Background WavePink WaveYellow Wave

SILVER BUSINESS PARK (MANAGEMENT) LIMITED (02457535)

SILVER BUSINESS PARK (MANAGEMENT) LIMITED (02457535) is an active UK company. incorporated on 9 January 1990. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. SILVER BUSINESS PARK (MANAGEMENT) LIMITED has been registered for 36 years. Current directors include GREEN, Roger Paul.

Company Number
02457535
Status
active
Type
ltd
Incorporated
9 January 1990
Age
36 years
Address
Unit 14 Silver Business Park, Christchurch, BH23 3TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Roger Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BUSINESS PARK (MANAGEMENT) LIMITED

SILVER BUSINESS PARK (MANAGEMENT) LIMITED is an active company incorporated on 9 January 1990 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SILVER BUSINESS PARK (MANAGEMENT) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02457535

LTD Company

Age

36 Years

Incorporated 9 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Unit 14 Silver Business Park Airfield Way Christchurch, BH23 3TA,

Previous Addresses

20 Balmoral Avenue Bournemouth Dorset BH8 9LZ England
From: 11 October 2016To: 24 June 2022
Unit 11 Silver Business Park Airfield Way Christchurch Dorset BH23 3TA
From: 9 January 1990To: 11 October 2016
Timeline

8 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GREEN, Roger Paul

Active
Silver Business Park, ChristchurchBH23 3TA
Born July 1957
Director
Appointed 17 May 2022

BURDELL, Derek

Resigned
40 Leybourne Avenue, BournemouthBH10 6HF
Secretary
Appointed 31 Dec 2001
Resigned 01 Oct 2016

COOK, Gary Richard

Resigned
Barton Cottage, WiveliscombeTA4 2SZ
Secretary
Appointed N/A
Resigned 29 Apr 1998

THE FASTENER WAREHOUSE LIMITED

Resigned
9 Airfield Road, ChristchurchBH23 3TG
Corporate secretary
Appointed 29 Apr 1998
Resigned 31 Dec 2001

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed N/A
Resigned 30 Jan 1999

BURKE, Selwyn

Resigned
19 Wishart Gardens, BournemouthBH9 3QY
Born May 1955
Director
Appointed 13 Feb 2006
Resigned 01 Oct 2016

CROWE, Robert James

Resigned
43 Feversham Avenue, BournemouthBH8 9NH
Born October 1946
Director
Appointed 09 Jan 2004
Resigned 01 Oct 2016

GALPIN, Michael James

Resigned
Deerlane Lodge, LymingtonSO41 8PA
Born March 1957
Director
Appointed 13 Feb 2006
Resigned 01 Oct 2016

GILL, John Michael

Resigned
30 Priory Quay, ChristchurchBH23 1DR
Born October 1943
Director
Appointed 02 Apr 1998
Resigned 09 Jan 2004

HANDS, Stephen James

Resigned
BournemouthBH8 9LZ
Born July 1981
Director
Appointed 01 Oct 2016
Resigned 14 Jul 2022

SHARP, Tristram John

Resigned
7 Rolls Drive, BournemouthBH6 4NA
Born April 1934
Director
Appointed 29 Mar 2000
Resigned 01 Oct 2005

THURSTON, Peter Leonard

Resigned
Vale Court Farm Greenways Lane, ChippenhamSN14 8LA
Born June 1959
Director
Appointed N/A
Resigned 29 Jan 2000

TURNER, Peter Lewis

Resigned
19 Burford Close, ChristchurchBH23 2QF
Born February 1967
Director
Appointed 13 Feb 2006
Resigned 01 Oct 2016

PLASTIC INJECTION LIMITED

Resigned
Unit 16 Silver Business Park, ChristchurchBH23 3TA
Corporate director
Appointed 02 Apr 1998
Resigned 04 Sept 2000
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
29 January 2009
353353
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
9 April 1996
88(2)R88(2)R
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
88(2)R88(2)R
Legacy
7 August 1995
88(2)R88(2)R
Legacy
16 May 1995
88(2)R88(2)R
Legacy
16 May 1995
88(2)R88(2)R
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
22 August 1994
88(2)R88(2)R
Legacy
24 February 1994
88(2)R88(2)R
Legacy
24 February 1994
88(2)R88(2)R
Legacy
17 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
88(2)R88(2)R
Legacy
1 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
7 June 1993
88(2)R88(2)R
Legacy
24 March 1993
363b363b
Legacy
8 January 1993
363aAnnual Return
Legacy
8 January 1993
363aAnnual Return
Legacy
14 December 1992
88(2)R88(2)R
Legacy
26 October 1992
88(2)R88(2)R
Legacy
20 August 1992
88(2)R88(2)R
Gazette Filings Brought Up To Date
28 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
23 June 1992
88(2)R88(2)R
Legacy
31 May 1992
88(2)R88(2)R
Legacy
31 May 1992
88(2)R88(2)R
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Legacy
8 May 1992
288288
Gazette Notice Compulsary
14 January 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
22 January 1990
MAMA
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
123Notice of Increase in Nominal Capital
Legacy
16 January 1990
288288
Incorporation Company
9 January 1990
NEWINCIncorporation