Background WavePink WaveYellow Wave

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED (03899421)

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED (03899421) is an active UK company. incorporated on 20 December 1999. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED has been registered for 26 years. Current directors include SCANLAN, Anthony.

Company Number
03899421
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Emstrey House (North), Shrewsbury, SY2 6LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCANLAN, Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03899421

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Emstrey House (North) Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England
From: 22 November 2016To: 17 October 2025
Suite 6 Audley House 9 North Audley Street London W1K 6ZD
From: 20 December 1999To: 22 November 2016
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SCANLAN, Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born November 1980
Director
Appointed 16 Jun 2025

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 20 Dec 1999
Resigned 31 Jul 2002

CHARD, Brian Arthur

Resigned
Suite 6 Audley House, LondonW1K 6ZD
Secretary
Appointed 09 Apr 2003
Resigned 26 Mar 2010

FIELD, Christopher Michael

Resigned
19 Charterhouse, LondonWC2B 5EX
Secretary
Appointed 31 Jul 2002
Resigned 10 Oct 2002

JONES, Timothy Stephen

Resigned
38 Oaken Lane, EsherKT10 0RG
Secretary
Appointed 31 Jul 2002
Resigned 01 Dec 2005

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 20 Dec 1999
Resigned 31 Jul 2002

CHARD, Brian Arthur

Resigned
Suite 6 Audley House, LondonW1K 6ZD
Born May 1948
Director
Appointed 09 Apr 2003
Resigned 26 Mar 2010

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 20 Dec 1999
Resigned 31 Jul 2002

FIELD, Christopher Michael

Resigned
19 Charterhouse, LondonWC2B 5EX
Born August 1952
Director
Appointed 06 Aug 2002
Resigned 10 Oct 2002

HAY, Alan Walker

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1948
Director
Appointed 31 Jul 2002
Resigned 16 Jun 2025

JONES, Timothy Stephen

Resigned
38 Oaken Lane, EsherKT10 0RG
Born March 1949
Director
Appointed 31 Jul 2002
Resigned 01 Dec 2005

SLATER, Richard Edward

Resigned
21 Broadhurst, AshteadKT21 1QB
Born March 1964
Director
Appointed 19 Jul 2006
Resigned 26 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Anthony Scanlan

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts Amended With Made Up Date
16 August 2010
AAMDAAMD
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
353353
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363aAnnual Return
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
353353
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
2 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
363aAnnual Return
Resolution
20 March 2000
RESOLUTIONSResolutions
Incorporation Company
20 December 1999
NEWINCIncorporation