UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED

UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUXBRIDGE BUSINESS PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02451879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Mayfield Asset And Property Management Limit Second Floor
    6 Princes Street
    W1B 2LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITEFRONT PROPERTY MANAGEMENT LIMITEDDec 12, 1989Dec 12, 1989

    What are the latest accounts for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Workman Llp Minton Place Station Road Swindon SN1 1DA England to Co Mapm Ltd 6 Princes Street London W1B 2LG

    1 pagesAD02

    Cessation of Otter Estates Ltd as a person with significant control on May 19, 2025

    1 pagesPSC07

    Registered office address changed from Minton Place Station Road Swindon SN1 1DA England to C/O Mayfield Asset and Property Management Limit Second Floor 6 Princes Street London W1B 2LG on Apr 02, 2025

    1 pagesAD01

    Termination of appointment of Paul Michael Warren as a director on Jan 20, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 22, 2024 with updates

    4 pagesCS01

    Appointment of Miss Joanne Louise Wilson as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Branch as a director on Jun 13, 2024

    1 pagesTM01

    Notification of Otter Estates Ltd as a person with significant control on Oct 20, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 01, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to C/O Workman Llp Minton Place Station Road Swindon SN1 1DA

    1 pagesAD02

    Register(s) moved to registered office address Minton Place Station Road Swindon SN1 1DA

    1 pagesAD04

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Minton Place Station Road Swindon SN1 1DA on Jun 08, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Appointment of Mr Joel Rothbart as a director on Apr 17, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 22, 2022 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bnp Paribas S.A. as a person with significant control on Jul 29, 2022

    1 pagesPSC07

    Cessation of Threadneedle Portfolio Services Limited as a person with significant control on Jul 29, 2022

    1 pagesPSC07

    Who are the officers of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OESTREICHER, Jacob
    Fountayne Road
    N16 7EA London
    17
    England
    Director
    Fountayne Road
    N16 7EA London
    17
    England
    United KingdomBritish62330980002
    ROTHBART, Joel
    High Road
    N15 4NP London
    Holly House
    England
    Director
    High Road
    N15 4NP London
    Holly House
    England
    United KingdomBritish81833820003
    SHIRLEY, Neil
    7
    Cowley Business Park
    UB8 2AD Uxbridge
    Monster House
    Middlesex
    England
    Director
    7
    Cowley Business Park
    UB8 2AD Uxbridge
    Monster House
    Middlesex
    England
    United KingdomBritish112895200001
    WILSON, Joanne Louise
    7 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Monster House
    England
    Director
    7 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Monster House
    England
    EnglandBritish324727080001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Italian113225330001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Secretary
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    British10196150001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    NLAMEY, Raymond Charles
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    Secretary
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    British5499230002
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    BAGGALEY, Jason
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish68953680002
    BISSET, Neil
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    UkBritish75988420002
    BRANCH, Andrew John
    c/o Collyer Bristow Llp
    Bedford Row
    WC1R 4TF London
    4
    England
    Director
    c/o Collyer Bristow Llp
    Bedford Row
    WC1R 4TF London
    4
    England
    EnglandBritish129149900001
    COLYER, Jacqueline Ann
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    EnglandBritish178467810002
    HUTCHESON, Gary Francis
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    ScotlandBritish73896830001
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish83130180001
    JARMAN, William Laurence
    31 High Street
    Burcott
    LU7 0JS Leighton Buzzard
    Bedfordshire
    Director
    31 High Street
    Burcott
    LU7 0JS Leighton Buzzard
    Bedfordshire
    United KingdomBritish42159090001
    LAW, Charles Owen
    London Wall
    EC2Y 5AL London
    125
    Director
    London Wall
    EC2Y 5AL London
    125
    EnglandBritish171209550001
    MASON, Stephen Jeremy
    33 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Director
    33 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British29110160001
    MCCOMBIE, Brian Geoffrey
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    Director
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    British4527370001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    MORGAN, Colin
    Brotherton Barn
    Lodge Farm
    SN7 8QD Faringdon
    Oxfordshire
    Director
    Brotherton Barn
    Lodge Farm
    SN7 8QD Faringdon
    Oxfordshire
    United KingdomBritish113441900002
    OTTLEY, Robert Arthur
    65 Lincoln Park
    HP7 9HD Amersham
    Buckinghamshire
    Director
    65 Lincoln Park
    HP7 9HD Amersham
    Buckinghamshire
    British9781000001
    PETRIE, Eric Richard
    74 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    Director
    74 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    British28931820001
    QUINN, Lochlann Gerard
    5 Seaview Terrace
    Donnybrook
    Dublin
    Ireland
    Director
    5 Seaview Terrace
    Donnybrook
    Dublin
    Ireland
    United KingdomIrish6388110001
    ROTHBART, Joel
    214 - 218 High Road
    N15 4NP London
    Holly House
    England
    Director
    214 - 218 High Road
    N15 4NP London
    Holly House
    England
    United KingdomBritish81833820003
    THOMPSON, Duncan Edward
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish198763160001
    TRY, Hugh William
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    Director
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    EnglandBritish1807860001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    United Kingdom
    Director
    Hanover Square
    W1S 1HQ London
    5
    United Kingdom
    EnglandBritish129346360008
    WARREN, Paul Michael
    Station Road
    SN1 1DA Swindon
    Minton Place
    England
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    England
    United KingdomBritish83106810001
    WARREN, Ronald Michael
    Glen Lodge
    Longworth Drive
    SL6 8NY Maidenhead
    Berkshire
    Director
    Glen Lodge
    Longworth Drive
    SL6 8NY Maidenhead
    Berkshire
    British23572910001
    WILLIAMS, Henry Griffith Rees
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    Director
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    EnglandBritish78747120001

    Who are the persons with significant control of UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otter Estates Ltd
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Oct 20, 2021
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11976367
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Feb 05, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number03554212
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Feb 05, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number00285988
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bnp Paribas S.A.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Feb 05, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityLaws Of France
    Place RegisteredFrench Companies Registry Listed On Euronext
    Registration NumberFr0000131104
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 16, 2022Aug 16, 2022The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Dec 12, 2016Feb 05, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0