Salford Innovation Park Limited MANCHESTER


Founded in 2008, Salford Innovation Park, classified under reg no. 06641140 is an active company. Currently registered at Union M2 6LW, Manchester the company has been in the business for 16 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 2, 2010 Salford Innovation Park Limited is no longer carrying the name Synergy House.

The company has 4 directors, namely Kevin C., Andrew B. and Christopher R. and others. Of them, Kevin C., Andrew B., Christopher R., Christopher O. have been with the company the longest, being appointed on 3 June 2020. As of 29 May 2024, there were 10 ex directors - Steven M., Richard B. and others listed below. There were no ex secretaries.

Salford Innovation Park Limited Address / Contact

Office Address Union
Office Address2 Albert Square
Town Manchester
Post code M2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06641140
Date of Incorporation Tue, 8th Jul 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Kevin C.

Position: Director

Appointed: 03 June 2020

Andrew B.

Position: Director

Appointed: 03 June 2020

Christopher R.

Position: Director

Appointed: 03 June 2020

Christopher O.

Position: Director

Appointed: 03 June 2020

Steven M.

Position: Director

Appointed: 30 September 2020

Resigned: 14 April 2023

Richard B.

Position: Director

Appointed: 03 June 2020

Resigned: 30 September 2020

Ciara K.

Position: Director

Appointed: 03 June 2020

Resigned: 13 December 2023

Thomas R.

Position: Director

Appointed: 12 September 2018

Resigned: 03 June 2020

Kate L.

Position: Director

Appointed: 12 September 2018

Resigned: 03 June 2020

Kevin C.

Position: Director

Appointed: 12 September 2017

Resigned: 12 September 2018

Andrew A.

Position: Director

Appointed: 28 September 2012

Resigned: 12 September 2017

Rowena B.

Position: Director

Appointed: 16 August 2012

Resigned: 12 September 2018

Lynne B.

Position: Director

Appointed: 04 December 2009

Resigned: 16 August 2012

Beverley D.

Position: Director

Appointed: 04 September 2008

Resigned: 05 September 2012

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2008

Resigned: 04 September 2008

P & P Directors Limited

Position: Corporate Director

Appointed: 08 July 2008

Resigned: 04 September 2008

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Bruntwood Nq Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bruntwood Limited that entered Manchester, England as the address. This PSC has a legal form of "a company limited by shares", 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. The third one is Manchester Science Partnerships Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", 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.

Bruntwood Nq Holdings Limited

Union Albert Square, Manchester, M2 6LW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12868095
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruntwood Limited

Union Albert Square, Manchester, M2 6LW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 4 July 2019
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manchester Science Partnerships Limited

Union Albert Square, Lloyd Street North, Manchester, M2 6LW, England

Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Synergy House January 2, 2010
Fleetness 613 September 4, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director appointment termination date: December 13, 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements