FLEET BUSINESS PARK MANAGEMENT LIMITED
Overview
| Company Name | FLEET BUSINESS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02762122 |
| 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 FLEET BUSINESS PARK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FLEET BUSINESS PARK MANAGEMENT LIMITED located?
| Registered Office Address | C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road GU51 3XU Fleet Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Ian Edward Haldane as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul James Sibert as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Registered office address changed from C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on Nov 18, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Nov 11, 2019 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Richard Paul Fox as a director on Dec 07, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||
Notification of T a Fisher (Holdings) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registered office address changed from C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on Sep 25, 2017 | 1 pages | AD01 | ||
Appointment of Mr Mark Haldane as a secretary on Sep 25, 2017 | 2 pages | AP03 | ||
Who are the officers of FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALDANE, Mark | Secretary | Atlantic House 96a Clarence Road GU51 3XU Fleet C/O Hurst Warne Commercial Property Management Ltd Hampshire United Kingdom | 238289550001 | |||||||
| HALDANE, Mark Ian Edward | Director | Atlantic House 96a Clarence Road GU51 3XU Fleet C/O Hurst Warne Commercial Property Management Ltd Hampshire United Kingdom | England | British | 296114280001 | |||||
| ATKINSON, Nicholas James Vivian | Secretary | Farnham Road GU33 6LT Liss Stone House Hampshire | British | 137730540001 | ||||||
| PORTEOUS, Roland Mark | Secretary | Wisborough Lincolns Hill GU8 4UW Chiddingfold Surrey | British | 4902800001 | ||||||
| SMITH, Nicholas Craig | Secretary | 12 The Brambles GU7 2QY Godalming Surrey | British | 113073960001 | ||||||
| STEWART, Miriam Rhoda | Secretary | Tally Ho The Street RG7 3RD Mortimer Berks | British | 31417120002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| FISHER, John Hubert | Director | Saxon House Pearson Road RG4 6UH Sonning Berkshire | United Kingdom | British | 92632600001 | |||||
| FOX, Richard Paul | Director | 22 Barbara Close Church Crookham GU52 6AX Fleet Hampshire | England | British | 45519120001 | |||||
| PRICE, Robert Edward | Director | Cart Cottage Church Lane Cliddesden RG25 2JQ Basingstoke Hampshire | United Kingdom | British | 151470920001 | |||||
| SIBERT, Paul James | Director | Glaspant Manor Capel Iwan SA38 9LS Newcastle Emlyn Carmarthenshire | Wales | British | 40765170003 | |||||
| STEWART, Miriam Rhoda | Director | Tally Ho The Street RG7 3RD Mortimer Berks | British | 31417120002 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T A Fisher (Holdings) Ltd | Apr 06, 2016 | High Street Theale RG7 5AH Reading 11-13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FLEET BUSINESS PARK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 05, 2016 | Oct 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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