SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02645153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 5a South Hams Business Park Churchstow TQ7 3QH Kingsbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST FARM MANAGEMENT LIMITED | Sep 12, 1991 | Sep 12, 1991 |
What are the latest accounts for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Termination of appointment of Robert John Mccarthy as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip John Mccarthy as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Mrs Rebecca Jane Ingoe as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Thomas Robert Murray as a director on May 10, 2024 | 2 pages | AP01 | ||
Director's details changed for Paolo Peter Bartolini on May 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Elaine Bowles as a secretary on May 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr David Grover as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Andrew Discombe as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil Richard Girling as a director on May 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Hannaford as a secretary on Jan 15, 2021 | 1 pages | TM02 | ||
Termination of appointment of Pandora Olivia Worden as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||
Registered office address changed from Unit 3B South Hams Business Park South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH England to Unit 5a South Hams Business Park Churchstow Kingsbridge TQ7 3QH on Nov 30, 2020 | 1 pages | AD01 | ||
Appointment of Mrs Sally Hannaford as a secretary on Nov 30, 2020 | 2 pages | AP03 | ||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Who are the officers of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWLES, Sarah Elaine | Secretary | Icy Park Aveton Gifford TQ7 4LQ Kingsbridge 42 Devon England | 309698520001 | |||||||
| BARTOLINI, Paolo Peter | Director | South Hams Business Park Churchstow TQ7 3QH Kingsbridge Unit 2g Devon England | United Kingdom | British | 72612700003 | |||||
| DAVIS, Lisa | Director | Homelands Place TQ7 1QU Kingsbridge 11 Devon United Kingdom | United Kingdom | British | 150444760001 | |||||
| GROVER, David | Director | Beckets Road TQ7 1RH Kingsbridge 2 Devon England | England | British | 309698510001 | |||||
| INGOE, Rebecca Jane | Director | South Hams Business Park Churchstow TQ7 3QH Kingsbridge Ultimate Fabrics, Unit 7b Devon United Kingdom | England | British | 323899670001 | |||||
| MURRAY, Benjamin Thomas Robert | Director | South Hams Business Park Churchstow TQ7 3QH Kingsbridge Wolfrock Unit 1g Devon United Kingdom | United Kingdom | British | 323308010001 | |||||
| WRIGHT, Jeremy Charles | Director | Bellevue Bakershill, Aveton Gifford TQ7 4LA Kingsbridge Devon | United Kingdom | British | 72959620001 | |||||
| CHAPMAN, Andrew James | Secretary | Stone Steps West Charleton TQ7 2AH Kingsbridge Devon | British | 72612690001 | ||||||
| CHAPMAN, Teresa Anne | Secretary | Main Road West Charleton TQ7 2AH Kingsbridge Stone Steps Devon United Kingdom | British | 137013940001 | ||||||
| HANNAFORD, Sally | Secretary | Camperdown Road TQ8 8AX Salcombe 5 Camperdown Road England | 277073020001 | |||||||
| JACKSON, Anthony James | Secretary | Kinoulton The Paddocks Abbotskerswell TQ12 5YE Newton Abbot Devon | British | 51512230001 | ||||||
| ROSEVEAR, George Henry William | Secretary | The Quoin 4 Bigbury Court Bigbury TQ7 4AP Kingsbridge Devon England | British | 31771900005 | ||||||
| WORDEN, Pandora Olivia | Secretary | South Hams Business Park Churchstow TQ7 3QH Kingsbridge Unit 5a England | 198476300001 | |||||||
| ABRAHALL, Timothy George | Director | The Store Jubilee Street, Aveton Gifford TQ7 4LS Kingsbridge Devon | England | British | 64181060002 | |||||
| ALDEN, Gary Mark | Director | Park Grange 1 Broadpark Road Livermead TQ2 6TD Torquay Devon | England | British | 34500530003 | |||||
| BARLOW, Nicola | Director | 134 Fore Street TQ7 1AW Kingsbridge Devon | United Kingdom | British | 81861780001 | |||||
| BLAKE, John Edwin | Director | Sou West Galmpton TQ7 3HA Kingsbridge Devon | British | 36437360003 | ||||||
| CHAPMAN, Andrew James | Director | Stone Steps West Charleton TQ7 2AH Kingsbridge Devon | British | 72612690001 | ||||||
| DISCOMBE, Stephen Andrew | Director | Valley View Sherford TQ7 2BA Kingsbridge Devon | United Kingdom | British | 116912550001 | |||||
| GIRLING, Neil Richard | Director | Buckland Cottage West Buckland TQ7 3AQ Kingsbridge Devon | United Kingdom | British | 115924780003 | |||||
| HARGROVE, Brian | Director | 9 Shindle Park Chillington TQ7 2JE Kingsbridge Devon | British | 56568980001 | ||||||
| MCCARTHY, Philip John | Director | 43 Scholars Walk TQ7 1QL Kingsbridge Devon | England | British | 70419400007 | |||||
| MCCARTHY, Richard John | Director | 6 Cheavestone Lea Blackawton TQ9 7AU Totnes | Northern Ireland | British | 11722900003 | |||||
| MCCARTHY, Robert John | Director | 5 Sea View Terrace Thurlestone TQ7 3NQ Kingsbridge Devon | United Kingdom | British | 18726290001 | |||||
| THOMSON, Nicholas Simon Lash | Director | 19 Ebrington Street TQ7 1DE Kingsbridge Devon | British | 72959560001 |
Who are the persons with significant control of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert John Mccarthy | Mar 31, 2017 | South Hams Business Park Churchstow TQ7 3QH Kingsbridge Unit 4a Devon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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