Background WavePink WaveYellow Wave

CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED (04710596)

CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED (04710596) is an active UK company. incorporated on 25 March 2003. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED has been registered for 23 years. Current directors include HALL, Peter Cresswell, SAMPSON, Clare, SHARPE, Robert.

Company Number
04710596
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Bolham Brook Churchstanton, Taunton, TA3 7PT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HALL, Peter Cresswell, SAMPSON, Clare, SHARPE, Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED

CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04710596

LTD Company

Age

23 Years

Incorporated 25 March 2003

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Bolham Brook Churchstanton Buttles Lane Taunton, TA3 7PT,

Previous Addresses

James Accounting Limited 6 Blenheim Mews Minehead Somerset TA24 5QZ
From: 25 March 2003To: 8 May 2018
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALL, Peter Cresswell

Active
Bolham Brook Cottage, TauntonTA3 7PT
Born December 1950
Director
Appointed 16 Oct 2006

SAMPSON, Clare

Active
Cook Way, TauntonTA2 6BJ
Born March 1971
Director
Appointed 20 Feb 2025

SHARPE, Robert

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born January 1963
Director
Appointed 16 Oct 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

GOODMAN, Brian Ewens Michael

Resigned
Upcott, WellingtonTA21 0BU
Secretary
Appointed 16 Oct 2006
Resigned 24 Jun 2021

CROMRING LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate secretary
Appointed 25 Mar 2003
Resigned 16 Jan 2006

GOODMAN, Brian Ewens Michael

Resigned
Upcott, WellingtonTA21 0BU
Born May 1962
Director
Appointed 16 Oct 2006
Resigned 20 Feb 2025

BARCROWN LIMITED

Resigned
7 Blackbrook Park Avenue, FarehamPO15 5JJ
Corporate director
Appointed 25 Mar 2003
Resigned 16 Jan 2006

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
1 June 2007
88(2)R88(2)R
Legacy
30 May 2007
363aAnnual Return
Legacy
20 January 2007
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
122122
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation