CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410028

Incorporation date

26/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, Kings Lynn, Norfolk PE30 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon04/03/2026
Confirmation statement made on 2025-07-18 with no updates
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Confirmation statement made on 2025-03-05 with updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Termination of appointment of Grocott + Murfiti Ltd as a director on 2025-03-01
dot icon19/03/2025
Termination of appointment of Grocott + Murfitt Limited as a director on 2025-03-01
dot icon15/10/2024
Confirmation statement made on 2024-03-05 with updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Registered office address changed from , Klic Innovation Drive, King's Lynn, PE30 5BY, England to Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn Norfolk PE30 2JG on 2023-10-12
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon01/09/2017
Registered office address changed from , C/O Gjl Animal Feeds Limited, 42 Chapel Street, Kings Lynn, Norfolk, PE30 1EF to Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn Norfolk PE30 2JG on 2017-09-01
dot icon31/08/2017
Micro company accounts made up to 2016-10-31
dot icon08/08/2017
Appointment of Grocott + Murfitt Limited as a director on 2017-07-20
dot icon18/07/2017
Appointment of Grocott + Murfiti Ltd as a director on 2017-05-12
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/02/2016
Appointment of Gary James Luck as a director on 2015-12-08
dot icon16/12/2015
Termination of appointment of Oliver Burnett Chipperfield as a secretary on 2015-12-08
dot icon16/12/2015
Appointment of Gjl Animal Feeds Limited as a director on 2015-12-08
dot icon16/12/2015
Appointment of Gjl Animal Feeds Limited as a secretary on 2015-12-08
dot icon16/12/2015
Termination of appointment of Christopher Hugh Bradley-Watson as a director on 2015-12-08
dot icon16/12/2015
Termination of appointment of Oliver Burnett Chipperfield as a director on 2015-12-08
dot icon16/12/2015
Termination of appointment of Edward Joseph King as a director on 2015-12-08
dot icon16/12/2015
Change of share class name or designation
dot icon16/12/2015
Registered office address changed from , Dencora Court, Meridian Way, Norwich, Norfolk, NR7 0TA to Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn Norfolk PE30 2JG on 2015-12-16
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon25/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon10/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon05/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/11/2013
Statement of capital following an allotment of shares on 2010-11-19
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-11-16
dot icon30/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon07/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon19/11/2010
Appointment of Mr Edward Joseph King as a director
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered office address
dot icon17/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon05/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon05/12/2009
Register inspection address has been changed
dot icon11/11/2008
Return made up to 26/10/08; full list of members
dot icon11/11/2008
Location of register of members
dot icon11/11/2008
Location of debenture register
dot icon06/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon04/02/2008
Director's particulars changed
dot icon26/10/2007
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-30.64 % *

* during past year

Cash in Bank

£498.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.75K
-
0.00
718.00
-
2022
-
4.73K
-
0.00
498.00
-
2022
-
4.73K
-
0.00
498.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.73K £Ascended72.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

498.00 £Descended-30.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GJL ANIMAL FEEDS LIMITED
Corporate Director
08/12/2015 - Present
-
GROCOTT + MURFITI LTD
Corporate Director
12/05/2017 - 01/03/2025
-
GROCOTT + MURFITT LIMITED
Corporate Director
20/07/2017 - 01/03/2025
-
Luck, Gary James
Director
08/12/2015 - Present
2

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

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 CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, Kings Lynn, Norfolk PE30 2JG. There are currently 2 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 CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2007 .

Where is CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, Kings Lynn, Norfolk PE30 2JG.

What does CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-07-18 with no updates.