Phase Iii Murrell Green Business Park Management Company Limited WOKINGHAM


Phase Iii Murrell Green Business Park Management Company started in year 2000 as Private Limited Company with registration number 03917869. The Phase Iii Murrell Green Business Park Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wokingham at 7 Copse Drive. Postal code: RG41 1NA. Since 2001/04/03 Phase Iii Murrell Green Business Park Management Company Limited is no longer carrying the name Uppercover.

The firm has 3 directors, namely Darren B., Ralph H. and Simon D.. Of them, Darren B., Ralph H., Simon D. have been with the company the longest, being appointed on 2 March 2020. Currently 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.

Phase Iii Murrell Green Business Park Management Company Limited Address / Contact

Office Address 7 Copse Drive
Town Wokingham
Post code RG41 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917869
Date of Incorporation Wed, 2nd Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Darren B.

Position: Director

Appointed: 02 March 2020

Ralph H.

Position: Director

Appointed: 02 March 2020

Simon D.

Position: Director

Appointed: 02 March 2020

Alan N.

Position: Secretary

Appointed: 01 May 2012

Resigned: 29 February 2020

Alan N.

Position: Director

Appointed: 07 February 2005

Resigned: 01 March 2020

Andrew C.

Position: Director

Appointed: 12 October 2001

Resigned: 14 February 2005

Matthew M.

Position: Director

Appointed: 12 October 2001

Resigned: 19 May 2023

Charles A.

Position: Director

Appointed: 12 October 2001

Resigned: 04 March 2013

Jeffrey H.

Position: Director

Appointed: 12 October 2001

Resigned: 22 March 2002

Malcolm H.

Position: Director

Appointed: 12 October 2001

Resigned: 03 February 2015

Charles A.

Position: Secretary

Appointed: 12 October 2001

Resigned: 01 May 2012

Jeffery S.

Position: Director

Appointed: 24 August 2000

Resigned: 12 October 2001

Stuart B.

Position: Secretary

Appointed: 24 August 2000

Resigned: 12 October 2001

Andrew L.

Position: Director

Appointed: 24 August 2000

Resigned: 12 October 2001

Michael M.

Position: Secretary

Appointed: 18 February 2000

Resigned: 24 August 2000

Timothy H.

Position: Director

Appointed: 18 February 2000

Resigned: 24 August 2000

Michael M.

Position: Director

Appointed: 18 February 2000

Resigned: 24 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2000

Resigned: 18 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 2000

Resigned: 18 February 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Alan N. The abovementioned PSC has significiant influence or control over this company,.

Alan N.

Notified on 30 June 2016
Ceased on 29 February 2020
Nature of control: significiant influence or control

Company previous names

Uppercover April 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 9th, March 2023
Free Download (3 pages)

Company search