Company NameBiz-Parks Ltd
DirectorsArnold Lord and Bassam Dina
Company StatusActive
Company Number09685359
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Previous NamesM20 Assets Ltd and M20 Capital Ii Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arnold Lord
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bank 99 Palatine Road
Didsbury
Manchester
M20 3JQ
Director NameMr Bassam Dina
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityLebanese
StatusCurrent
Appointed01 January 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM B L Ltd Unit 16, Edward Court
Altrincham
WA14 5GL
Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank 99 Palatine Road
Didsbury
Manchester
M20 3JQ
Director NameMr Bassam Dina
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed12 April 2018(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressMbl House Edward Court
Broadheath
Altrincham
WA14 5GL
Director NameMrs Catherine Anne Stone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

8 January 2020Delivered on: 16 January 2020
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: Land to the east of scotia road, stoke on trent (title numbers: SF445542 & SF234778).
Outstanding
16 July 2018Delivered on: 16 July 2018
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: Land at cader avenue, kinmel bay, flintshire. Registered at land registry with title numbers CYM703655, CYM31804, CYM68771, WA984584 & WA569454.
Outstanding
26 April 2018Delivered on: 26 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the north and south sides of liverpool road, great sankey, warrington and jk industrial estates, victoria road/warrington road, great sankey, warrington registered at hm land registry under title numbers CH218586 and CH252294.
Outstanding
26 April 2018Delivered on: 26 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 7 March 2018
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: Land at tai-trevor, llanerch-y-mor, holywell, flintshire on the attached plan and shown tinted yellow, blue, pink, white, mauve and green. Title numbers CYM85198 (part) and WA622018 (whole).
Outstanding
18 January 2018Delivered on: 1 February 2018
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: Units b, c and d, priory industrial estate, 3 abbey close, birkenhead, CH41 5FQ.
Outstanding
2 November 2017Delivered on: 8 November 2017
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: Land and buildings lying on the north and south sides of liverpool road and jk industrial estates victoria road/ warrington road, great sankey, warrington.. Registered under title numbers CH218586 and CH252294.
Outstanding

Filing History

14 October 2020Satisfaction of charge 096853590005 in full (1 page)
14 October 2020Satisfaction of charge 096853590004 in full (1 page)
14 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mrs Catherine Anne Stone on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Arnold Lord on 4 August 2020 (2 pages)
31 July 2020Director's details changed for Mrs Catherine Anne Stone on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages)
30 July 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 28 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Arnold Lord on 29 July 2020 (2 pages)
28 July 2020Director's details changed for Mrs Catherine Anne Stone on 29 June 2020 (2 pages)
28 July 2020Director's details changed for Mrs Catherine Anne Stone on 27 July 2020 (2 pages)
28 July 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 24 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Matthew Thomas Stone on 24 July 2020 (2 pages)
27 July 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
25 June 2020Registered office address changed from Mbl House Edward Court Broadheath Altrincham WA14 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page)
28 April 2020Appointment of Mrs Catherine Anne Stone as a director on 15 April 2020 (2 pages)
16 January 2020Registration of charge 096853590007, created on 8 January 2020 (5 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 February 2019Termination of appointment of Bassam Dina as a director on 1 February 2019 (1 page)
29 January 2019Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 (1 page)
29 January 2019Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 (1 page)
19 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
16 July 2018Registration of charge 096853590006, created on 16 July 2018 (6 pages)
1 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 100
(7 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
30 April 2018Change of share class name or designation (2 pages)
26 April 2018Registration of charge 096853590005, created on 26 April 2018 (27 pages)
26 April 2018Registration of charge 096853590004, created on 26 April 2018 (38 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 April 2018Appointment of Mr Bassam Dina as a director on 12 April 2018 (2 pages)
12 March 2018Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to Mbl House Edward Court Broadheath Altrincham WA14 5GL on 12 March 2018 (1 page)
7 March 2018Registration of charge 096853590003, created on 2 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
1 February 2018Registration of charge 096853590002, created on 18 January 2018 (5 pages)
11 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
8 November 2017Registration of charge 096853590001, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge 096853590001, created on 2 November 2017 (6 pages)
11 September 2017Notification of Arnold Lord as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Arnold Lord as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Arnold Lord as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Arnold Lord as a director on 1 May 2017 (2 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 May 2016Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016 (1 page)
19 May 2016Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 2
(25 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 2
(25 pages)