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

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED

WEST HILL HOUSE WEST END ROAD, MORTIMER COMMON, READING, BERKSHIRE, RG7 3TP,
Company Registration Number
04601759
Private Limited Company
Active

Company Overview

About Maidenbower Business Park Management Ltd
MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED was founded on 2002-11-27 and has its registered office in Reading. The organisation's status is listed as "Active". Maidenbower Business Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED
 
Legal Registered Office
WEST HILL HOUSE WEST END ROAD
MORTIMER COMMON
READING
BERKSHIRE
RG7 3TP
Other companies in LS25
 
Filing Information
Company Number 04601759
Company ID Number 04601759
Date formed 2002-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDENBOWER 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 MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL BARRYMORE GLENISTER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BAILEY-STEAD
Company Secretary 2009-02-20 2017-07-01
SEAN MENARY FINLAY
Director 2012-07-30 2015-03-26
ALISTAIR PETER MCGILL
Director 2010-05-04 2012-08-01
NICHOLAS PAUL SINFIELD
Director 2008-12-17 2012-08-01
ROSS JEFFREY HOWARD
Director 2009-01-14 2010-05-04
NIGEL JAMES THOMPSON
Company Secretary 2003-04-03 2009-11-30
JAMES WATSON BURGESS
Director 2003-04-03 2009-11-30
NIGEL JAMES THOMPSON
Director 2003-04-03 2009-11-30
MICHAEL IAIN RUSSELL
Director 2008-12-17 2009-05-01
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2002-11-29 2003-04-04
BOODLE HATFIELD NOMINEES LIMITED
Director 2002-11-29 2003-04-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-27 2002-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-27 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARRYMORE GLENISTER RUSDENS 2 LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
PAUL BARRYMORE GLENISTER ESS (2016) LIMITED Director 2003-09-01 CURRENT 2003-08-08 Active - Proposal to Strike off
PAUL BARRYMORE GLENISTER 32/34 HIGH STREET TUNBRIDGE WELLS LIMITED Director 2002-01-14 CURRENT 2001-10-26 Active
PAUL BARRYMORE GLENISTER RUSDENS LIMITED Director 1993-04-06 CURRENT 1954-09-04 Active
PAUL BARRYMORE GLENISTER WHARF STORE ONE LIMITED Director 1991-04-12 CURRENT 1970-08-21 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
2024-03-19Change of details for Bhse Maidenbower Crawley Management Company Ltd as a person with significant control on 2024-03-19
2024-03-19Change of details for Harwoods Ltd as a person with significant control on 2024-03-19
2024-03-18CESSATION OF JAMES MARK MCLEOD WEEDON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18Notification of Harwoods Ltd as a person with significant control on 2024-03-18
2024-03-18Notification of Bhse Maidenbower Crawley Management Company Ltd as a person with significant control on 2024-03-18
2024-03-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WEEDON
2024-01-15REGISTERED OFFICE CHANGED ON 15/01/24 FROM , Easistare Limited Enterprise Way, Edenbridge, Kent, TN8 6HF
2023-09-13DIRECTOR APPOINTED MR JAMES MARK MCLEOD WEEDON
2023-09-13APPOINTMENT TERMINATED, DIRECTOR PAUL BARRYMORE GLENISTER
2023-09-13CESSATION OF PAUL BARRYMORE GLENISTER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK WEEDON
2023-03-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-03CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-10-30AR0127/11/15 NO CHANGES
2017-10-30AR0127/11/14 FULL LIST
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GLENISTER
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 67
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ
2017-10-24AP01DIRECTOR APPOINTED MR PAUL BARRYMORE GLENISTER
2017-10-24TM02Termination of appointment of Martin Bailey-Stead on 2017-07-01
2017-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2017-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2017-10-24RT01Administrative restoration application
2017-10-24REGISTERED OFFICE CHANGED ON 24/10/17 FROM , Westbourne House 99 Lidgett Lane, Garforth, Leeds, West Yorkshire, LS25 1LJ
2015-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MENARY FINLAY
2015-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 40
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-03AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN STEAD on 2009-10-01
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL
2012-08-02AP01DIRECTOR APPOINTED MR SEAN MENARY FINLAY
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-15AR0127/11/11 NO CHANGES
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-09AR0127/11/10 FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURGESS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY NIGEL THOMPSON
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM AMARNA HILLAM COMMON LANE HILLAM LEEDS NORTH YORKSHIRE LS25 5HU
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, AMARNA HILLAM COMMON LANE, HILLAM, LEEDS, NORTH YORKSHIRE, LS25 5HU
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-12AP01DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD
2009-12-10AR0127/11/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009
2009-05-19363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL
2009-04-21288aDIRECTOR APPOINTED ROSS JEFFREY HOWARD
2009-03-06288aSECRETARY APPOINTED MARTIN STEAD
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 89 NEW BOND STREET LONDON W1S 1DA
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 89 NEW BOND STREET, LONDON, W1S 1DA
2009-01-14288aDIRECTOR APPOINTED NICHOLAS PAUL SINFIELD
2009-01-08288aDIRECTOR APPOINTED MICHAEL IAIN RUSSELL
2008-06-0988(2)AD 02/06/08 GBP SI 34@1=34 GBP IC 40/74
2008-01-31363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2007-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/07
2007-01-04363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-19363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-0688(2)RAD 25/06/04--------- £ SI 39@1=39 £ IC 1/40
2004-06-15RES12VARYING SHARE RIGHTS AND NAMES
2004-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW SECRETARY APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288bSECRETARY RESIGNED
2003-05-13CERTNMCOMPANY NAME CHANGED AMARIN LIMITED CERTIFICATE ISSUED ON 13/05/03
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288bSECRETARY RESIGNED
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-11-27NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to MAIDENBOWER 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 MAIDENBOWER 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
MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 40
Shareholder Funds 2012-12-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDENBOWER 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 (68209 - Other letting and operating of own or leased real estate) as MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAIDENBOWER 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 MAIDENBOWER 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 MAIDENBOWER 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.