Background WavePink WaveYellow Wave

BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED (03476886)

BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED (03476886) is an active UK company. incorporated on 5 December 1997. with registered office in Chertsey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED has been registered for 28 years. Current directors include CHANDLER, Mark Alan, GREEN, Rupert John Henry.

Company Number
03476886
Status
active
Type
ltd
Incorporated
5 December 1997
Age
28 years
Address
64 Guildford Street, Chertsey, KT16 9BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHANDLER, Mark Alan, GREEN, Rupert John Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED

BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED is an active company incorporated on 5 December 1997 with the registered office located in Chertsey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACKWATER VALLEY INDUSTRIAL PARK MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03476886

LTD Company

Age

28 Years

Incorporated 5 December 1997

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 18 August 2025 (7 months 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

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

64 Guildford Street Chertsey, KT16 9BD,

Previous Addresses

Parallel House 32 London Road Guildford Surrey GU1 2AB
From: 5 December 1997To: 18 January 2012
Timeline

11 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Dec 97
Share Issue
Aug 10
Funding Round
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Jul 12
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHEPHEARD, Geoffrey Arthur George

Active
Sanger Drive, WokingGU23 7EB
Secretary
Appointed 08 Feb 2011

CHANDLER, Mark Alan

Active
Sandy Cross House, SealeGU10 1LE
Born July 1981
Director
Appointed 08 Feb 2011

GREEN, Rupert John Henry

Active
Quarry Lane, West SussexPO19 2PE
Born September 1959
Director
Appointed 08 Feb 2011

SMYTHE, William George Meade

Resigned
Westbury Cottage, GuildfordGU1 2AN
Secretary
Appointed 05 Dec 1997
Resigned 08 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 1997
Resigned 05 Dec 1997

JACQUES, Ian William

Resigned
Grafton Street, LondonW15 4EN
Born August 1956
Director
Appointed 10 Aug 2010
Resigned 15 Jun 2012

SMITH, Adrian Peter

Resigned
Woodstock Westwood Lane, GuildfordGU3 2JJ
Born November 1947
Director
Appointed 05 Dec 1997
Resigned 08 Feb 2011

WOOLLASTON, Howard Robert

Resigned
Baker Street, LondonW1U 8AN
Born October 1954
Director
Appointed 08 Feb 2011
Resigned 29 Sept 2011

YOUNG, Malcolm Roderick

Resigned
Bookhams, FarnhamGU10 2LD
Born March 1948
Director
Appointed 05 Dec 1997
Resigned 08 Feb 2011
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Capital Alter Shares Subdivision
11 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
8 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Resolution
1 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
363sAnnual Return (shuttle)
Resolution
17 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1999
AAAnnual Accounts
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
363sAnnual Return (shuttle)
Incorporation Company
5 December 1997
NEWINCIncorporation