Background WavePink WaveYellow Wave

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED (04601759)

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED (04601759) is an active UK company. incorporated on 27 November 2002. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED has been registered for 23 years. Current directors include WEEDON, James Mark Mcleod.

Company Number
04601759
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
West Hill House West End Road, Reading, RG7 3TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEEDON, James Mark Mcleod
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED

MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MAIDENBOWER BUSINESS PARK MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68209, 98000)

Status

active

Active since 23 years ago

Company No

04601759

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

AMARIN LIMITED
From: 27 November 2002To: 13 May 2003
Contact
Address

West Hill House West End Road Mortimer Common Reading, RG7 3TP,

Previous Addresses

, Easistare Limited Enterprise Way, Edenbridge, Kent, TN8 6HF
From: 24 October 2017To: 15 January 2024
, Westbourne House 99 Lidgett Lane, Garforth, Leeds, West Yorkshire, LS25 1LJ
From: 2 December 2010To: 24 October 2017
, Amarna Hillam Common Lane, Hillam, Leeds, North Yorkshire, LS25 5HU
From: 27 November 2002To: 2 December 2010
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 10
Director Joined
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 15
New Owner
Oct 17
Director Joined
Oct 17
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WEEDON, James Mark Mcleod

Active
West End Road, ReadingRG7 3TP
Born October 1972
Director
Appointed 01 Sept 2023

BAILEY-STEAD, Martin

Resigned
Lidgett Lane, LeedsLS25 1LJ
Secretary
Appointed 20 Feb 2009
Resigned 01 Jul 2017

THOMPSON, Nigel James

Resigned
128 Terrydoo Road, LimavadyBT49 0PF
Secretary
Appointed 03 Apr 2003
Resigned 30 Nov 2009

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate secretary
Appointed 29 Nov 2002
Resigned 04 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 29 Nov 2002

BURGESS, James Watson

Resigned
April Cottage 104 Killinchy Road, ComberBT23 5NE
Born September 1945
Director
Appointed 03 Apr 2003
Resigned 30 Nov 2009

FINLAY, Sean Menary

Resigned
Lidgett Lane, LeedsLS25 1LJ
Born May 1967
Director
Appointed 30 Jul 2012
Resigned 26 Mar 2015

GLENISTER, Paul Barrymore

Resigned
High Street, Tunbridge WellsTN1 1XF
Born October 1964
Director
Appointed 01 Jul 2017
Resigned 01 Sept 2023

HOWARD, Ross Jeffrey

Resigned
Hanover Square, LondonW1S 1JA
Born January 1974
Director
Appointed 14 Jan 2009
Resigned 04 May 2010

MCGILL, Alistair Peter

Resigned
Lidgett Lane, LeedsLS25 1LJ
Born October 1968
Director
Appointed 04 May 2010
Resigned 01 Aug 2012

RUSSELL, Michael

Resigned
73 Montholme Road, LondonSW11 6HX
Born April 1957
Director
Appointed 17 Dec 2008
Resigned 01 May 2009

SINFIELD, Nicholas Paul

Resigned
Hanover Square, LondonW1S 1JA
Born February 1973
Director
Appointed 17 Dec 2008
Resigned 01 Aug 2012

THOMPSON, Nigel James

Resigned
128 Terrydoo Road, LimavadyBT49 0PF
Born May 1958
Director
Appointed 03 Apr 2003
Resigned 30 Nov 2009

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 29 Nov 2002
Resigned 04 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

5

3 Active
2 Ceased
London Road, PulboroughRH20 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024
Ocean Way, SouthamptonSO14 3XB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mr James Mark Mcleod Weedon

Active
West End Road, ReadingRG7 3TP
Born October 1972

Nature of Control

Significant influence or control
Notified 18 Mar 2024

Mr James Mark Mcleod Weedon

Ceased
West End Road, ReadingRG7 3TP
Born October 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2023
Ceased 16 Mar 2024

Mr Paul Barrymore Glenister

Ceased
High Street, Tunbridge WellsTN1 1XF
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Resolution
9 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
30 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2017
AR01AR01
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Administrative Restoration Company
24 October 2017
RT01RT01
Gazette Dissolved Compulsory
8 September 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Incorporation Company
27 November 2002
NEWINCIncorporation