COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04976641

Incorporation date

26/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon09/03/2026
Confirmation statement made on 2025-11-26 with updates
dot icon05/03/2026
Termination of appointment of Thomas White as a director on 2023-08-23
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 2025-06-02
dot icon24/02/2025
Confirmation statement made on 2024-11-26 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon22/09/2020
Director's details changed for Mark Andrew Copley on 2020-09-16
dot icon17/04/2020
Director's details changed for Mr Philip Michael Rumsby on 2020-04-17
dot icon12/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Michael James Spencer as a director on 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon17/05/2016
Micro company accounts made up to 2015-12-31
dot icon31/03/2016
Secretary's details changed for Mr Nigel Andrew Baxter on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Andrew Baxter on 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-26
dot icon16/12/2014
Termination of appointment of Matina Tsoukatos as a director on 2013-12-31
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-26
dot icon17/05/2013
Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 2013-05-17
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/06/2010
Registered office address changed from Unit 7D Private Road No 2 Colwick Quays Business Park Nottingham Nottinghamshire NG4 2JY on 2010-06-25
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 26/11/08; no change of members
dot icon15/12/2008
Return made up to 26/11/07; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/02/2007
Ad 31/12/06--------- £ si 1@1=1 £ ic 22/23
dot icon15/02/2007
Ad 31/12/06--------- £ si 4@1=4 £ ic 18/22
dot icon15/02/2007
Ad 31/12/06--------- £ si 17@1=17 £ ic 1/18
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Registered office changed on 14/02/07 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Nc inc already adjusted 31/12/06
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon27/11/2006
Return made up to 26/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon17/01/2006
Return made up to 26/11/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon26/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
23.00
-
0.00
-
-
2022
4
23.00
-
0.00
-
-
2022
4
23.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

23.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copley, Mark Andrew
Director
31/12/2006 - Present
8
White, Thomas
Director
31/12/2006 - 23/08/2023
8
STANFORD SECRETARIES LIMITED
Corporate Secretary
26/11/2003 - 31/12/2006
45
Baxter, Nigel Andrew
Director
31/12/2006 - Present
30
Spencer, Michael James
Director
31/12/2006 - 31/01/2017
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

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

toggle

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/2003 .

Where is COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JY.

What does COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED have?

toggle

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

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

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-11-26 with updates.