Background WavePink WaveYellow Wave

MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED (04248751)

MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED (04248751) is an active UK company. incorporated on 9 July 2001. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED has been registered for 24 years. Current directors include GIBLIN, Jacqueline Ann, WHELL, Katie Jane.

Company Number
04248751
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIBLIN, Jacqueline Ann, WHELL, Katie Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED

MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04248751

LTD Company

Age

24 Years

Incorporated 9 July 2001

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 30 September 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP
From: 9 July 2001To: 21 July 2021
Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
May 13
Director Left
Oct 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Owner Exit
Aug 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GIBLIN, Jacqueline Ann

Active
38 Station Road, QuaintonHP22 4BT
Born February 1962
Director
Appointed 03 Sept 2003

WHELL, Katie Jane

Active
Abbey Square, ReadingRG1 3BE
Born November 1979
Director
Appointed 07 Nov 2016

CODLING, John Douglas

Resigned
Grubbins Grubbins Lane Speen, Princes RisboroughHP27 0SE
Secretary
Appointed 09 Jul 2001
Resigned 24 Oct 2002

LEECH, Christopher

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 19 Nov 2013
Resigned 08 Jul 2021

SAUNDERS, Nicholas John

Resigned
2 Bledlow Cottages, Princes RisboroughHP27 9QT
Secretary
Appointed 24 Oct 2002
Resigned 23 Sept 2011

SMITH, Richard

Resigned
88 Sheep Street, OxfordshireOX26 6LP
Secretary
Appointed 23 Sept 2011
Resigned 04 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

CANNELL, Jayne

Resigned
88 Sheep Street, OxfordshireOX26 6LP
Born October 1959
Director
Appointed 28 May 2015
Resigned 29 Apr 2016

CODLING, John Douglas

Resigned
Grubbins Grubbins Lane Speen, Princes RisboroughHP27 0SE
Born April 1948
Director
Appointed 09 Jul 2001
Resigned 22 Oct 2004

CORNISH, Nigel

Resigned
59 Woodside Road, AmershamHP6 6AA
Born August 1950
Director
Appointed 30 Nov 2005
Resigned 26 Oct 2009

FALK, Curt

Resigned
Saffrons, Great KimbleHP17 9TW
Born April 1950
Director
Appointed 06 May 2003
Resigned 23 Sept 2011

FENTON, Michael Thomas

Resigned
Hindle Cottage Castle Close, BicesterOX27 0HY
Born October 1955
Director
Appointed 06 May 2003
Resigned 01 Apr 2015

KAYE, Lynda Marion

Resigned
26 Pottery Close, AylesburyHP19 7FY
Born May 1953
Director
Appointed 28 Jan 2002
Resigned 30 Aug 2002

RANDALL, Nicholas John Stephen

Resigned
Leys Cottage, Henley On ThamesRG9 6BY
Born April 1951
Director
Appointed 09 Jul 2001
Resigned 01 Apr 2015

RANDELL, Christopher Nicholas

Resigned
Leys Cottage, Henley On ThamesRG9 6BY
Born July 1979
Director
Appointed 14 Jan 2008
Resigned 02 Jul 2010

SAVAGE, Frank Victor

Resigned
227 Penn Road, High WycombeHP15 7PB
Born April 1931
Director
Appointed 22 Oct 2004
Resigned 11 Oct 2011

SHAW, Andrew Charles

Resigned
Moorsfield, PershoreWR10 3AD
Born September 1957
Director
Appointed 14 Nov 2002
Resigned 01 Apr 2015

SMITH, Richard

Resigned
88 Sheep Street, OxfordshireOX26 6LP
Born February 1970
Director
Appointed 23 Sept 2011
Resigned 14 Oct 2013

WOOLFORD, Jeannette

Resigned
88 Sheep Street, OxfordshireOX26 6LP
Born July 1956
Director
Appointed 01 May 2013
Resigned 26 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2001
Resigned 09 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

1

0 Active
1 Ceased
Oxford Square, Oxford Street, NewburyRG14 1JQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jul 2016
Ceased 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
22 August 2006
287Change of Registered Office
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288cChange of Particulars
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
287Change of Registered Office
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation