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

GREENHAM BUSINESS PARK LIMITED

LIBERTY HOUSE GREENHAM BUSINESS PARK, GREENHAM, THATCHAM, BERKSHIRE, RG19 6HS,
Company Registration Number
04495954
Private Limited Company
Active

Company Overview

About Greenham Business Park Ltd
GREENHAM BUSINESS PARK LIMITED was founded on 2002-07-26 and has its registered office in Thatcham. The organisation's status is listed as "Active". Greenham Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENHAM BUSINESS PARK LIMITED
 
Legal Registered Office
LIBERTY HOUSE GREENHAM BUSINESS PARK
GREENHAM
THATCHAM
BERKSHIRE
RG19 6HS
Other companies in RG19
 
Previous Names
NEW GREENHAM PARK LIMITED22/02/2011
Filing Information
Company Number 04495954
Company ID Number 04495954
Date formed 2002-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 15:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENHAM BUSINESS PARK 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.
Companies with same name GREENHAM BUSINESS PARK LIMITED
The following companies were found which have the same name as GREENHAM BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENHAM BUSINESS PARK MANAGEMENT LIMITED 21 BAMPTON STREET TIVERTON DEVON EX16 6AA Active Company formed on the 2012-12-05

Company Officers of GREENHAM BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
OONAGH THOMASINA DOCKLEY
Company Secretary 2017-06-01
DAVID JOHN BAILEY
Director 2005-04-01
CHRISTOPHER GRAHAM BOULTON
Director 2016-03-07
WILLIAM DRUMMOND
Director 2007-06-21
ANTONY DAVID FERGUSON
Director 2003-04-26
RUPERT HOLTBY
Director 2016-02-15
MALCOLM VINCENT MORRIS
Director 2003-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JUDITH BLACKMORE
Company Secretary 2015-12-01 2017-05-31
PAUL CRAGGS
Director 2005-04-01 2016-02-15
CHRISTOPHER GRAHAM BOULTON
Company Secretary 2014-08-04 2015-11-16
CHRISTOPHER GRAHAM BOULTON
Director 2014-08-04 2015-11-16
PETER GRIFFITHS GUBB
Director 2003-03-12 2015-03-05
STUART JAMES TAGG
Company Secretary 2008-04-28 2014-08-04
STUART JAMES TAGG
Director 2002-10-01 2014-08-04
PENNSEC LIMITED
Company Secretary 2003-02-11 2008-04-28
JEFFREY CHARLES GEORGE BROOKS
Director 2005-04-01 2007-06-22
JOHN WEBB
Director 2005-04-01 2005-09-05
MARTIN FEENEY
Company Secretary 2002-10-01 2003-02-11
PENNSEC LIMITED
Nominated Secretary 2002-07-26 2002-10-01
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2002-07-26 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BAILEY GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
DAVID JOHN BAILEY THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
DAVID JOHN BAILEY STANCOMBE PROPERTY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
DAVID JOHN BAILEY MET PARKING SERVICES LIMITED Director 2011-05-06 CURRENT 2005-06-01 Active
DAVID JOHN BAILEY MET CAR PARKS LIMITED Director 2011-05-06 CURRENT 2010-11-24 Active
DAVID JOHN BAILEY SPORT MEDIA GROUP PLC Director 2008-03-12 CURRENT 1999-05-12 Dissolved 2015-09-25
DAVID JOHN BAILEY SLICETHEPIE LIMITED Director 2006-11-29 CURRENT 2006-04-18 In Administration
DAVID JOHN BAILEY MONDAQ LIMITED Director 2000-06-05 CURRENT 1994-03-09 Active
DAVID JOHN BAILEY NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED Director 1999-12-01 CURRENT 1997-03-14 Dissolved 2013-11-26
DAVID JOHN BAILEY GREENHAM TRUST LTD Director 1997-11-10 CURRENT 1997-03-20 Active
DAVID JOHN BAILEY THEWEALTHWORKS LIMITED Director 1995-09-21 CURRENT 1991-06-11 Active
DAVID JOHN BAILEY SHARED EQUITY ENTERPRISES LIMITED Director 1994-02-03 CURRENT 1993-02-03 Active - Proposal to Strike off
DAVID JOHN BAILEY DAVID BAILEY ENTERPRISES LIMITED Director 1991-10-21 CURRENT 1988-06-29 Active
DAVID JOHN BAILEY PINSTRIPE PRODUCTIONS LIMITED Director 1991-07-12 CURRENT 1983-11-22 Active
DAVID JOHN BAILEY WOODSPEEN INVESTMENT MANAGEMENT LIMITED Director 1991-06-30 CURRENT 1988-07-12 Active
CHRISTOPHER GRAHAM BOULTON FLEXAS LIMITED Director 2004-07-01 CURRENT 2002-11-15 Dissolved 2013-09-17
WILLIAM DRUMMOND MABEL LUKE TRUSTEE LIMITED Director 2018-01-30 CURRENT 2016-06-20 Active
ANTONY DAVID FERGUSON GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
ANTONY DAVID FERGUSON THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
ANTONY DAVID FERGUSON EMPOWERING WEST BERKSHIRE LIMITED Director 2013-02-15 CURRENT 2010-04-26 Dissolved 2017-08-29
RUPERT HOLTBY NGP COMMUNICATIONS LIMITED Director 2016-02-15 CURRENT 1997-03-10 Active - Proposal to Strike off
MALCOLM VINCENT MORRIS GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MALCOLM VINCENT MORRIS THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
MALCOLM VINCENT MORRIS PRIORY ISLAND LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
MALCOLM VINCENT MORRIS CAYUGA ESTATES LIMITED Director 2015-03-30 CURRENT 1999-02-25 Dissolved 2018-04-25
MALCOLM VINCENT MORRIS KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
MALCOLM VINCENT MORRIS BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17
MALCOLM VINCENT MORRIS SCINTILLATE LIMITED Director 1998-08-14 CURRENT 1998-08-14 Liquidation
MALCOLM VINCENT MORRIS FOLEY LODGE LIMITED Director 1997-10-01 CURRENT 1975-09-19 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY HOTELS LIMITED Director 1997-10-01 CURRENT 1983-07-27 Active
MALCOLM VINCENT MORRIS GREENHAM TRUST LTD Director 1997-03-20 CURRENT 1997-03-20 Active
MALCOLM VINCENT MORRIS HIGHCROSS GROUP LIMITED Director 1994-10-31 CURRENT 1994-10-18 Active
MALCOLM VINCENT MORRIS NEXUS STRUCTURED FINANCE LIMITED Director 1994-01-24 CURRENT 1993-12-09 Dissolved 2014-04-27
