ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central Business And Technology Park Management Company Limited

Central Business And Technology Park Management Company Limited is an active company incorporated on 13 October 1992 with the registered office located in London, Greater London. Central Business And Technology Park Management Company Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02755487
Private limited company
Age
32 years
Incorporated 13 October 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (9 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Chief Development Officer • British • Lives in UK • Born in Aug 1969
Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in UK • Born in May 1979
Capella UK Bidco 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IQ (Shareholder GP) Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
IQ (General Partner 2) Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
IQ (General Partner) Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
Iq Letting (General Partner) Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
Corsham Street Student 1 Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
Iq Letting (General Partner 2) Limited
James Neil Mortimer, Dushyant Sangar, and 1 more are mutual people.
Active
Pure Hammersmith Ltd
Matthew Scott Loughlin, James Neil Mortimer, and 1 more are mutual people.
Active
Pure City Opco Limited
Matthew Scott Loughlin, James Neil Mortimer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£61.81K
Increased by £30.03K (+94%)
Employees
Unreported
Same as previous period
Total Assets
£66.73K
Increased by £32.11K (+93%)
Total Liabilities
-£45.6K
Increased by £18.73K (+70%)
Net Assets
£21.12K
Increased by £13.37K (+173%)
Debt Ratio (%)
68%
Decreased by 9.27% (-12%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 May 2025
Inspection Address Changed
9 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Capella Uk Bidco 3 Limited (PSC) Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 19 May 2024
Capella Uk Bidco 3 Limited (PSC) Details Changed
1 Year 6 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Jul 2023
Capella Uk Bidco 3 Limited (PSC) Appointed
4 Years Ago on 23 Mar 2021
Get Credit Report
Discover Central Business And Technology Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 18 July 2024
Submitted on 22 Jan 2025
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU
Submitted on 10 Dec 2024
Confirmation statement made on 13 October 2024 with updates
Submitted on 31 Oct 2024
Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on 22 July 2024
Submitted on 22 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 19 May 2024
Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 15 February 2024
Submitted on 4 Mar 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 24 Oct 2023
Full accounts made up to 30 September 2022
Submitted on 10 Jul 2023
Cessation of Capella Uk Bidco 3 Limited as a person with significant control on 20 January 2023
Submitted on 23 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year