Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH BUSINESS PARK MANAGEMENT LIMITED
Company Information for

ENGLISH BUSINESS PARK MANAGEMENT LIMITED

UNIT 1 ENGLISH BUSINESS PARK, ENGLISH CLOSE OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7ET,
Company Registration Number
04466688
Private Limited Company
Active

Company Overview

About English Business Park Management Ltd
ENGLISH BUSINESS PARK MANAGEMENT LIMITED was founded on 2002-06-21 and has its registered office in Hove. The organisation's status is listed as "Active". English Business Park Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENGLISH BUSINESS PARK MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 1 ENGLISH BUSINESS PARK
ENGLISH CLOSE OLD SHOREHAM ROAD
HOVE
EAST SUSSEX
BN3 7ET
Other companies in BN3
 
Filing Information
Company Number 04466688
Company ID Number 04466688
Date formed 2002-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB856134226  
Last Datalog update: 2024-04-06 17:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH BUSINESS PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGLISH BUSINESS PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WEATHERSTONE
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ADES
Company Secretary 2009-04-01 2010-01-01
JUSTINE LOUISE CLARE
Company Secretary 2002-07-09 2009-04-01
C & M SECRETARIES LIMITED
Nominated Secretary 2002-06-21 2002-07-09
C & M REGISTRARS LIMITED
Nominated Director 2002-06-21 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WEATHERSTONE ACHIEVE YOUR LEVEL LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
CHRISTOPHER WEATHERSTONE BRITANNIA HOUSE (HOVE) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
CHRISTOPHER WEATHERSTONE WEATHERSTONE PROPERTIES (BRIGHTON) LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
CHRISTOPHER WEATHERSTONE LINGTON PROPERTIES LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2014-07-01
CHRISTOPHER WEATHERSTONE REEFSOUTH INVESTMENTS LIMITED Director 1996-08-23 CURRENT 1996-08-23 Dissolved 2016-06-29
CHRISTOPHER WEATHERSTONE OLIVER'S BATTERY LIMITED Director 1994-02-01 CURRENT 1994-02-01 Active
CHRISTOPHER WEATHERSTONE REEFSOUTH LIMITED Director 1993-10-15 CURRENT 1993-08-18 Active
CHRISTOPHER WEATHERSTONE WEATHERSTONE PROPERTIES LIMITED Director 1991-06-06 CURRENT 1983-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-11PSC04Change of details for Mr Christopher Weatherstone as a person with significant control on 2021-03-11
2021-03-04CH01Director's details changed for Mr Christopher Weatherstone on 2021-02-19
2020-09-07PSC04Change of details for Mr Christopher Weatherstone as a person with significant control on 2020-09-01
2020-09-07CH01Director's details changed for Mr Christopher Weatherstone on 2020-09-01
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WEATHERSTONE
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-14AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-25AR0121/06/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-27AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-19AR0121/06/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-28AR0121/06/11 ANNUAL RETURN FULL LIST
2010-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-16AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-16AD02Register inspection address has been changed
2010-07-15CH01Director's details changed for Mr Christopher Weatherstone on 2010-06-21
2010-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA ADES
2009-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-08-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-24288aSECRETARY APPOINTED MS VICTORIA ADES
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY JUSTINE CLARE
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-29363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-29288cSECRETARY'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-2088(2)RAD 28/06/04-29/06/04 £ SI 10@1=10 £ IC 2/12
2004-08-03363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 115A WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2AB
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 115A WESTERN ROAD, BRIGHTON, EAST SUSSEX BN1 2AB
2003-08-08363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2002-08-14288bDIRECTOR RESIGNED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: P O BOX 55, 7 SPA ROAD, LONDON, SE16 3QQ
2002-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ENGLISH BUSINESS PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLISH BUSINESS PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLISH BUSINESS PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGLISH BUSINESS PARK MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGLISH BUSINESS PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH BUSINESS PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of ENGLISH BUSINESS PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH BUSINESS PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ENGLISH BUSINESS PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH BUSINESS PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH BUSINESS PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLISH BUSINESS PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.