MALCOLM VINCENT MORRIS DONNINGTON VALLEY GROUP LIMITED Director 1992-01-18 CURRENT 1990-01-18 Active
MALCOLM VINCENT MORRIS DEANWOOD PARK LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS BARNS HOTEL BEDFORD LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS WEST MILLS GROUP LIMITED Director 1991-09-28 CURRENT 1989-09-28 Dissolved 2013-11-29
MALCOLM VINCENT MORRIS THE VINEYARD AT STOCKCROSS LIMITED Director 1991-08-29 CURRENT 1988-03-21 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY LIMITED Director 1991-03-23 CURRENT 1983-06-15 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
2023-08-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-06-02AP03Appointment of Mrs Oonagh Thomasina Dockley as company secretary on 2017-06-01
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1718887
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOULTON
2016-02-16AP01DIRECTOR APPOINTED MR RUPERT HOLTBY
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAGGS
2016-01-21AP03Appointment of Mrs Alison Judith Blackmore as company secretary on 2015-12-01
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOULTON
2015-11-17TM02Termination of appointment of Christopher Graham Boulton on 2015-11-16
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1718887
2015-08-26AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS GUBB
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1718887
2014-08-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Stuart James Tagg on 2014-08-04
2014-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOULTON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES TAGG
2014-08-05AP03Appointment of Mr Christopher Graham Boulton as company secretary on 2014-08-04
2014-08-05TM02Termination of appointment of Stuart James Tagg on 2014-08-04
2013-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-22AR0126/07/13 FULL LIST
2013-08-02RES13RE-SHARES 05/03/2013
2013-08-02RES01ALTER ARTICLES 05/03/2013
2013-08-02SH0111/06/13 STATEMENT OF CAPITAL GBP 1718887
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-20AR0126/07/12 FULL LIST
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-03AR0126/07/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM LIBERTY HOUSE THE ENTERPRISE CENTRE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW
2011-02-22RES15CHANGE OF NAME 14/02/2011
2011-02-22CERTNMCOMPANY NAME CHANGED NEW GREENHAM PARK LIMITED CERTIFICATE ISSUED ON 22/02/11
2011-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02AR0126/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRUMMOND / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID FERGUSON / 26/07/2010
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2008-05-06288aSECRETARY APPOINTED STUART JAMES TAGG
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-07-29288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-22288bDIRECTOR RESIGNED
2005-08-03363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-06-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-01225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-05-07288aNEW DIRECTOR APPOINTED
2003-04-26288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-11CERTNMCOMPANY NAME CHANGED GREENHAM COMMON MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 11/03/03
2003-03-10288bSECRETARY RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED
2002-11-16287REGISTERED OFFICE CHANGED ON 16/11/02 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16288bSECRETARY RESIGNED
2002-11-16288aNEW SECRETARY APPOINTED
2002-11-16288bDIRECTOR RESIGNED
2002-08-22CERTNMCOMPANY NAME CHANGED ENFRANCHISE 470 LIMITED CERTIFICATE ISSUED ON 22/08/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREENHAM BUSINESS PARK 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 GREENHAM BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-03 Outstanding GREENHAM COMMON COMMUNITY TRUST LIMITED
Intangible Assets
Patents
We have not found any records of GREENHAM BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHAM BUSINESS PARK LIMITED
Trademarks
We have not found any records of GREENHAM BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENHAM BUSINESS PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-04-30 GBP £38 Planning & Development
Basingstoke and Deane Borough Council 2016-02-29 GBP £36 Planning & Development
Basingstoke and Deane Borough Council 2016-02-29 GBP £8 Planning & Development
Basingstoke and Deane Borough Council 2015-03-31 GBP £30 Planning & Development
Basingstoke and Deane Borough Council 2015-01-31 GBP £38 Planning & Development
Basingstoke and Deane Borough Council 2014-12-31 GBP £500 Planning & Development
Basingstoke and Deane Borough Council 2014-12-31 GBP £500 Planning & Development
Basingstoke and Deane Borough Council 2014-11-30 GBP £15 Planning & Development
Basingstoke and Deane Borough Council 2014-11-30 GBP £15 Planning & Development
Basingstoke and Deane Borough Council 2014-01-31 GBP £9 Business Units
Basingstoke and Deane Borough Council 2013-12-31 GBP £108 Planning & Development
Basingstoke and Deane Borough Council 2013-12-31 GBP £18 Business Units
Basingstoke and Deane Borough Council 2013-09-30 GBP £68 Property

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENHAM BUSINESS PARK 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 GREENHAM BUSINESS PARK 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 GREENHAM BUSINESS PARK 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.