CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED - CHRISTCHURCH
Company Profile | Company Filings |
Overview
CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED is a Private Limited Company from CHRISTCHURCH and has the status: Active.
CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED was incorporated 13 years ago on 30/07/2010 and has the registered number: 07331869. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED was incorporated 13 years ago on 30/07/2010 and has the registered number: 07331869. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED - CHRISTCHURCH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 FULFILMENT HEADQUARTERS RADAR WAY
CHRISTCHURCH
DORSET
BH23 4FL
This Company Originates in : United Kingdom
Previous trading names include:
TERRACE HILL RUNWAY MANAGEMENT LIMITED (until 16/05/2014)
TERRACE HILL RUNWAY MANAGEMENT LIMITED (until 16/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS WHITELEY | Oct 1962 | British | Director | 2018-01-24 | CURRENT |
MR DAVID MARTIN STEWART | Jul 1958 | British | Director | 2018-01-24 | CURRENT |
MR ROBERT WILLIAM JOHN COPE | Jul 1975 | British | Director | 2018-01-24 | CURRENT |
MR JEFFREY GEORGE CHARLES BERNING | Dec 1953 | British | Director | 2018-01-24 | CURRENT |
MALCOLM STANLEY BARTLETT | Jan 1945 | British | Director | 2018-01-24 | CURRENT |
MR DAVID MARTIN STEWART | Secretary | 2018-07-04 | CURRENT | ||
URBAN&CIVIC (SECRETARIES) LIMITED | Corporate Secretary | 2010-07-30 UNTIL 2018-01-24 | RESIGNED | ||
MR DAVID LEWIS WOOD | May 1971 | British | Director | 2016-07-01 UNTIL 2018-01-24 | RESIGNED |
MR NIGEL MARK WAKEFIELD | Aug 1968 | British | Director | 2010-07-30 UNTIL 2018-01-24 | RESIGNED |
MR THOMAS GERARD WALSH | Jul 1961 | Irish | Director | 2010-07-30 UNTIL 2013-07-01 | RESIGNED |
MR JONATHAN MARTIN AUSTEN | Jun 1956 | British | Director | 2013-06-03 UNTIL 2016-07-01 | RESIGNED |
MR ERIC NORMANN BEAVEN | Dec 1959 | British | Director | 2010-08-13 UNTIL 2012-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kondor Property Company Ltd | 2018-01-24 | Christchurch | Ownership of shares 25 to 50 percent | |
South Somerset District Council | 2018-01-24 | Yeovil | Ownership of shares 25 to 50 percent | |
Urban&Civic Christchurch Limited | 2016-07-30 - 2018-01-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-06-21 | 30-09-2022 | £26 equity |
Accounts Submission | 2022-07-01 | 30-09-2021 | £26 equity |
Accounts Submission | 2021-06-30 | 30-09-2020 | £26 equity |
Accounts Submission | 2020-06-25 | 30-09-2019 | £26 equity |