SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED

SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

    Company NameSOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02645153
    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 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 AddressNo

    What were the previous names of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST FARM MANAGEMENT LIMITEDSep 12, 1991Sep 12, 1991

    What are the latest accounts for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

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

    What is the status of the latest confirmation statement for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Termination of appointment of Robert John Mccarthy as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Philip John Mccarthy as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Appointment of Mrs Rebecca Jane Ingoe as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Thomas Robert Murray as a director on May 10, 2024

    2 pagesAP01

    Director's details changed for Paolo Peter Bartolini on May 10, 2024

    2 pagesCH01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Elaine Bowles as a secretary on May 31, 2023

    2 pagesAP03

    Appointment of Mr David Grover as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Stephen Andrew Discombe as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Neil Richard Girling as a director on May 31, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sally Hannaford as a secretary on Jan 15, 2021

    1 pagesTM02

    Termination of appointment of Pandora Olivia Worden as a secretary on Nov 30, 2020

    1 pagesTM02

    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 pagesAD01

    Appointment of Mrs Sally Hannaford as a secretary on Nov 30, 2020

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Who are the officers of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWLES, Sarah Elaine
    Icy Park
    Aveton Gifford
    TQ7 4LQ Kingsbridge
    42
    Devon
    England
    Secretary
    Icy Park
    Aveton Gifford
    TQ7 4LQ Kingsbridge
    42
    Devon
    England
    309698520001
    BARTOLINI, Paolo Peter
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Unit 2g
    Devon
    England
    Director
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Unit 2g
    Devon
    England
    United KingdomBritish72612700003
    DAVIS, Lisa
    Homelands Place
    TQ7 1QU Kingsbridge
    11
    Devon
    United Kingdom
    Director
    Homelands Place
    TQ7 1QU Kingsbridge
    11
    Devon
    United Kingdom
    United KingdomBritish150444760001
    GROVER, David
    Beckets Road
    TQ7 1RH Kingsbridge
    2
    Devon
    England
    Director
    Beckets Road
    TQ7 1RH Kingsbridge
    2
    Devon
    England
    EnglandBritish309698510001
    INGOE, Rebecca Jane
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Ultimate Fabrics, Unit 7b
    Devon
    United Kingdom
    Director
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Ultimate Fabrics, Unit 7b
    Devon
    United Kingdom
    EnglandBritish323899670001
    MURRAY, Benjamin Thomas Robert
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Wolfrock Unit 1g
    Devon
    United Kingdom
    Director
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Wolfrock Unit 1g
    Devon
    United Kingdom
    United KingdomBritish323308010001
    WRIGHT, Jeremy Charles
    Bellevue
    Bakershill, Aveton Gifford
    TQ7 4LA Kingsbridge
    Devon
    Director
    Bellevue
    Bakershill, Aveton Gifford
    TQ7 4LA Kingsbridge
    Devon
    United KingdomBritish72959620001
    CHAPMAN, Andrew James
    Stone Steps
    West Charleton
    TQ7 2AH Kingsbridge
    Devon
    Secretary
    Stone Steps
    West Charleton
    TQ7 2AH Kingsbridge
    Devon
    British72612690001
    CHAPMAN, Teresa Anne
    Main Road
    West Charleton
    TQ7 2AH Kingsbridge
    Stone Steps
    Devon
    United Kingdom
    Secretary
    Main Road
    West Charleton
    TQ7 2AH Kingsbridge
    Stone Steps
    Devon
    United Kingdom
    British137013940001
    HANNAFORD, Sally
    Camperdown Road
    TQ8 8AX Salcombe
    5 Camperdown Road
    England
    Secretary
    Camperdown Road
    TQ8 8AX Salcombe
    5 Camperdown Road
    England
    277073020001
    JACKSON, Anthony James
    Kinoulton The Paddocks
    Abbotskerswell
    TQ12 5YE Newton Abbot
    Devon
    Secretary
    Kinoulton The Paddocks
    Abbotskerswell
    TQ12 5YE Newton Abbot
    Devon
    British51512230001
    ROSEVEAR, George Henry William
    The Quoin
    4 Bigbury Court Bigbury
    TQ7 4AP Kingsbridge
    Devon
    England
    Secretary
    The Quoin
    4 Bigbury Court Bigbury
    TQ7 4AP Kingsbridge
    Devon
    England
    British31771900005
    WORDEN, Pandora Olivia
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Unit 5a
    England
    Secretary
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Unit 5a
    England
    198476300001
    ABRAHALL, Timothy George
    The Store
    Jubilee Street, Aveton Gifford
    TQ7 4LS Kingsbridge
    Devon
    Director
    The Store
    Jubilee Street, Aveton Gifford
    TQ7 4LS Kingsbridge
    Devon
    EnglandBritish64181060002
    ALDEN, Gary Mark
    Park Grange 1 Broadpark Road
    Livermead
    TQ2 6TD Torquay
    Devon
    Director
    Park Grange 1 Broadpark Road
    Livermead
    TQ2 6TD Torquay
    Devon
    EnglandBritish34500530003
    BARLOW, Nicola
    134 Fore Street
    TQ7 1AW Kingsbridge
    Devon
    Director
    134 Fore Street
    TQ7 1AW Kingsbridge
    Devon
    United KingdomBritish81861780001
    BLAKE, John Edwin
    Sou West
    Galmpton
    TQ7 3HA Kingsbridge
    Devon
    Director
    Sou West
    Galmpton
    TQ7 3HA Kingsbridge
    Devon
    British36437360003
    CHAPMAN, Andrew James
    Stone Steps
    West Charleton
    TQ7 2AH Kingsbridge
    Devon
    Director
    Stone Steps
    West Charleton
    TQ7 2AH Kingsbridge
    Devon
    British72612690001
    DISCOMBE, Stephen Andrew
    Valley View
    Sherford
    TQ7 2BA Kingsbridge
    Devon
    Director
    Valley View
    Sherford
    TQ7 2BA Kingsbridge
    Devon
    United KingdomBritish116912550001
    GIRLING, Neil Richard
    Buckland Cottage
    West Buckland
    TQ7 3AQ Kingsbridge
    Devon
    Director
    Buckland Cottage
    West Buckland
    TQ7 3AQ Kingsbridge
    Devon
    United KingdomBritish115924780003
    HARGROVE, Brian
    9 Shindle Park
    Chillington
    TQ7 2JE Kingsbridge
    Devon
    Director
    9 Shindle Park
    Chillington
    TQ7 2JE Kingsbridge
    Devon
    British56568980001
    MCCARTHY, Philip John
    43 Scholars Walk
    TQ7 1QL Kingsbridge
    Devon
    Director
    43 Scholars Walk
    TQ7 1QL Kingsbridge
    Devon
    EnglandBritish70419400007
    MCCARTHY, Richard John
    6 Cheavestone Lea
    Blackawton
    TQ9 7AU Totnes
    Director
    6 Cheavestone Lea
    Blackawton
    TQ9 7AU Totnes
    Northern IrelandBritish11722900003
    MCCARTHY, Robert John
    5 Sea View Terrace
    Thurlestone
    TQ7 3NQ Kingsbridge
    Devon
    Director
    5 Sea View Terrace
    Thurlestone
    TQ7 3NQ Kingsbridge
    Devon
    United KingdomBritish18726290001
    THOMSON, Nicholas Simon Lash
    19 Ebrington Street
    TQ7 1DE Kingsbridge
    Devon
    Director
    19 Ebrington Street
    TQ7 1DE Kingsbridge
    Devon
    British72959560001

    Who are the persons with significant control of SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Mccarthy
    South Hams Business Park
    Churchstow
    TQ7 3QH Kingsbridge
    Unit 4a
    Devon
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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