Progress Business Park Management Company Limited LUTON


Founded in 1988, Progress Business Park Management Company, classified under reg no. 02314747 is an active company. Currently registered at 75 The Shires LU2 7QB, Luton the company has been in the business for 36 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Keith J., Aiden F. and Steven P.. In addition one secretary - Natalie F. - is with the company. At present 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.

Progress Business Park Management Company Limited Address / Contact

Office Address 75 The Shires
Office Address2 Old Bedford Road
Town Luton
Post code LU2 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314747
Date of Incorporation Tue, 8th Nov 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Natalie F.

Position: Secretary

Appointed: 10 November 2016

Keith J.

Position: Director

Appointed: 03 June 1997

Aiden F.

Position: Director

Appointed: 03 June 1997

Steven P.

Position: Director

Appointed: 03 June 1997

Cavin C.

Position: Director

Appointed: 29 April 2005

Resigned: 10 April 2008

Keith J.

Position: Secretary

Appointed: 22 September 1999

Resigned: 10 November 2016

John M.

Position: Director

Appointed: 22 September 1999

Resigned: 29 April 2005

Joanne H.

Position: Secretary

Appointed: 03 June 1997

Resigned: 14 July 1999

Joanne H.

Position: Director

Appointed: 03 June 1997

Resigned: 14 July 1999

Alan C.

Position: Director

Appointed: 03 June 1997

Resigned: 30 October 2004

Darren T.

Position: Secretary

Appointed: 12 March 1992

Resigned: 16 May 1996

Michael T.

Position: Director

Appointed: 12 March 1992

Resigned: 16 May 1996

Henry R.

Position: Director

Appointed: 31 December 1991

Resigned: 12 March 1992

Lesley C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 12 March 1992

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Steven P. The abovementioned PSC. Another entity in the persons with significant control register is Aiden F. This PSC . The third one is Keith J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Steven P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Aiden F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Keith J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth 8 58310 985      
Balance Sheet
Current Assets7 9909 01112 31714 18416 49718 62822 40223 87427 460
Net Assets Liabilities  10 98512 92115 57518 04821 12522 97626 284
Cash Bank In Hand7 8979 01112 317      
Debtors9393       
Net Assets Liabilities Including Pension Asset Liability7 7218 58310 985      
Reserves/Capital
Called Up Share Capital964964       
Profit Loss Account Reserve6 7577 619       
Shareholder Funds 8 58310 985      
Other
Version Production Software      2 0222 023 
Accrued Liabilities Not Expressed Within Creditors Subtotal      400400400
Creditors  1 3321 263922580877498776
Net Current Assets Liabilities7 7218 58310 98512 92115 57518 04821 52523 37626 684
Total Assets Less Current Liabilities 8 58310 98512 92115 57518 04821 52523 37626 684
Capital Employed7 7218 583       
Creditors Due Within One Year2694281 332      
Par Value Share 1       
Share Capital Allotted Called Up Paid964964       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, June 2023
Free Download (5 pages)

Company search

Advertisements