Background WavePink WaveYellow Wave

AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED (04160444)

AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED (04160444) is an active UK company. incorporated on 14 February 2001. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include MOSS, Craig Robert.

Company Number
04160444
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
2 Avonbury Business Park, Bicester, OX26 2UA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOSS, Craig Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED

AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVONBURY BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04160444

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

2 Avonbury Business Park Howes Lane Bicester, OX26 2UA,

Previous Addresses

3 Granary Way Stanton Harcourt Witney OX29 5BT England
From: 18 April 2023To: 16 July 2024
Appleton Dene Yarnells Hill Oxford Oxfordshire OX2 9BG
From: 14 February 2013To: 18 April 2023
10 High Street Brackley Northamptonshire NN13 7DT
From: 14 February 2001To: 14 February 2013
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Jul 24
Director Left
Oct 24
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOSS, Craig Robert

Active
Avonbury Business Park, BicesterOX26 2UA
Born April 1984
Director
Appointed 02 Jul 2024

KIRKLAND, Penelope

Resigned
Turweston Barn, BrackleyNN13 5JU
Secretary
Appointed 14 Feb 2001
Resigned 26 Oct 2012

DAWSON, Anthony Martin

Resigned
Granary Way, WitneyOX29 5BT
Born June 1953
Director
Appointed 26 Oct 2012
Resigned 08 Oct 2024

KIRKLAND, Anthony John Madoc

Resigned
High Street, BrackleyNN13 7DT
Born January 1945
Director
Appointed 14 Feb 2001
Resigned 29 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Robert Moss

Active
Fox Lane, Chipping NortonOX7 7BS
Born April 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2024

Mr Antony Dawson

Ceased
Howes Lane, BicesterOX26 2UA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
225Change of Accounting Reference Date
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Incorporation Company
14 February 2001
NEWINCIncorporation