Background WavePink WaveYellow Wave

FLEET BUSINESS PARK MANAGEMENT LIMITED (02762122)

FLEET BUSINESS PARK MANAGEMENT LIMITED (02762122) is an active UK company. incorporated on 5 November 1992. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FLEET BUSINESS PARK MANAGEMENT LIMITED has been registered for 33 years. Current directors include HALDANE, Mark Ian Edward.

Company Number
02762122
Status
active
Type
ltd
Incorporated
5 November 1992
Age
33 years
Address
C/O Hurst Warne Commercial Property Management Ltd Atlantic House, Fleet, GU51 3XU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALDANE, Mark Ian Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET BUSINESS PARK MANAGEMENT LIMITED

FLEET BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 5 November 1992 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FLEET BUSINESS PARK MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02762122

LTD Company

Age

33 Years

Incorporated 5 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet, GU51 3XU,

Previous Addresses

C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 25 September 2017To: 18 November 2019
C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England
From: 23 August 2017To: 25 September 2017
Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 8 September 2014To: 23 August 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 5 November 1992To: 8 September 2014
Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Dec 17
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HALDANE, Mark

Active
Atlantic House, FleetGU51 3XU
Secretary
Appointed 25 Sept 2017

HALDANE, Mark Ian Edward

Active
Atlantic House, FleetGU51 3XU
Born July 1978
Director
Appointed 29 Aug 2025

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 25 Sept 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 05 Oct 2000
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 12 Feb 2004
Resigned 14 Feb 2005

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Secretary
Appointed 05 Nov 1992
Resigned 05 Oct 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Nov 1992
Resigned 05 Nov 1992

FISHER, John Hubert

Resigned
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 05 Nov 1992
Resigned 25 Jun 2001

FOX, Richard Paul

Resigned
22 Barbara Close, FleetGU52 6AX
Born January 1953
Director
Appointed 25 Jun 2001
Resigned 07 Dec 2017

PRICE, Robert Edward

Resigned
Cart Cottage, BasingstokeRG25 2JQ
Born September 1956
Director
Appointed 11 Aug 2003
Resigned 27 Nov 2006

SIBERT, Paul James

Resigned
Glaspant Manor, Newcastle EmlynSA38 9LS
Born July 1952
Director
Appointed 27 Nov 2006
Resigned 29 Aug 2025

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Born April 1940
Director
Appointed 05 Nov 1992
Resigned 01 Jul 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Nov 1992
Resigned 05 Nov 1992

Persons with significant control

1

High Street, ReadingRG7 5AH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Auditors Resignation Company
11 February 2004
AUDAUD
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
287Change of Registered Office
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
22 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
23 December 1997
88(2)R88(2)R
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
23 June 1997
88(2)R88(2)R
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
2 February 1995
88(2)R88(2)R
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
224224
Legacy
21 February 1993
88(2)R88(2)R
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Incorporation Company
5 November 1992
NEWINCIncorporation