2M TRADE PARK MANAGEMENT LIMITED - CHATHAM


Company Profile Company Filings

Overview

2M TRADE PARK MANAGEMENT LIMITED is a Private Limited Company from CHATHAM and has the status: Active.
2M TRADE PARK MANAGEMENT LIMITED was incorporated 19 years ago on 18/10/2004 and has the registered number: 05261991. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

2M TRADE PARK MANAGEMENT LIMITED - CHATHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1-3 MANOR ROAD
CHATHAM
KENT
ME4 6AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLAN DAVIES Jan 1968 British Director 2008-11-05 CURRENT
MR GARETH JAMES SHARPE Apr 1965 British Director 2008-11-05 CURRENT
MR KEVIN GODFREY Sep 1962 British Director 2008-11-05 CURRENT
NINA ELSIE GILHAM Nov 1956 British Director 2008-11-05 CURRENT
MS LINDA MARGARET SHARPE Oct 1966 British Director 2008-11-05 CURRENT
ADRIAN STUART BRENNAN DYBALL Jun 1968 British Director 2005-02-15 UNTIL 2008-03-18 RESIGNED
MR HENRY LAWRENCE FLINT Dec 1960 Secretary 2005-02-15 UNTIL 2008-03-18 RESIGNED
MR HENRY LAWRENCE FLINT Dec 1960 Secretary 2008-09-24 UNTIL 2008-11-05 RESIGNED
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Sep 1955 British Secretary 2008-03-18 UNTIL 2008-11-05 RESIGNED
MR HENRY LAWRENCE FLINT Dec 1960 Director 2005-02-15 UNTIL 2008-11-05 RESIGNED
BRYAN MARK TAYLOR Feb 1967 British Director 2005-02-15 UNTIL 2008-11-05 RESIGNED
MR MICHAEL JOHN PEASLAND Feb 1952 British Director 2008-03-18 UNTIL 2008-11-05 RESIGNED
ALEXANDER CLYDE MEDHURST Feb 1963 British Director 2007-04-27 UNTIL 2008-04-28 RESIGNED
MR GUY PITT HARDACRE Apr 1957 British Director 2005-02-15 UNTIL 2008-09-29 RESIGNED
ANDREW JAMES MCNAUGHTON Nov 1963 British Director 2008-03-18 UNTIL 2008-11-05 RESIGNED
M & B SECRETARIES LIMITED Corporate Director 2004-10-18 UNTIL 2005-02-15 RESIGNED
M & B SECRETARIES LIMITED Corporate Secretary 2004-10-18 UNTIL 2005-02-15 RESIGNED
LAKEPARK NOMINEES LTD Corporate Secretary 2008-11-05 UNTIL 2016-03-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-10-18 UNTIL 2004-10-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-10-18 UNTIL 2004-10-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2004-10-18 UNTIL 2004-10-18 RESIGNED
MB NOMINEES LIMITED Corporate Director 2004-10-18 UNTIL 2005-02-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Katana Property Limited 2019-06-05 Egham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Patrick Donoghue 2017-04-26 - 2019-06-05 7/1964 Aylesford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
DEAN & DYBALL DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
FAIRLINE DISTRIBUTION LIMITED KENT Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
DEAN & DYBALL INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED PETERBOROUGH ... TOTAL EXEMPTION SMALL 3220 - Manufacture TV transmitters, telephony etc.
KEYWORD PUBLICATIONS LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD CHICHESTER Active SMALL 94110 - Activities of business and employers membership organizations
DEAN & DYBALL LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
GLAZE-TECH SERVICES LIMITED AYLESFORD Active TOTAL EXEMPTION FULL 43342 - Glazing
ICOM PROPERTIES LIMITED AYLESFORD Dissolved... 68209 - Other letting and operating of own or leased real estate
ICOM PROJECTS LIMITED BRENTWOOD Dissolved... FULL 4531 - Installation electrical wiring etc.
ICOM HOLDINGS LIMITED AYLESFORD Active SMALL 70100 - Activities of head offices
ICOM TELESUPPORT LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
2M INVESTMENTS (UK) LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ICOM PUBLIC SERVICES LTD AYLESFORD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
B&J BUILDING & PLUMBING SERVICES LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
COMPUTERSTAR LTD CHATHAM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CASPIAN GROUP HOLDINGS LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ICOM FACILITIES MANAGEMENT LTD STRATFORD-UPON-AVON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-01 31-12-2022 £43,112 Cash £47,632 equity
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £43,871 Cash £43,215 equity
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-28 31-12-2020 £45,903 Cash £36,018 equity
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-18 31-12-2019 £41,709 Cash £33,155 equity
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 18.2 2019-09-13 31-12-2018 £29,064 Cash £19,777 equity
2M Trade Park Management Ltd - Accounts to registrar (filleted) - small 17.3 2018-03-28 31-12-2017 £20,523 Cash £12,749 equity
2M Trade Park Management Ltd - Accounts to registrar - small 17.2 2017-09-16 31-12-2016 £10,342 Cash £7,343 equity
2M Trade Park Management Ltd - Accounts to registrar - small 16.1.1 2016-09-14 31-12-2015 £21,212 Cash £14,156 equity
2M Trade Park Management Ltd - Limited company - abbreviated - 11.6 2015-09-22 31-12-2014 £16,635 Cash £14,573 equity
2M Trade Park Management Ltd - Limited company - abbreviated - 11.0.0 2014-09-23 31-12-2013 £13,057 Cash £11,821 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINAST PROPERTY MANAGEMENT LIMITED KENT Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
VIEW ENTERPRISES LIMITED KENT Active TOTAL EXEMPTION FULL 47721 - Retail sale of footwear in specialised stores
WARMER WINDOWS (KENT) LIMITED CHATHAM ENGLAND Active TOTAL EXEMPTION FULL 43342 - Glazing
VERSATILE EQUIPMENT LIMITED CHATHAM ENGLAND Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
VETSERVE LIMITED CHATHAM ENGLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
CHIPPYTANNER LIMITED CHATHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 43320 - Joinery installation
ALL MECH PIPEWORK LIMITED CHATHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
CHANDLER INTERIORS LIMITED CHATHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PRECISE RACING LIMITED CHATHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FELIX RESOURCING LIMITED CHATHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management