation Statement - Updates | 30 Aug 2016 | Download PDF 5 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2016 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2016 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2015 | Download PDF 6 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 28 May 2015 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 13 May 2015 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2014 | Download PDF 8 Pages |
31 | Officers - Appoint Person Secretary Company With Name | 19 Nov 2013 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 21 Oct 2013 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name | 4 Oct 2013 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 27 Sep 2013 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2013 | Download PDF 8 Pages |
36 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 28 Sep 2012 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2012 | Download PDF 8 Pages |
39 | Officers - Termination Director Company With Name | 11 Oct 2011 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 4 Pages |
41 | Officers - Appoint Person Secretary Company With Name | 26 Sep 2011 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 10 Pages |
43 | Officers - Termination Secretary Company With Name | 23 Sep 2011 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 23 Sep 2011 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 23 Sep 2011 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 28 Sep 2010 | Download PDF 4 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Aug 2010 | Download PDF 10 Pages |
48 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 23 Aug 2010 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 2 Aug 2010 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Small | 8 Oct 2009 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 21 Aug 2009 | Download PDF 9 Pages |
55 | Accounts - Total Exemption Small | 3 Oct 2008 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 18 Jul 2008 | Download PDF 9 Pages |
57 | Officers - Legacy | 5 Feb 2008 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 30 Jul 2007 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 22 Jun 2007 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Small | 6 Nov 2006 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 25 Oct 2006 | Download PDF 6 Pages |
62 | Address - Legacy | 22 Aug 2006 | Download PDF 1 Pages |
63 | Officers - Legacy | 7 Jun 2006 | Download PDF 2 Pages |
64 | Accounts - Total Exemption Small | 21 Apr 2006 | Download PDF 4 Pages |
65 | Officers - Legacy | 18 Aug 2005 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 29 Jul 2005 | Download PDF 13 Pages |
67 | Officers - Legacy | 16 Mar 2005 | Download PDF 1 Pages |
68 | Officers - Legacy | 9 Dec 2004 | Download PDF 2 Pages |
69 | Officers - Legacy | 9 Dec 2004 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Full | 29 Oct 2004 | Download PDF 9 Pages |
71 | Annual Return - Legacy | 4 Aug 2004 | Download PDF 12 Pages |
72 | Officers - Legacy | 19 Mar 2004 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 5 Aug 2003 | Download PDF 12 Pages |
74 | Capital - Legacy | 5 Jun 2003 | Download PDF 3 Pages |
75 | Accounts - Small | 29 May 2003 | Download PDF 4 Pages |
76 | Officers - Legacy | 14 May 2003 | Download PDF 2 Pages |
77 | Officers - Legacy | 14 May 2003 | Download PDF 2 Pages |
78 | Officers - Legacy | 14 May 2003 | Download PDF 4 Pages |
79 | Officers - Legacy | 20 Nov 2002 | Download PDF 1 Pages |
80 | Officers - Legacy | 20 Nov 2002 | Download PDF 1 Pages |
81 | Address - Legacy | 19 Aug 2002 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 24 Jul 2002 | Download PDF 7 Pages |
83 | Officers - Legacy | 6 Feb 2002 | Download PDF 2 Pages |
84 | Accounts - Legacy | 5 Sep 2001 | Download PDF 1 Pages |
85 | Address - Legacy | 5 Sep 2001 | Download PDF 1 Pages |
86 | Capital - Legacy | 5 Sep 2001 | Download PDF 2 Pages |
87 | Officers - Legacy | 16 Jul 2001 | Download PDF 3 Pages |
88 | Officers - Legacy | 16 Jul 2001 | Download PDF 1 Pages |
89 | Officers - Legacy | 16 Jul 2001 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Jul 2001 | Download PDF 3 Pages |
91 | Incorporation - Company | 9 Jul 2001 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pure Offices Holdings Limited Mutual People: Katie Jane Whell | Active - Proposal To Strike Off |
2 | Pure Offices Reading Limited Mutual People: Katie Jane Whell | Active |
3 | Mandles Ltd Mutual People: Katie Jane Whell | Active - Proposal To Strike Off |
4 | Moments Candles Co Limited Mutual People: Katie Jane Whell | Active |