UKBizDB.co.uk

WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whaddon Business Park Management Company Limited. The company was founded 35 years ago and was given the registration number 02253835. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:02253835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Whaddon Business Park, Whaddon, United Kingdom, SP5 3HF

Secretary01 May 2014Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary28 July 2014Active
The Old Gables, East Wellow, Romsey, United Kingdom, SO51 6DR

Director05 March 2014Active
The Dell House, Beckley, Christchurch, BH23 7EB

Director28 June 1994Active
Unit 21, Whaddon Business Park, Whaddon, United Kingdom, SP5 3HF

Director31 March 2001Active
Meadow View Thornhill, Stalbridge Common, Sturminster Newton, DT10 2SJ

Secretary-Active
The Old Gables Church Lane, East Wellow, Romsey, SO51 6DR

Director16 April 1997Active
Sweetapples Barn, Martin, Fordingbridge, SP6 3LF

Director15 April 1998Active
Crendell Farm, Crendell, Fordingbridge, SP6 3EB

Director21 March 2001Active
Crendell Farm, Crendell, Fordingbridge, SP6 3EB

Director-Active
109a Church Road, Laverstock, Salisbury, SP1 1RB

Director-Active
32 Avon Drive, Alderbury, Salisbury, SP5 3TA

Director07 January 2000Active
Swallowfield Cottage, Bramshaw, Lyndhurst, SO43 7JJ

Director17 April 2009Active
52 Mill Road, Salisbury, SP2 7RZ

Director12 October 2006Active
6 Potters Way, Milford, Salisbury, SP1 1PY

Director16 April 1997Active
Moonrakers Ryedown Lane, East Wellow, Romsey, SO51 6BD

Director01 April 1993Active
Lyburn Lodge Forest Road, Nomansland, Salisbury, SP5 2BP

Director-Active
Units 7-11, Whaddon Business Park, Salisbury, SP5 3HF

Director01 December 2010Active
Whiteways, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director16 April 1997Active

People with Significant Control

Mr Mark Nicholas Butson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Gables, East Wellow, Romsey, United Kingdom, SO51 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-06-11Officers

Change person secretary company with change date.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.