Background WavePink WaveYellow Wave

SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED (02292803)

SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED (02292803) is an active UK company. incorporated on 5 September 1988. with registered office in Stratford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include HUNNIBAL, Jonathan Nicholas, GLENNY SERVICES LIMITED.

Company Number
02292803
Status
active
Type
ltd
Incorporated
5 September 1988
Age
37 years
Address
Unex Tower (5th Floor), Stratford, E15 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNNIBAL, Jonathan Nicholas, GLENNY SERVICES LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED

SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 5 September 1988 with the registered office located in Stratford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHFIELDS BUSINESS PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02292803

LTD Company

Age

37 Years

Incorporated 5 September 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Unex Tower (5th Floor) Station Street Stratford, E15 1DA,

Previous Addresses

Unex Tower Station Street Stratford London E15 1DA England
From: 29 March 2016To: 8 April 2021
Glenny House 56 Longbridge Road Barking Essex IG11 8RW
From: 5 September 1988To: 29 March 2016
Timeline

5 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HUNNIBAL, Jonathan Nicholas

Active
Station Street, StratfordE15 1DA
Born April 1973
Director
Appointed 31 Aug 2022

GLENNY SERVICES LIMITED

Active
Station Street, StratfordE15 1DA
Corporate director
Appointed 16 Jun 1999

KELLY, Gerard Patrick

Resigned
3 Beechcroft Avenue, KenleyCR8 5JZ
Secretary
Appointed 22 Jul 1994
Resigned 26 Jun 1998

NLAMEY, Raymond Charles

Resigned
The Orchard 382 Upper Shoreham Road, Shoreham By SeaBN43 5ND
Secretary
Appointed N/A
Resigned 22 Jul 1994

GLENNY PERSONNEL LIMITED

Resigned
Glenny House, BarkingIG11 8RW
Corporate secretary
Appointed 16 Jun 1999
Resigned 22 Sept 2010

TRAFALGAR HOUSE DEVELOPMENTS LIMITED

Resigned
Renown House 33/34 Bury Street, LondonEC3A 5AR
Corporate secretary
Appointed 24 Nov 1998
Resigned 16 Jun 1999

CULLINGFORD, David Edward

Resigned
7 Poplar Gardens, New MaldenKT3 3DW
Born November 1963
Director
Appointed 22 Jul 1994
Resigned 09 Feb 1996

KELLY, Gerard Patrick

Resigned
3 Beechcroft Avenue, KenleyCR8 5JZ
Born December 1951
Director
Appointed N/A
Resigned 26 Jun 1998

MCCOMBIE, Brian Geoffrey

Resigned
Stonecroft 22 Summer Gardens, CamberleyGU15 1ED
Born September 1934
Director
Appointed N/A
Resigned 22 Jul 1994

NLAMEY, Raymond Charles

Resigned
The Orchard 382 Upper Shoreham Road, Shoreham By SeaBN43 5ND
Born July 1936
Director
Appointed N/A
Resigned 22 Jul 1994

STEVENS, Mark Pilgrim

Resigned
Station Street, StratfordE15 1DA
Born March 1956
Director
Appointed 22 Sept 2010
Resigned 31 Aug 2022

WILLIAMS, Henry Griffith Rees

Resigned
Cedar Cottage, Great BrickhillMK17 9AZ
Born January 1953
Director
Appointed 09 Feb 1996
Resigned 16 Jun 1999

GLENNY PERSONNEL LIMITED

Resigned
Glenny House, BarkingIG11 8RW
Corporate director
Appointed 16 Jun 1999
Resigned 22 Sept 2010

TRAFALGAR HOUSE DEVELOPMENTS LIMITED

Resigned
Renown House 33/34 Bury Street, LondonEC3A 5AR
Corporate director
Appointed 24 Nov 1998
Resigned 16 Jun 1999
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 April 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353a353a
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 January 2006
AAMDAAMD
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
13 December 2003
AUDAUD
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Auditors Resignation Company
20 June 2000
AUDAUD
Legacy
7 April 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 1999
AUDAUD
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
7 November 1996
287Change of Registered Office
Legacy
12 April 1996
363x363x
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Legacy
31 March 1995
363x363x
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
88(2)R88(2)R
Legacy
5 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
31 March 1994
363x363x
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
1 September 1993
287Change of Registered Office
Legacy
17 March 1993
363x363x
Legacy
22 September 1992
88(2)R88(2)R
Legacy
2 September 1992
288288
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
7 April 1992
88(2)R88(2)R
Legacy
25 March 1992
363x363x
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
15 July 1991
88(2)R88(2)R
Legacy
31 May 1991
363x363x
Legacy
31 May 1991
287Change of Registered Office
Legacy
26 April 1991
88(2)R88(2)R
Legacy
30 May 1990
363363
Legacy
21 February 1990
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 1990
AAAnnual Accounts
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
3 August 1989
225(1)225(1)
Legacy
11 May 1989
288288
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Legacy
20 April 1989
287Change of Registered Office
Legacy
12 September 1988
288288
Incorporation Company
5 September 1988
NEWINCIncorporation