Background WavePink WaveYellow Wave

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED (02571891)

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED (02571891) is an active UK company. incorporated on 7 January 1991. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED has been registered for 35 years. Current directors include MASTERS, Peter John, MCCANN, Graham Peter, PRAGNELL, William and 3 others.

Company Number
02571891
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 1991
Age
35 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MASTERS, Peter John, MCCANN, Graham Peter, PRAGNELL, William, TAYLOR, Kevin Gary, TOWELL, Fiona Ann, WARD, Andrew Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED is an active company incorporated on 7 January 1991 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02571891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 7 January 1991

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 23 April 2025 (1 year 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

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

E C L House Lake Street Leighton Buzzard Beds LU7 1RT
From: 4 October 2016To: 2 December 2022
15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH
From: 5 August 2013To: 4 October 2016
12 Church Square Leighton Buzzard Bedfordshire LU7 1AE
From: 7 January 1991To: 5 August 2013
Timeline

8 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Feb 10
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Oct 14
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MASTERS, Peter John

Active
8 Church Road, TowcesterNN12 7PX
Born April 1962
Director
Appointed 22 Jan 2008

MCCANN, Graham Peter

Active
24 Station Road, Leighton BuzzardLU7 9JF
Born February 1951
Director
Appointed N/A

PRAGNELL, William

Active
31 Orchard Way, Leighton BuzzardLU7 9JE
Born July 1940
Director
Appointed N/A

TAYLOR, Kevin Gary

Active
Billington Road, Leighton BuzzardLU7 4AJ
Born September 1960
Director
Appointed 01 Jan 2016

TOWELL, Fiona Ann

Active
Ash Grange, Leighton BuzzardLU7 4TJ
Born August 1969
Director
Appointed 07 Dec 2012

WARD, Andrew Nicholas

Active
5 Byslips Road, DunstableLU6 2ND
Born December 1964
Director
Appointed 02 Apr 2008

GOULD, William James

Resigned
8 The Stile, Leighton BuzzardLU7 0BL
Secretary
Appointed N/A
Resigned 26 Feb 1993

PRAGNELL, William

Resigned
31 Orchard Way, Leighton BuzzardLU7 9JE
Secretary
Appointed 26 Feb 1993
Resigned 02 Nov 2020

BISHOP, Robert Paul

Resigned
130 Plantation Road, Leighton BuzzardLU7 7HR
Born July 1951
Director
Appointed 05 Jun 1998
Resigned 01 Jan 2001

FAIRCLOUGH, Raymond

Resigned
16 Glenmuir Court, AyrKA8 9PZ
Born May 1944
Director
Appointed N/A
Resigned 08 Oct 1993

FORTH, Kevin William

Resigned
50 Chicksands Avenue, Milton KeynesLU7 8DU
Born June 1972
Director
Appointed 20 Apr 1995
Resigned 02 Apr 2008

FORTH, Robert

Resigned
8 Stanbridge Road Terrace, Leighton BuzzardLU7 8QU
Born June 1945
Director
Appointed N/A
Resigned 20 Apr 1995

GOULD, William James

Resigned
8 The Stile, Leighton BuzzardLU7 0BL
Born July 1932
Director
Appointed N/A
Resigned 07 Mar 1994

HART, Karen

Resigned
Baker Street, HertfordSG13 7HT
Born June 1971
Director
Appointed 04 Oct 2011
Resigned 01 Jan 2016

HOPKIRK, Jennifer

Resigned
Parsonage Farm, High WycombeHP10 8PE
Born December 1941
Director
Appointed 08 Oct 1993
Resigned 30 Nov 2012

MASTERS, Michael Alfred John

Resigned
Greenbank 13 Greenend, Milton KeynesMK17 9AT
Born February 1939
Director
Appointed N/A
Resigned 22 Jan 2008

MULLEY, Anthony Alfred

Resigned
1 Lark Close, BuckinghamMK18 7EZ
Born August 1949
Director
Appointed 22 Apr 1991
Resigned 04 Oct 1991

SHOWLER, Michael John

Resigned
1 Rannoch Gardens, Leighton BuzzardLU7 2XQ
Born June 1957
Director
Appointed 01 Feb 2002
Resigned 01 Dec 2003

SPENCER, Stephen Hugh William

Resigned
3 Robin Close, AylesburyHP20 2UD
Born March 1956
Director
Appointed 07 Mar 1994
Resigned 05 Jun 1998

WITTS, Andrew Charles

Resigned
14 Penn Road, Milton KeynesMK2 2AU
Born December 1944
Director
Appointed N/A
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
353353
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
17 June 1991
287Change of Registered Office
Legacy
2 May 1991
288288
Legacy
18 February 1991
224224
Incorporation Company
7 January 1991
NEWINCIncorporation