Background WavePink WaveYellow Wave

SAFFRON WALDEN BUSINESS CENTRE LIMITED (02254232)

SAFFRON WALDEN BUSINESS CENTRE LIMITED (02254232) is an active UK company. incorporated on 9 May 1988. with registered office in Saffron Walden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAFFRON WALDEN BUSINESS CENTRE LIMITED has been registered for 37 years. Current directors include BROWN, Adrian Jonathan, HEDGES, John Douglas, KING, Ian James and 3 others.

Company Number
02254232
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1988
Age
37 years
Address
Abbey House, Saffron Walden, CB10 1AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Adrian Jonathan, HEDGES, John Douglas, KING, Ian James, RILEY, David Frederick, RODLIFFE, Guy Jonathan, UPTON, Andrew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON WALDEN BUSINESS CENTRE LIMITED

SAFFRON WALDEN BUSINESS CENTRE LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Saffron Walden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAFFRON WALDEN BUSINESS CENTRE LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02254232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DEEDRANGE PROPERTY MANAGEMENT LIMITED
From: 9 May 1988To: 24 February 1989
Contact
Address

Abbey House 51 High Street Saffron Walden, CB10 1AF,

Timeline

6 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

RILEY, David Frederick

Active
Bidston, Saffron WaldenCB10 1AH
Secretary
Appointed 20 Mar 1997

BROWN, Adrian Jonathan

Active
85 Little Walden Road, Saffron WaldenCB10 2DN
Born May 1953
Director
Appointed 27 May 1997

HEDGES, John Douglas

Active
Abbey House, Saffron WaldenCB10 1AF
Born September 1962
Director
Appointed 23 Feb 2023

KING, Ian James

Active
68 Ashdon Road, Saffron WaldenCB10 2AL
Born March 1956
Director
Appointed 28 Sept 2005

RILEY, David Frederick

Active
Bidston, Saffron WaldenCB10 1AH
Born January 1950
Director
Appointed 04 Dec 1996

RODLIFFE, Guy Jonathan

Active
Anser Cottage, Saffron WaldenCB10 2NU
Born October 1964
Director
Appointed 12 Jan 2002

UPTON, Andrew John

Active
Cromwell House 6 New Street, Great DunmowCM6 1BH
Born December 1970
Director
Appointed 12 Jan 2002

GIBSON, Colin John Nicholas

Resigned
Holly Tree Cottage Noak Hill Road, RomfordRM3 7LS
Secretary
Appointed 26 Feb 1993
Resigned 13 Aug 1996

LUCAS, Karen Pamela

Resigned
Flat 6, LondonSW1
Secretary
Appointed N/A
Resigned 26 Feb 1993

SNODGRASS, John Daniel

Resigned
Torridon House Peggys Walk, Saffron WaldenCB11 4TG
Secretary
Appointed 04 Dec 1996
Resigned 20 Mar 1997

FOSTER, Brian James

Resigned
The Sycamores, Great ChesterfordCB10 1NN
Born August 1937
Director
Appointed 04 Dec 1996
Resigned 23 May 1997

GIBSON, Colin John Nicholas

Resigned
Holly Tree Cottage Noak Hill Road, RomfordRM3 7LS
Born April 1946
Director
Appointed N/A
Resigned 02 Jun 1995

LUCAS, Clive

Resigned
Flat 6, LondonSW1
Director
Appointed N/A
Resigned 26 Feb 1993

LUCAS, Karen Pamela

Resigned
Flat 6, LondonSW1
Born March 1958
Director
Appointed N/A
Resigned 26 Feb 1993

MILLER, Ian Crawford

Resigned
5 High Street, Saffron WaldenCB10 1AT
Born October 1940
Director
Appointed 04 Dec 1996
Resigned 28 Sept 2005

MOSELEY, James Lewis

Resigned
Bromfields, Saffron WaldenCB10 2UT
Born April 1944
Director
Appointed 04 Dec 1996
Resigned 27 Nov 2009

ROWELL, David Patrice Alan Brian

Resigned
Market Row, Saffron WaldenCB10 1HA
Born August 1953
Director
Appointed 27 Nov 2009
Resigned 23 Feb 2023

SPILLER, Geoffrey Robert

Resigned
Fairfield, BrentwoodCM13 2NY
Born January 1951
Director
Appointed 28 Feb 1994
Resigned 24 Jul 1996

STEVENSON, Ian Keith

Resigned
54 Lake Rise, RomfordRM14 1DY
Born May 1948
Director
Appointed 26 Feb 1993
Resigned 28 Feb 1994

TYERS, Robert

Resigned
3 Chaucer Road, CambridgeCB2 2EB
Born June 1944
Director
Appointed 04 Dec 1996
Resigned 12 Jan 2002

Persons with significant control

1

Mr David Frederick Riley

Active
Abbey House, Saffron WaldenCB10 1AF
Born January 1950

Nature of Control

Significant influence or control
Notified 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363b363b
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Legacy
22 February 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
18 March 1994
287Change of Registered Office
Legacy
4 April 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Resolution
9 January 1991
RESOLUTIONSResolutions
Memorandum Articles
13 June 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
14 February 1990
288288
Legacy
14 February 1990
225(1)225(1)
Certificate Change Of Name Company
23 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
287Change of Registered Office
Incorporation Company
9 May 1988
NEWINCIncorporation