Background WavePink WaveYellow Wave

MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED (03983187)

MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED (03983187) is an active UK company. incorporated on 28 April 2000. with registered office in Tadley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CANNON, Gerhard John.

Company Number
03983187
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
24 Campbell Court, Tadley, RG26 5EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CANNON, Gerhard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED

MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Tadley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MID SUFFOLK BUSINESS PARK (EYE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03983187

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SOMBREN PROPERTY MANAGEMENT LIMITED
From: 28 April 2000To: 16 June 2000
Contact
Address

24 Campbell Court Bramley Tadley, RG26 5EG,

Previous Addresses

15 Queenscliffe Road Ipswich Suffolk IP2 9AS
From: 28 April 2000To: 7 January 2026
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CANNON, Gerhard John

Active
Campbell Court, TadleyRG26 5EG
Born March 1960
Director
Appointed 07 Jan 2026

STUTELEY, Stephen Russell

Resigned
Quays House, Bury St EdmundsIP28 6RQ
Secretary
Appointed 16 May 2000
Resigned 16 Nov 2007

TURNER, Lisa

Resigned
15 Queenscliffe Road, IpswichIP2 9AS
Secretary
Appointed 16 Nov 2007
Resigned 07 Jan 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 16 May 2000

RACKHAM (SNR), Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born June 1936
Director
Appointed 16 May 2000
Resigned 16 Nov 2007

RACKHAM JNR, Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born August 1965
Director
Appointed 16 May 2000
Resigned 16 Nov 2007

STUTELEY, Stephen Russell

Resigned
Quays House, Bury St EdmundsIP28 6RQ
Born July 1955
Director
Appointed 16 May 2000
Resigned 16 Nov 2007

TURNER, Richard Lloyd

Resigned
Truant Wood, IpswichIP2 9AS
Born May 1964
Director
Appointed 16 Nov 2007
Resigned 06 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2000
Resigned 16 May 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Gerhard John Cannon

Active
Campbell Court, TadleyRG26 5EG
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Feb 2026

Mr Richard Lloyd Turner

Ceased
15 Queenscliffe Road, SuffolkIP2 9AS
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

79

Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2007
AUDAUD
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
225Change of Accounting Reference Date
Memorandum Articles
26 June 2000
MEM/ARTSMEM/ARTS
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
287Change of Registered Office
Memorandum Articles
22 June 2000
MEM/ARTSMEM/ARTS
Resolution
22 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation