Gloucester Business Park Management Limited SWINDON


Gloucester Business Park Management started in year 1996 as Private Limited Company with registration number 03295447. The Gloucester Business Park Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA. Since 1997-03-21 Gloucester Business Park Management Limited is no longer carrying the name Decorhigh.

At the moment there are 6 directors in the the company, namely Edward A., Michael L. and Roun B. and others. In addition one secretary - Alison W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gloucester Business Park Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295447
Date of Incorporation Fri, 20th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Edward A.

Position: Director

Appointed: 22 May 2023

Michael L.

Position: Director

Appointed: 01 December 2022

Roun B.

Position: Director

Appointed: 01 December 2022

Keith B.

Position: Director

Appointed: 01 December 2022

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Simon S.

Position: Director

Appointed: 01 December 2022

Resigned: 22 May 2023

Karen M.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

James S.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

Robert D.

Position: Director

Appointed: 28 February 2019

Resigned: 30 November 2019

James R.

Position: Director

Appointed: 29 August 2017

Resigned: 09 September 2021

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 29 August 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 28 February 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

Jane C.

Position: Director

Appointed: 16 January 1997

Resigned: 14 September 1998

Nicholas M.

Position: Director

Appointed: 16 January 1997

Resigned: 14 September 1998

Hugh R.

Position: Director

Appointed: 16 January 1997

Resigned: 03 August 1998

Patrick D.

Position: Director

Appointed: 16 January 1997

Resigned: 30 September 2006

Sarah L.

Position: Secretary

Appointed: 16 January 1997

Resigned: 25 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1996

Resigned: 16 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 December 1996

Resigned: 16 January 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Gloucester Bp Developments Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Advanced Research Clusters Gp Limited that put London, England as the official address. This PSC has a legal form of "an other", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Gloucester Bp Developments Limited

14 Cork Street, London, W1S 3NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14094452
Notified on 1 December 2022
Nature of control: 75,01-100% voting rights

Advanced Research Clusters Gp Limited

5 10th Floor, 5 Churchill Place, London, Berkshire,, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Other
Country registered England
Place registered Uk
Registration number 04233559
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Decorhigh March 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 803116 739
Current Assets358 972346 497
Debtors172 169229 758
Other Debtors82 15530 657
Other
Cost Sales877 483963 366
Creditors358 374345 876
Further Operating Expense Item Component Total Operating Expenses2 8503 050
Gross Profit Loss -1 340
Net Current Assets Liabilities598621
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 615
Operating Profit Loss -1 340
Other Creditors358 374345 562
Other Interest Receivable Similar Income Finance Income 1 654
Other Taxation Social Security Payable 314
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 314
Tax Tax Credit On Profit Or Loss On Ordinary Activities 314
Total Assets Less Current Liabilities598621
Trade Debtors Trade Receivables90 014199 101
Turnover Revenue877 483962 026

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 8th, June 2023
Free Download (16 pages)

Company search

Advertisements