Background WavePink WaveYellow Wave

UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED (04469249)

UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED (04469249) is an active UK company. incorporated on 25 June 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BURROWS, Stephen William, CARTER, Andrew Nicholas, CRICHTON-SHARP, Christopher Scott and 1 others.

Company Number
04469249
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2002
Age
23 years
Address
Unit 12 United Business Park, Leeds, LS12 6UB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURROWS, Stephen William, CARTER, Andrew Nicholas, CRICHTON-SHARP, Christopher Scott, WOODRUFF, Richard Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED

UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04469249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 12 United Business Park Low Fields Road Leeds, LS12 6UB,

Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Dec 10
Director Left
Sept 12
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 18
Director Left
Aug 18
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PARK, Arthur Anthony

Active
Unit 12 United Business Park, LeedsLS12 6UB
Secretary
Appointed 08 Dec 2015

BURROWS, Stephen William

Active
Unit 12 United Business Park, LeedsLS12 6UB
Born June 1970
Director
Appointed 13 Aug 2004

CARTER, Andrew Nicholas

Active
Unit 12 United Business Park, LeedsLS12 6UB
Born September 1950
Director
Appointed 13 Aug 2004

CRICHTON-SHARP, Christopher Scott

Active
Unit 12 United Business Park, LeedsLS12 6UB
Born January 1962
Director
Appointed 27 Feb 2014

WOODRUFF, Richard Matthew

Active
Unit 12 United Business Park, LeedsLS12 6UB
Born March 1970
Director
Appointed 13 Aug 2004

HEALAND, Paul

Resigned
Karibu 8 Cherry Lane, UlcebyDN39 6RL
Secretary
Appointed 25 Jun 2002
Resigned 13 Aug 2004

SMITH, Patrica Anne

Resigned
The Laurels, DoncasterDN3 3PQ
Secretary
Appointed 25 Jun 2002
Resigned 13 Aug 2004

WATTS, Barry Stephen

Resigned
19 High Ash Avenue, LeedsLS17 8RS
Secretary
Appointed 13 Aug 2004
Resigned 25 Mar 2013

EDELMAN, David Laurence

Resigned
Woodlands, NorthwoodHA6 2XB
Born April 1948
Director
Appointed 23 Oct 2002
Resigned 13 Aug 2004

JACKSON, Stephen

Resigned
Forevergreen, DoncasterDN11 9RA
Born October 1951
Director
Appointed 25 Jun 2002
Resigned 22 Mar 2010

MANION, David Edward

Resigned
Unit 12 United Business Park, LeedsLS12 6UB
Born December 1963
Director
Appointed 27 Feb 2014
Resigned 17 Dec 2025

NETTLETON, Stephen Alexis

Resigned
Unit 12 United Business Park, LeedsLS12 6UB
Born November 1955
Director
Appointed 13 Aug 2004
Resigned 05 Dec 2025

PARK, Arthur Anthony

Resigned
Hartshead Lane, LiversedgeWF15 8AN
Born March 1948
Director
Appointed 13 Aug 2004
Resigned 11 Feb 2014

PHILLIPS, Anthony

Resigned
2 Hallside Court, DoncasterDN3 3RE
Born March 1936
Director
Appointed 25 Jun 2002
Resigned 13 Aug 2004

SEELEY, Anthony Edward

Resigned
Flat 3 122 Otley Road, HeadingleyLS16 5JX
Born May 1972
Director
Appointed 13 Aug 2004
Resigned 17 Jul 2018

WHITEHEAD, Iain Bernard

Resigned
Huntscliffe Botany Drive, East MortonBD20 5UZ
Born February 1968
Director
Appointed 13 Aug 2004
Resigned 31 Aug 2012

WILSON, Mark William

Resigned
239 Millhouses Lane, SheffieldS11 9HX
Born April 1963
Director
Appointed 13 Aug 2004
Resigned 27 Feb 2014
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation