ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06898494

Incorporation date

07/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Cessation of Peel Property (Partnerships) Limited as a person with significant control on 2025-07-31
dot icon16/10/2025
Notification of Peel Waters Group Uk Limited as a person with significant control on 2025-07-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Termination of appointment of Richard Smothers as a director on 2024-12-18
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon05/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Appointment of Mr James Whittaker as a director on 2023-09-26
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon07/05/2021
Director's details changed for Mr Steven Keith Underwood on 2009-10-01
dot icon16/12/2020
Director's details changed for Mr Richard Smothers on 2020-11-02
dot icon01/12/2020
Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2020-11-02
dot icon23/11/2020
Director's details changed for Mr John Whittaker on 2020-11-23
dot icon10/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon03/11/2020
Director's details changed for Mr John Whittaker on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr Richard Smothers on 2020-11-02
dot icon02/11/2020
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon29/10/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/05/2018
Appointment of Mr Richard Smothers as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Nicholas Edward Bradshaw as a director on 2018-04-18
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/02/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-01-31
dot icon11/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon26/10/2016
Director's details changed for Mr Steven Keith Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon25/07/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-07-25
dot icon11/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/06/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon02/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon20/05/2016
Termination of appointment of Anthony Mitchell Hodgson as a director on 2016-05-20
dot icon20/05/2016
Appointment of Nicholas Edward Bradshaw as a director on 2016-05-20
dot icon09/05/2016
Annual return made up to 2016-05-07 no member list
dot icon26/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-07 no member list
dot icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon12/01/2015
Director's details changed for Mr Steven Keith Underwood on 2014-12-01
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon16/05/2014
Annual return made up to 2014-05-07 no member list
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-07 no member list
dot icon21/03/2013
Appointment of Anthony Mitchell Hodgson as a director
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-07 no member list
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-07 no member list
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-07 no member list
dot icon21/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon23/06/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon07/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
07/05/2009 - Present
512
Whittaker, James
Director
26/09/2023 - Present
73
Simpson, Andrew Christopher
Director
07/05/2009 - 09/10/2009
232
Smothers, Richard
Director
21/05/2018 - 18/12/2024
130
Lees, Neil
Director
07/05/2009 - 15/10/2020
382

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED

ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2009 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2009 .

Where is ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.