Background WavePink WaveYellow Wave

CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED (04505807)

CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED (04505807) is an active UK company. incorporated on 7 August 2002. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CASE, Adam Martin, Dr, SMITH, Paul Edward.

Company Number
04505807
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
Unit 8 Chevron Business Park Limekiln Lane, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASE, Adam Martin, Dr, SMITH, Paul Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 August 2002 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHEVRON BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04505807

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 8 Chevron Business Park Limekiln Lane Holbury Southampton, SO45 2QL,

Previous Addresses

2 Kings Road New Milton Hampshire BH255AY
From: 7 August 2002To: 9 November 2010
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 14
Director Joined
Feb 19
Director Left
Feb 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SMITH, Helen Louise

Active
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Secretary
Appointed 15 Oct 2010

CASE, Adam Martin, Dr

Active
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Born August 1975
Director
Appointed 21 Feb 2019

SMITH, Paul Edward

Active
Chevron Business Park Limekiln Lane, SouthamptonSO45 2QL
Born November 1958
Director
Appointed 19 Oct 2010

COLLINS, David Alford

Resigned
3 Malkin Drive, BeaconsfieldHP9 1JN
Secretary
Appointed 04 Aug 2003
Resigned 12 Dec 2003

MAYNARD, Virginia Rosemary

Resigned
2 Kings Road, New MiltonBH25 5AY
Secretary
Appointed 01 Mar 2005
Resigned 15 Oct 2010

ORGAN, Marie Anne

Resigned
Bay Tree Cottage, LymingtonSO41 6EQ
Secretary
Appointed 05 Jan 2004
Resigned 11 Feb 2005

WAHI, Geetanjali

Resigned
28 Cariad Court, GoringRG8 9BT
Secretary
Appointed 07 Aug 2002
Resigned 04 Aug 2003

BELL, Martin Stuart

Resigned
37 Astra Court, SouthamptonSO45 6DZ
Born February 1962
Director
Appointed 09 Aug 2002
Resigned 01 Mar 2005

BENNET, John

Resigned
Channel Breeze, BrighstonePO30 4AJ
Born June 1940
Director
Appointed 09 Aug 2002
Resigned 22 Oct 2003

CADDE, Nicola Christine

Resigned
The Oaks, EastleighSO50 6HR
Born July 1967
Director
Appointed 30 Oct 2006
Resigned 01 Mar 2021

CALDERARA, Julian

Resigned
8 Allingdon Cottage, Hemel HempsteadHP2 6HX
Born April 1957
Director
Appointed 09 Aug 2002
Resigned 22 Oct 2003

COLLINS, David Alford

Resigned
3 Malkin Drive, BeaconsfieldHP9 1JN
Born March 1956
Director
Appointed 09 Aug 2002
Resigned 12 Dec 2003

COLLINS, John Alford Kingswell

Resigned
Holly Hill Cypress Road, NewportPO30 1EX
Born June 1920
Director
Appointed 09 Aug 2002
Resigned 22 Oct 2003

JEFFERY, Peter David

Resigned
53 Beech Grange, SalisburySP5 2AL
Born November 1948
Director
Appointed 01 Mar 2005
Resigned 05 Apr 2006

KNELLER, Zoe Alexandra

Resigned
Fourways, SouthamptonSO45 4PW
Born December 1971
Director
Appointed 30 Oct 2006
Resigned 31 Jan 2014

LABBETT, Roger Charles

Resigned
Vibari Wild Ground Lane, SouthamptonSO45 4HJ
Born June 1953
Director
Appointed 09 Aug 2002
Resigned 05 Jan 2004

MAYNARD, Douglas Andrew

Resigned
2 Kings Road, New MiltonBH25 5AY
Born October 1944
Director
Appointed 01 Mar 2008
Resigned 30 Sept 2010

MERCER, Ian

Resigned
2 The Square, TarporleyCW6 9PW
Born July 1960
Director
Appointed 01 Mar 2005
Resigned 24 Oct 2006

PHILLIPS, David Michael

Resigned
Fox Hollow, WeybridgeKT13 0NX
Born January 1945
Director
Appointed 10 Jan 2003
Resigned 22 Oct 2003

SPEAFI LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate director
Appointed 07 Aug 2002
Resigned 09 Aug 2002
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
12 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 September 2007
190190
Legacy
4 September 2007
353353
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
2 March 2004
287Change of Registered Office
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
88(2)R88(2)R
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation