Background WavePink WaveYellow Wave

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02403259)

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED (02403259) is an active UK company. incorporated on 12 July 1989. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include WILSON, George Archibald, WILSON, Judith.

Company Number
02403259
Status
active
Type
ltd
Incorporated
12 July 1989
Age
36 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WILSON, George Archibald, WILSON, Judith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 1989 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02403259

LTD Company

Age

36 Years

Incorporated 12 July 1989

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Previous Addresses

64 High Street Epsom Surrey KT19 8AJ England
From: 8 March 2016To: 26 February 2019
Aqua House 30-32 High Street Epsom Surrey KT19 8AH
From: 12 July 1989To: 8 March 2016
Timeline

4 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Jul 89
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Sept 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WILSON, George Archibald

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 11 May 1995

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born April 1950
Director
Appointed 10 Jul 1995

BELL, George Richard

Resigned
23 Glebe Road, CheamSM2 7NS
Secretary
Appointed 01 Dec 2003
Resigned 23 Oct 2017

FROST, Sandra

Resigned
119 Island Wall, WhitstableCT5 1DY
Secretary
Appointed N/A
Resigned 31 Dec 1994

MURPHY, Patricia

Resigned
38 Ellis Road, WhitstableCT5 2AX
Secretary
Appointed 10 Jan 1995
Resigned 11 May 1995

SALT, Richard John

Resigned
34 Faversham Road, WhitstableCT5 4AR
Secretary
Appointed 10 Jul 1995
Resigned 01 Dec 2003

ACORS, Robert

Resigned
47 Hazlemere Road, WhitstableCT5 4AW
Born December 1944
Director
Appointed N/A
Resigned 10 Mar 1995

AGNEW, Colin Albert Roy

Resigned
113 Mickleburgh Hill, Herne BayCT6 6JZ
Born February 1954
Director
Appointed 08 Nov 1994
Resigned 11 May 1995

BELCHER, Alison Sylvia

Resigned
3 Christchurch Road, AshfordTN23 7XB
Born October 1956
Director
Appointed N/A
Resigned 26 Sept 1994

BOWER, Margaret Ann

Resigned
Ladybarn The Drive, WhitstableCT5 3NW
Born August 1940
Director
Appointed N/A
Resigned 12 May 1995

CARLING, Nigel Gerard

Resigned
26 Birch Crescent, MaidstoneME20 7QE
Born April 1940
Director
Appointed 08 Nov 1994
Resigned 12 May 1995

CHURCHLEY, Edric William

Resigned
3 Charnwood, WhitstableCT5 3QD
Born September 1943
Director
Appointed 31 Mar 1993
Resigned 11 May 1995

DACK, Valerie Yvonne

Resigned
97 Canterbury Road, WhitstableCT5 4HQ
Born November 1942
Director
Appointed N/A
Resigned 12 May 1995

GEAR, Lorna Myfanwy

Resigned
Ye Olde Forge 103 Herne Bay Road, WhitstableCT5 2LX
Born March 1943
Director
Appointed 08 Nov 1994
Resigned 12 May 1995

HOLLINGSWORTH, David William George

Resigned
41 Northumberland Avenue, GillinghamME8 7JY
Born July 1943
Director
Appointed N/A
Resigned 31 Mar 1993

LANE, Keith Trevor

Resigned
7 Norview Road, WhitstableCT5 4DN
Born April 1946
Director
Appointed N/A
Resigned 21 Apr 1994

LONGCROFT, Alan Leonard

Resigned
13 Sherwood Close, Herne BayCT6 7DX
Born April 1936
Director
Appointed 16 Jan 1992
Resigned 31 Jan 1993

PARRINGTON, Richard John, Prop

Resigned
Church House Wick Lane, CanterburyCT4 6SD
Born February 1950
Director
Appointed N/A
Resigned 16 Jan 1992

SKEATS, Brian Charles

Resigned
123 Canterbury Road, Herne BayCT6 5RZ
Born July 1938
Director
Appointed N/A
Resigned 10 Mar 1995

STONE, Anthony George

Resigned
66, GillinghamME8 8PH
Born August 1947
Director
Appointed 21 Apr 1994
Resigned 11 May 1995

THOMASON, Joan

Resigned
Two Jays 67 Hazlemere Road, WhitstableCT5 4AW
Born June 1939
Director
Appointed 31 Mar 1993
Resigned 08 Mar 1995

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed N/A
Resigned 26 Sept 1994

Persons with significant control

3

1 Active
2 Ceased

Mr George Archibald Wilson

Active
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2017

Mrs Judith Wilson

Ceased
High Street, EpsomKT19 8AJ
Born April 1950

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Ceased 26 Jul 2017

Mr George Archibald Wilson

Ceased
High Street, EpsomKT19 8AJ
Born February 1943

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
9 November 2001
287Change of Registered Office
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
17 August 1995
363b363b
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
17 November 1992
88(2)R88(2)R
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
2 March 1992
287Change of Registered Office
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
12 June 1991
288288
Legacy
18 February 1991
363363
Legacy
18 February 1991
225(1)225(1)
Legacy
30 November 1990
288288
Legacy
8 August 1990
288288
Legacy
2 October 1989
224224
Legacy
17 July 1989
288288
Incorporation Company
12 July 1989
NEWINCIncorporation