Thurrock Commercial Park Management Limited

General information

Name:

Thurrock Commercial Park Management Ltd

Office Address:

The Old Post Office Station Road Congresbury BS49 5DY Bristol

Number: 07547312

Incorporation date: 2011-03-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Thurrock Commercial Park Management was founded on Tue, 1st Mar 2011 as a Private Limited Company. This enterprise's headquarters may be gotten hold of in Bristol on The Old Post Office Station Road, Congresbury. If you want to contact this firm by post, the area code is BS49 5DY. The official reg. no. for Thurrock Commercial Park Management Limited is 07547312. This enterprise's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. Thurrock Commercial Park Management Ltd released its latest accounts for the period up to 2022-12-31. The company's latest annual confirmation statement was filed on 2023-03-01.

Within this business, most of director's obligations have been performed by Petrina A. and Sean P.. Within the group of these two people, Petrina A. has managed business the longest, having been a member of officers' team for 6 years.

Financial data based on annual reports

Company staff

Petrina A.

Role: Director

Appointed: 06 June 2018

Latest update: 7 January 2024

Sean P.

Role: Director

Appointed: 06 June 2018

Latest update: 7 January 2024

People with significant control

The companies with significant control over this firm are as follows: Associated Newspapers Ltd has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in London at 2 Derry Street, W8 5TT and was registered as a PSC under the reg no 00084121.

Associated Newspapers Ltd
Address: Northcliffe House 2 Derry Street, London, W8 5TT, England
Legal authority England
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00084121
Notified on 30 April 2020
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Harmsworth Quays Printing Limited
Address: 1 Surrey Quays Road, London, England And Wales, SE16 7ND, United Kingdom
Legal authority England
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02208582
Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
British Overseas Bank Nominees Ltd And Wgtc Nominees Ltd
Address: 135 Bishopsgate, London, England And Wales, EC2M 3UR, United Kingdom
Legal authority England
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 220905 & 1255218
Notified on 27 September 2016
Ceased on 5 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Goodman Logistics Developments (Uk) Limited
Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom
Legal authority Uk
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3921188
Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode