OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED
Overview
| Company Name | OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02936217 |
| 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 OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED located?
| Registered Office Address | Minton Place Station Road SN1 1DA Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD BUSINESS PARK (SOUTH) 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 OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Arcgp 1 Limited as a person with significant control on Dec 09, 2025 | 2 pages | PSC05 | ||||||||||||||
Change of details for Arcgp 2 Limited as a person with significant control on Dec 09, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Arcgp 1 Limited as a person with significant control on Aug 13, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Director's details changed for Mr James Peter Stretton on Nov 12, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Alison Wellman on Jul 09, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Ms Karen Louise Maher on Nov 12, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Peter Stretton on Nov 12, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Arcgp 1 Limited as a person with significant control on Jan 19, 2022 | 2 pages | PSC05 | ||||||||||||||
Change of details for Arcgp 2 Limited as a person with significant control on Jan 10, 2022 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr James Peter Stretton on May 01, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Abpgpl 2 Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||||||||||||||
Change of details for Abpgp 1 Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mrs Karen Louise Maher as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Peter Stretton as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard James Potter as a director on Dec 27, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James William Matthew Raven as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLMAN, Alison | Secretary | Station Road SN1 1DA Swindon Minton Place | 194732910001 | |||||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| MAHER, Karen Louise | Director | Harwell Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 288449680001 | |||||
| SMITH, Mark Geoffrey | Director | Station Road SN1 1DA Swindon Minton Place | England | British | 208449360003 | |||||
| STRETTON, James Peter | Director | Harwell Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 287901750002 | |||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180064580001 | |||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
| LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
| ALLEN, Godfrey Alwin | Director | 45 Burnt Oak SL6 9RN Cookham Berkshire | British | 5368530001 | ||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||
| CANN, Jane Denise | Director | 87 Surbiton Court St Andrews Square KT6 4EE Surbiton Surrey | British | 5368540002 | ||||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148803950001 | |||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||
| DUFFIELD, David Mark Johnston | Director | 6 Stokes View Pangbourne RG8 7RP Reading Berkshire | British | 49654480001 | ||||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||
| FLYNN, James Joseph | Director | Cheapside EC2V 6DZ London 80 United Kingdom | United Kingdom | Irish | 194327880001 | |||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| JONES, Nicholas Andrew De Burgh | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | 182931880001 | |||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||
| MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 29664370001 | |||||
| NEILSON, Emily Jane, Miss. | Director | Arlington House Arlington Business Park RG7 4SA Theale Reading | England | British | 152050090005 | |||||
| NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748350001 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| POTTER, Richard James | Director | Station Road SN1 1DA Swindon Minton Place United Kingdom | United Kingdom | British | 100489780001 | |||||
| POTTER, Richard James | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Building 1025 Berkshire England | United Kingdom | British | 100489780001 | |||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 |
Who are the persons with significant control of OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcgp 2 Limited | Apr 06, 2016 | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arcgp 1 Limited | Apr 06, 2016 | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | No | ||||||||||
| |||||||||||||
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