UKBizDB.co.uk

SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southfield Business Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05702401. The firm's registered office is in BOURNE. You can find them at Larkfleet House, Falcon Way, Bourne, Lincs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:05702401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Director25 January 2024Active
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Secretary01 November 2022Active
Larkfleet House Falcon Way, Southfields Business Park, Bourne, PE10 0FF

Secretary06 March 2007Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary08 February 2006Active
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Director24 April 2019Active
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Director05 February 2021Active
Larkfleet House, Southfields Business Park, Bourne, PE10 0FF

Director08 February 2006Active
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Director31 October 2022Active
50, Halfleet, Market Deeping, Peterborough, PE6 8DB

Director08 February 2006Active
Larkfleet House, Falcon Way, Bourne, PE10 0FF

Director17 January 2020Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 February 2006Active

People with Significant Control

Larkfleet Limited
Notified on:25 January 2024
Status:Active
Country of residence:England
Address:Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Allison Homes Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Larkfleet House, Southfields Business Park, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mee
Notified on:16 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Larkfleet House, Bourne, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Stephen Hick
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Larkfleet House, Bourne, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.