About

Registered Number: 04466688
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 English Business Park, English Close Old Shoreham Road, Hove, East Sussex, BN3 7ET

 

Established in 2002, English Business Park Management Ltd have registered office in Hove, it's status in the Companies House registry is set to "Active". English Business Park Management Ltd has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 15 April 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.