Triangle Business Park Management Limited HIGH WYCOMBE


Founded in 1989, Triangle Business Park Management, classified under reg no. 02346409 is an active company. Currently registered at C/o Duncan & Bailey Kennedy The Mews HP13 6NZ, High Wycombe the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Karol P., Duncan E. and Helen B. and others. Of them, Duncan E., Helen B., David C. have been with the company the longest, being appointed on 27 February 2006 and Karol P. has been with the company for the least time - from 3 August 2022. At the moment 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.

Triangle Business Park Management Limited Address / Contact

Office Address C/o Duncan & Bailey Kennedy The Mews
Office Address2 20 Amersham Hill
Town High Wycombe
Post code HP13 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346409
Date of Incorporation Mon, 13th Feb 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Karol P.

Position: Director

Appointed: 03 August 2022

Duncan E.

Position: Director

Appointed: 27 February 2006

Helen B.

Position: Director

Appointed: 27 February 2006

David C.

Position: Director

Appointed: 27 February 2006

Jock L.

Position: Director

Appointed: 06 March 2020

Resigned: 29 November 2021

Sarah W.

Position: Director

Appointed: 13 September 2018

Resigned: 20 December 2019

Nicola W.

Position: Director

Appointed: 01 December 2016

Resigned: 13 September 2018

Michael R.

Position: Director

Appointed: 27 February 2006

Resigned: 15 December 2017

Barry S.

Position: Director

Appointed: 27 February 2006

Resigned: 30 October 2020

Keith G.

Position: Director

Appointed: 27 February 2006

Resigned: 22 March 2017

Ruth S.

Position: Director

Appointed: 27 February 2006

Resigned: 12 May 2022

James H.

Position: Director

Appointed: 27 February 2006

Resigned: 14 March 2007

Stephen B.

Position: Secretary

Appointed: 27 February 2006

Resigned: 23 April 2021

Trevor C.

Position: Director

Appointed: 27 February 2006

Resigned: 13 March 2018

F&c Reit (corporate Services) Limited

Position: Corporate Secretary

Appointed: 15 July 2004

Resigned: 01 March 2006

Reit(corporate Directors) Limited

Position: Corporate Director

Appointed: 15 July 2004

Resigned: 01 March 2006

Kenneth M.

Position: Director

Appointed: 30 September 1998

Resigned: 15 July 2004

Philip H.

Position: Secretary

Appointed: 27 June 1996

Resigned: 15 July 2004

Geoffrey R.

Position: Secretary

Appointed: 28 September 1993

Resigned: 27 June 1996

David C.

Position: Director

Appointed: 24 August 1993

Resigned: 30 September 1998

Roger D.

Position: Director

Appointed: 24 August 1993

Resigned: 15 July 2004

David C.

Position: Secretary

Appointed: 13 February 1992

Resigned: 28 September 1993

Barry C.

Position: Director

Appointed: 13 February 1992

Resigned: 15 July 2004

Tony T.

Position: Director

Appointed: 13 February 1992

Resigned: 24 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100       
Balance Sheet
Current Assets7 08015 16518 49730 02838 25134 72337 98127 96031 546
Net Assets Liabilities       100100
Cash Bank In Hand3 56523 399       
Debtors3 515-8 234       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Version Production Software        2 024
Creditors 15 06518 39729 92838 15134 62337 88127 86031 446
Net Current Assets Liabilities100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100
Creditors Due Within One Year6 98015 065       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements