Liverton Business Park 2012 Limited EXETER


Founded in 2012, Liverton Business Park 2012, classified under reg no. 08144197 is an active company. Currently registered at Centenary House Peninsula Park EX2 7XE, Exeter the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Edward F., David R. and Charles F. and others. Of them, David C., John V. have been with the company the longest, being appointed on 16 July 2012 and Edward F. and David R. and Charles F. have been with the company for the least time - from 30 January 2024. Currently 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.

Liverton Business Park 2012 Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08144197
Date of Incorporation Mon, 16th Jul 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Edward F.

Position: Director

Appointed: 30 January 2024

David R.

Position: Director

Appointed: 30 January 2024

Charles F.

Position: Director

Appointed: 30 January 2024

David C.

Position: Director

Appointed: 16 July 2012

John V.

Position: Director

Appointed: 16 July 2012

William D.

Position: Director

Appointed: 01 September 2023

Resigned: 30 January 2024

Jonathan W.

Position: Director

Appointed: 06 December 2022

Resigned: 01 September 2023

William W.

Position: Director

Appointed: 06 December 2022

Resigned: 30 January 2024

Graham V.

Position: Secretary

Appointed: 04 January 2016

Resigned: 30 January 2024

David C.

Position: Secretary

Appointed: 16 July 2012

Resigned: 04 January 2016

Stuart R.

Position: Director

Appointed: 16 July 2012

Resigned: 06 December 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Noel M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Liverton Business Park Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a llp", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Noel M.

Notified on 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 15 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liverton Business Park Llp

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

Legal authority English
Legal form Llp
Notified on 6 April 2016
Ceased on 15 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Friday 1st September 2023
filed on: 8th, September 2023
Free Download (1 page)

Company search

Advertisements