Hatfield Business Park Management Limited SWINDON


Hatfield Business Park Management started in year 1992 as Private Limited Company with registration number 02728563. The Hatfield Business Park Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA.

At the moment there are 4 directors in the the firm, namely Karen M., James S. and Mark S. and others. In addition one secretary - Alison W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hatfield 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 02728563
Date of Incorporation Mon, 29th Jun 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Karen M.

Position: Director

Appointed: 20 December 2021

James S.

Position: Director

Appointed: 20 December 2021

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

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

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 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

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

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

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

Godfrey A.

Position: Director

Appointed: 02 July 1992

Resigned: 25 June 1996

Jane C.

Position: Director

Appointed: 02 July 1992

Resigned: 14 September 1998

Andrew J.

Position: Director

Appointed: 02 July 1992

Resigned: 14 September 1998

Patrick D.

Position: Director

Appointed: 30 June 1992

Resigned: 30 September 2006

Peter J.

Position: Director

Appointed: 29 June 1992

Resigned: 30 September 1993

Iain F.

Position: Secretary

Appointed: 29 June 1992

Resigned: 25 September 1996

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Advanced Research Clusters Gp Limited from London, England. This PSC is categorised as "an other", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the persons with significant control register is The Uk Logistics (Nominee 1) Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is The Uk Logistics (Nominee 2) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

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
Nature of control: 25-50% voting rights

The Uk Logistics (Nominee 1) Limited

Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05617111
Notified on 6 April 2016
Nature of control: 25-50% shares

The Uk Logistics (Nominee 2) Limited

Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05617123
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 100134 254
Current Assets283 609241 669
Debtors151 509107 415
Net Assets Liabilities355355
Other Debtors57 39313 923
Other
Cost Sales371 685382 475
Creditors283 254231 314
Further Operating Expense Item Component Total Operating Expenses2 5002 650
Gross Profit Loss -971
Net Current Assets Liabilities35510 355
Number Shares Issued Fully Paid 353
Operating Profit Loss -971
Other Creditors267 453215 556
Other Interest Receivable Similar Income Finance Income 1 199
Other Taxation Social Security Payable15 69315 758
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 228
Provisions For Liabilities Balance Sheet Subtotal 10 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities 228
Total Assets Less Current Liabilities35510 355
Trade Creditors Trade Payables108 
Trade Debtors Trade Receivables94 11693 492
Turnover Revenue371 685381 504

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements