Background WavePink WaveYellow Wave

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED (04268500)

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED (04268500) is an active UK company. incorporated on 10 August 2001. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED has been registered for 24 years.

Company Number
04268500
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
Minton Place, Swindon, SN1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 10 August 2001 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04268500

LTD Company

Age

24 Years

Incorporated 10 August 2001

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Minton Place Station Road Swindon, SN1 1DA,

Previous Addresses

Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA
From: 10 August 2001To: 16 August 2013
Timeline

51 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Apr 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Oct 25
Funding Round
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
5
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 October 2025
SH19Statement of Capital
Legacy
2 October 2025
SH20SH20
Legacy
2 October 2025
CAP-SSCAP-SS
Resolution
2 October 2025
RESOLUTIONSResolutions
Legacy
23 September 2025
SH20SH20
Legacy
23 September 2025
CAP-SSCAP-SS
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Resolution
26 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Legacy
20 August 2002
88(2)R88(2)R
Legacy
10 June 2002
225Change of Accounting Reference Date
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
288cChange of Particulars
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation