Background WavePink WaveYellow Wave

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (01886982)

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (01886982) is an active UK company. incorporated on 18 February 1985. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell.

Company Number
01886982
Status
active
Type
ltd
Incorporated
18 February 1985
Age
41 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 1985 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01886982

LTD Company

Age

41 Years

Incorporated 18 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
From: 5 August 2014To: 3 August 2020
10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 18 February 1985To: 5 August 2014
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jul 24
Director Joined
Aug 24
Owner Exit
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 16 Jan 2023

NOWIK, Charlotte

Active
In-Excess Garden Centres, Winchester House, EastleighSO50 7HD
Born May 1980
Director
Appointed 02 Aug 2024

SAMUEL CAMPS, Errol Maxwell

Active
In-Excess Garden Centres Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 09 Dec 2004

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Secretary
Appointed 09 Dec 2004
Resigned 26 Jan 2005

SHOWAN, Richard David Lewis

Resigned
22 The Timbers, FarehamPO15 5NB
Secretary
Appointed 26 Jan 2005
Resigned 01 Oct 2007

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
125 Winchester Road, EastleighSO53 2DR
Corporate secretary
Appointed 01 Oct 2007
Resigned 16 Jan 2023

VIRGIL FINANCIAL SERVICES LTD

Resigned
10 Romsey Road, EastleighSO50 9AL
Corporate secretary
Appointed N/A
Resigned 10 Dec 2004

LAIRD, Patricia Angela

Resigned
8 Oakfields, EastleighSO50 4RP
Born June 1943
Director
Appointed N/A
Resigned 09 Dec 2004

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 09 Dec 2004
Resigned 17 Jan 2019

LONG, Robert Paul

Resigned
14 Oakfields, EastleighSO50 4RP
Born July 1939
Director
Appointed N/A
Resigned 09 Dec 2004

SAMUEL-CAMPS, Barbara Margaret

Resigned
In-Excess Garden Centres, Winchester House, EastleighSO50 7HD
Born August 1948
Director
Appointed 24 Jan 2023
Resigned 21 Jun 2024

SPERRING, Robert Thomas

Resigned
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 09 Dec 2004
Resigned 25 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Jeremy Robin Lear

Ceased
Hospital Lane, FarehamPO16 9QP
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2023

Mr Robert Thomas Sperring

Active
Copse Lane, SouthamptonSO16 7JY
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Maxwell Christopher Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Chilworth Road, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
24 May 2007
88(2)R88(2)R
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1999
AUDAUD
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363b363b
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
17 January 1992
363(287)363(287)
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
7 March 1990
288288
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Dormant
18 June 1987
AAAnnual Accounts
Resolution
18 June 1987
RESOLUTIONSResolutions
Legacy
1 May 1987
PUC 2PUC 2
Legacy
29 April 1987
363363
Legacy
29 April 1987
287Change of Registered Office
Legacy
29 April 1987
PUC 2PUC 2
Legacy
13 March 1987
288aAppointment of Director or Secretary
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1985
PUC 2PUC 2
Memorandum Articles
15 April 1985
MEM/ARTSMEM/ARTS
Legacy
28 February 1985
288aAppointment of Director or Secretary
Miscellaneous
18 February 1985
MISCMISC
Miscellaneous
14 February 1985
MISCMISC