Background WavePink WaveYellow Wave

NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED (04515225)

NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED (04515225) is an active UK company. incorporated on 20 August 2002. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FOSTER-THORPE, Richard, HAWLEY, Gemma, HENSON, Henry Robert and 2 others.

Company Number
04515225
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
FOSTER-THORPE, Richard, HAWLEY, Gemma, HENSON, Henry Robert, MOBLEY, Gareth Andrew, RICHARDSON, Nicholas Hadden
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED

NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98100)

Status

active

Active since 23 years ago

Company No

04515225

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Sept 10
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Jul 14
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
May 17
Funding Round
Aug 17
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
13
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FOSTER-THORPE, Richard

Active
Orchard Place, NottinghamNG8 6PX
Born April 1974
Director
Appointed 01 Dec 2023

HAWLEY, Gemma

Active
Lawford Road, RugbyCV21 2UU
Born May 1982
Director
Appointed 19 Jun 2025

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022

MOBLEY, Gareth Andrew

Active
Three Counties House, Stoke On TrentST1 5PX
Born July 1980
Director
Appointed 23 Feb 2022

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Sept 2021

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 20 Aug 2002
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 2002
Resigned 20 Aug 2002

BALL, Andrew

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1962
Director
Appointed 28 Oct 2015
Resigned 01 Dec 2023

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Apr 2009
Resigned 22 Feb 2016

GAYLE, Martin Charles

Resigned
Mellors Way, NottinghamNG8 6PY
Born May 1966
Director
Appointed 14 May 2020
Resigned 11 Jun 2025

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 08 Apr 2009
Resigned 06 Sept 2019

HARDY, Alan

Resigned
Orchard Place, NottinghamNG8 6PX
Born May 1964
Director
Appointed 06 Jul 2015
Resigned 23 Feb 2022

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PEDRICK-MOYLE, Stephen David James

Resigned
Vale View, Melton MowbrayLE14 4LB
Born October 1967
Director
Appointed 14 Jun 2004
Resigned 08 Apr 2009

RUSSIAN, Simon

Resigned
13a Broomwood Road, LondonSW11 6HU
Born August 1966
Director
Appointed 20 Aug 2002
Resigned 14 Jun 2004

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 20 Aug 2002
Resigned 09 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 28 Sept 2021

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Resolution
9 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
12 July 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
88(2)R88(2)R
Legacy
5 July 2006
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
30 August 2005
88(2)R88(2)R
Legacy
21 September 2004
363aAnnual Return
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
88(2)R88(2)R
Legacy
5 January 2004
88(2)R88(2)R
Legacy
10 September 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
288bResignation of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation