BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211400

Incorporation date

18/01/1988

Size

Small

Contacts

Registered address

Registered address

4th Floor Minton Place, Station Road, Swindon, Wiltshire SN1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1988)
dot icon21/11/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Director's details changed for Miss Kirsty Ann Mckenna on 2024-04-01
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon18/04/2023
Appointment of Miss Kirsty Ann Mckenna as a director on 2023-04-13
dot icon18/04/2023
Termination of appointment of James Ian Charles Rose as a director on 2023-04-13
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon17/03/2022
Director's details changed for Mr John David Benham on 2022-03-16
dot icon15/03/2022
Appointment of Ms Sara Elizabeth Deakin as a director on 2022-01-27
dot icon15/02/2022
Termination of appointment of James Frederick Adrian Reynolds as a director on 2022-01-27
dot icon28/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon12/11/2020
Resolutions
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon23/07/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Elizabeth Veronica Twiney as a director on 2019-07-03
dot icon16/07/2019
Director's details changed for Mrs Elizabeth Veronica Twiney on 2019-06-28
dot icon16/07/2019
Appointment of Mr John David Benham as a director on 2019-07-03
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon16/08/2018
Appointment of Mrs Elizabeth Veronica Twiney as a director on 2018-07-17
dot icon16/08/2018
Appointment of Mr James Frederick Adrian Reynolds as a director on 2018-07-17
dot icon31/07/2018
Termination of appointment of Thomas James White as a director on 2018-07-17
dot icon31/07/2018
Termination of appointment of Robert Andrew Large as a director on 2018-07-17
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon01/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon18/05/2017
Appointment of Mr James Ian Charles Rose as a director on 2017-05-17
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2017-01-15
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a director on 2017-01-15
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Director's details changed for Mr Robert Andrew Large on 2016-04-15
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/02/2016
Registered office address changed from 31 Hill Street London W1J 5LS to 4th Floor Minton Place Station Road Swindon Wiltshire SN1 1DA on 2016-02-24
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/06/2014
Appointment of Mr Thomas James White as a director
dot icon11/03/2014
Termination of appointment of Michael Andrews as a director
dot icon07/11/2013
Register inspection address has been changed
dot icon06/11/2013
Appointment of Mr Robert Andrew Large as a director
dot icon05/11/2013
Appointment of Mr Michael John Andrews as a director
dot icon15/10/2013
Termination of appointment of Emily Nielson as a director
dot icon15/10/2013
Appointment of Gordon Thomas Birdwood as a director
dot icon15/10/2013
Termination of appointment of Simon Newton as a director
dot icon15/10/2013
Termination of appointment of Robert Reed as a director
dot icon15/10/2013
Termination of appointment of Richard Potter as a director
dot icon15/10/2013
Registered office address changed from Minton Place Station Road Swindon SN1 1DA England on 2013-10-15
dot icon15/10/2013
Termination of appointment of Piers Chapman as a director
dot icon15/10/2013
Termination of appointment of Julian Bates as a director
dot icon15/10/2013
Termination of appointment of David Workman as a director
dot icon14/10/2013
Resolutions
dot icon05/09/2013
Termination of appointment of Ancosec Limited as a secretary
dot icon14/08/2013
Appointment of Julian Francis Bates as a director
dot icon14/08/2013
Appointment of David Russell Workman as a director
dot icon24/07/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon17/07/2013
Appointment of Piers Christopher Chapman as a director
dot icon17/07/2013
Appointment of Simon John Newton as a director
dot icon11/07/2013
Termination of appointment of James Cornell as a director
dot icon10/07/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-07-10
dot icon10/07/2013
Termination of appointment of Andrew Johnston as a director
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon25/07/2011
Cancellation of shares. Statement of capital on 2011-07-25
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon25/07/2011
Purchase of own shares.
dot icon07/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Robert Paul Reed as a director
dot icon27/04/2011
Resolutions
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed for Emily Jane Easton Nielson on 2011-02-11
dot icon28/10/2010
Memorandum and Articles of Association
dot icon28/10/2010
Resolutions
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon14/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon17/06/2010
Termination of appointment of Michael Tibbetts as a director
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon30/01/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon29/01/2010
Appointment of James Martin Cornell as a director
dot icon29/01/2010
Appointment of Mr Richard James Potter as a director
dot icon05/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 21/06/09; full list of members
dot icon10/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon07/08/2008
Return made up to 21/06/08; full list of members
dot icon24/07/2008
Director appointed michael james o'sullivan
dot icon17/07/2008
Director appointed nigel howard pope
dot icon15/07/2008
Director appointed andrew james johnston
dot icon11/07/2008
Appointment terminated director jeffrey pulsford
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon03/07/2007
Return made up to 21/06/07; full list of members
dot icon29/03/2007
Memorandum and Articles of Association
dot icon29/03/2007
Resolutions
dot icon01/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
£ sr 17@1 04/05/06
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon22/05/2006
Memorandum and Articles of Association
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon28/03/2006
Ad 13/03/06--------- £ si 1@1=1 £ ic 492/493
dot icon28/03/2006
Memorandum and Articles of Association
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 21/06/04; no change of members
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 21/06/02; change of members
dot icon13/02/2002
Ad 20/12/01--------- £ si 15@1=15 £ ic 460/475
dot icon13/02/2002
Ad 24/12/01--------- £ si 19@1=19 £ ic 441/460
dot icon13/12/2001
Ad 30/07/01--------- £ si 20@1=20 £ ic 421/441
dot icon13/12/2001
Ad 30/07/01--------- £ si 18@1=18 £ ic 403/421
dot icon10/12/2001
Secretary's particulars changed
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon08/07/2001
Return made up to 21/06/01; change of members
dot icon09/05/2001
Ad 20/12/99--------- £ si 17@1
dot icon01/12/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 21/06/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon16/08/1999
Return made up to 21/06/99; change of members
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Director's particulars changed
dot icon12/01/1999
Ad 14/12/98--------- £ si 8@1=8 £ ic 395/403
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon07/09/1998
Ad 14/08/98--------- £ si 9@1=9 £ ic 386/395
dot icon22/07/1998
Return made up to 21/06/98; change of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Ad 06/04/98--------- £ si 14@1=14 £ ic 372/386
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon03/10/1997
Secretary's particulars changed
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 21/06/97; full list of members
dot icon09/07/1997
Ad 30/06/97--------- £ si 9@1=9 £ ic 363/372
dot icon03/06/1997
Secretary's particulars changed
dot icon26/01/1997
Ad 17/01/97--------- £ si 15@1=15 £ ic 348/363
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon23/08/1996
Auditor's resignation
dot icon16/07/1996
Director resigned
dot icon15/07/1996
Return made up to 21/06/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 21/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 21/06/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Ad 06/01/94--------- £ si 38@1=38 £ ic 310/348
dot icon26/01/1994
Ad 06/01/94--------- £ si 8@1=8 £ ic 302/310
dot icon20/10/1993
Director resigned
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 21/06/93; no change of members
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon22/02/1993
Registered office changed on 22/02/93 from: 1 brewers green london SW1H 0RB
dot icon21/07/1992
Return made up to 21/06/92; change of members
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Ad 07/11/91--------- £ si 156@1=156 £ ic 146/302
dot icon14/02/1992
Ad 31/01/92--------- £ si 17@1=17 £ ic 129/146
dot icon16/01/1992
Ad 10/01/92--------- £ si 10@1=10 £ ic 119/129
dot icon16/01/1992
Ad 10/01/92--------- £ si 7@1=7 £ ic 112/119
dot icon27/08/1991
Ad 31/07/91--------- £ si 2@1=2 £ ic 110/112
dot icon27/08/1991
Ad 31/07/91--------- £ si 8@1=8 £ ic 102/110
dot icon27/08/1991
Ad 31/07/91--------- £ si 23@1=23 £ ic 79/102
dot icon27/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Director resigned
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 21/06/91; full list of members
dot icon07/05/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon16/11/1990
New director appointed
dot icon31/10/1990
Ad 14/09/90--------- £ si 5@1
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 21/09/90; full list of members
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Full accounts made up to 1988-12-31
dot icon04/01/1990
Return made up to 17/06/89; full list of members
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon09/10/1989
New director appointed
dot icon09/10/1989
Director resigned
dot icon09/10/1989
Director resigned
dot icon09/10/1989
Director resigned
dot icon26/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Memorandum and Articles of Association
dot icon15/04/1988
Conve
dot icon15/04/1988
Nc inc already adjusted
dot icon13/04/1988
Resolutions
dot icon13/04/1988
Resolutions
dot icon13/04/1988
Resolutions
dot icon15/03/1988
Accounting reference date notified as 31/12
dot icon02/03/1988
Memorandum and Articles of Association
dot icon19/02/1988
Certificate of change of name
dot icon17/02/1988
Registered office changed on 17/02/88 from: 183-185 bermondsey street london SE1 3UW
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Wd 09/02/88 ad 08/02/88--------- £ si 12@1=12 £ ic 2/14
dot icon18/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-52.85 % *

* during past year

Cash in Bank

£197,248.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
539.00
-
0.00
418.35K
-
2022
0
539.00
-
1.22M
197.25K
-
2022
0
539.00
-
1.22M
197.25K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

539.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

1.22M £Ascended- *

Cash in Bank(GBP)

197.25K £Descended-52.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
White, Thomas James
Director
02/06/2014 - 16/07/2018
53
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
Deigman, Patrick
Director
24/02/1993 - 29/09/2006
97
Smith, Oliver
Director
24/02/1993 - 20/06/1993
97

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
ELECT CONTRACTING LTDManor House, 35 St. Thomas's Road, Chorley PR7 1HP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

14030703

Reg. date:

06/04/2022

Turnover:

-

No. of employees:

-
BESSACARR PROPERTIES LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05603741

Reg. date:

26/10/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/1988 with the registered office located at 4th Floor Minton Place, Station Road, Swindon, Wiltshire SN1 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

toggle

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED is currently Active. It was registered on 18/01/1988 .

Where is BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED located?

toggle

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED is registered at 4th Floor Minton Place, Station Road, Swindon, Wiltshire SN1 1DA.

What does BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED do?

toggle

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a small company made up to 2024-12-31.