About

Registered Number: 05506941
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8LZ

 

Having been setup in 2005, The Brunel Business Park (No 1) Management Company Ltd have registered office in Derbyshire, it's status is listed as "Active". There are 5 directors listed as Brown, Sally Belinda, Millar, Robert, Newson, Phillip, Foote, Simon, Pinchbeck, Stephen Michael John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sally Belinda 19 February 2007 - 1
MILLAR, Robert 19 April 2015 - 1
NEWSON, Phillip 29 January 2007 - 1
FOOTE, Simon 05 March 2007 11 October 2007 1
PINCHBECK, Stephen Michael John 19 February 2007 18 August 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 18 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363s - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.