Background WavePink WaveYellow Wave

RESEARCH PARK DEVELOPMENTS LIMITED (02600628)

RESEARCH PARK DEVELOPMENTS LIMITED (02600628) is an active UK company. incorporated on 11 April 1991. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESEARCH PARK DEVELOPMENTS LIMITED has been registered for 34 years. Current directors include DAVIES, William Rhys.

Company Number
02600628
Status
active
Type
ltd
Incorporated
11 April 1991
Age
34 years
Address
Duke Of Kent Building Governance And Risk Assurance, Guildford, GU2 7XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, William Rhys
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH PARK DEVELOPMENTS LIMITED

RESEARCH PARK DEVELOPMENTS LIMITED is an active company incorporated on 11 April 1991 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESEARCH PARK DEVELOPMENTS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02600628

LTD Company

Age

34 Years

Incorporated 11 April 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

DE FACTO 226 LIMITED
From: 11 April 1991To: 23 August 1991
Contact
Address

Duke Of Kent Building Governance And Risk Assurance Duke Of Kent Building, University Of Surrey Guildford, GU2 7XH,

Previous Addresses

Secretariat, Senate House University of Surrey Guildford GU2 7XH England
From: 13 May 2020To: 21 December 2021
C/O L Richards Senate House University of Surrey Guildford Surrey GU2 7XH
From: 3 May 2012To: 13 May 2020
C/O Companies Accountant 7Th Floor Finance Senate House Guildford Surrey GU2 7XH
From: 1 July 2010To: 3 May 2012
30 Frederick Sanger Rd the Surrey Research Park Guildford Surrey GU2 7EF
From: 11 April 1991To: 1 July 2010
Timeline

6 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 15
Director Left
Mar 19
Director Left
May 20
Director Joined
Dec 23
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ALLEN, Rosalind

Active
Governance And Risk Assurance, GuildfordGU2 7XH
Secretary
Appointed 17 Dec 2019

DAVIES, William Rhys

Active
Governance And Risk Assurance, GuildfordGU2 7XH
Born August 1975
Director
Appointed 06 Dec 2023

PARRY, Malcolm John, Dr

Resigned
Little Oakhanger, GodalmingGU7 1QB
Secretary
Appointed 26 Sept 1991
Resigned 19 Feb 2009

RICHARDS, Lise

Resigned
University Of Surrey, GuildfordGU2 7XH
Secretary
Appointed 31 Mar 2012
Resigned 17 Dec 2019

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 19 Feb 2009
Resigned 31 Mar 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 11 Apr 1991
Resigned 26 Sept 1991

DAVIES, Harald Wyndham Burrell

Resigned
Ryjas, Wrecclesham FarnhamGU10 4RG
Born August 1947
Director
Appointed 18 Nov 1994
Resigned 30 Sept 2002

DOWLING, Patrick Joseph, Professor

Resigned
Blackwell House, GuildfordGU3 1DF
Born March 1939
Director
Appointed 18 Nov 1994
Resigned 30 Jun 2005

HAYES, Alan, Dr

Resigned
Highlands Fridays Hill, HaslemereGU27 3LL
Born June 1930
Director
Appointed 26 Sept 1994
Resigned 25 Apr 2003

KAIL, Leonard John

Resigned
33 Pulens Lane, PetersfieldGU31 4BZ
Born December 1930
Director
Appointed N/A
Resigned 29 Oct 1994

KELLY, Anthony, Professor

Resigned
Yardfield Church Lane, GuildfordGU3 3RU
Born January 1929
Director
Appointed N/A
Resigned 30 Sept 1994

KNAPP, Anthony John

Resigned
Heathfield, GodalmingGU7 1TL
Born September 1950
Director
Appointed 18 Nov 1994
Resigned 30 Mar 2007

MELLY, Gregory Kevin

Resigned
Goldfinch Gardens, GuildfordGU4 7DN
Born March 1959
Director
Appointed 28 Nov 2002
Resigned 29 Feb 2024

PEARCE, Austin William, Sir

Resigned
25 Caroline Terrace, LondonSW1W 8JT
Born September 1921
Director
Appointed 17 Sept 1992
Resigned 11 Sept 1994

ROBERTSON, James Douglas Moir

Resigned
Cobwebs 16 Homewaters Avenue, Sunbury On ThamesTW16 6NS
Born November 1938
Director
Appointed 17 Sept 1992
Resigned 20 May 2020

SHARKEY, David John

Resigned
University Of Surrey, GuildfordGU2 7XH
Born February 1959
Director
Appointed 01 May 2007
Resigned 01 Apr 2019

SNOWDEN, Christopher Maxwell, Professor Sir

Resigned
University Of Surrey, GuildfordGU2 7XH
Born March 1956
Director
Appointed 24 Oct 2005
Resigned 31 Mar 2015

WALKER, Alastair, Prof

Resigned
Gayfere House, CoulsdonCR5 1BL
Born July 1937
Director
Appointed 05 Mar 1993
Resigned 14 Mar 1996

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Apr 1991
Resigned 26 Sept 1991

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Apr 1991
Resigned 26 Sept 1991

Persons with significant control

1

Stag Hill Campus, GuildfordGU2 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Auditors Resignation Company
14 October 2008
AUDAUD
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
3 January 1996
225(1)225(1)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
22 November 1994
288288
Legacy
11 October 1994
288288
Legacy
6 October 1994
288288
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
27 September 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
11 May 1993
363b363b
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
224224
Legacy
1 October 1991
287Change of Registered Office
Resolution
1 October 1991
RESOLUTIONSResolutions
Memorandum Articles
1 October 1991
MEM/ARTSMEM/ARTS
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 1991
NEWINCIncorporation