Background WavePink WaveYellow Wave

TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED (04776578)

TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED (04776578) is an active UK company. incorporated on 23 May 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include COTTLE, Jennifer Anne, PETTITT, Andrew Jeremy.

Company Number
04776578
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
C/O Universities Superannuation Scheme Limited, Liverpool, L3 1PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COTTLE, Jennifer Anne, PETTITT, Andrew Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED

TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04776578

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool, L3 1PY,

Previous Addresses

, Peters & Co, Imperial House, 64 Willoughby Lane, London, N17 0SP
From: 23 May 2003To: 5 May 2020
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 29 Apr 2020

COTTLE, Jennifer Anne

Active
60 Threadneedle Street, LondonEC2R 8HP
Born April 1984
Director
Appointed 28 Feb 2025

PETTITT, Andrew Jeremy

Active
Royal Liver Building, LiverpoolL3 1PY
Born October 1973
Director
Appointed 29 Apr 2020

HAYFRON, Pattrick William

Resigned
4 Cedar Rise, LondonN14 5NH
Secretary
Appointed 16 Sept 2004
Resigned 26 Feb 2018

MAWSON, James Mirehouse

Resigned
12 Haverhill Road, LondonSW12 0HA
Secretary
Appointed 23 May 2003
Resigned 16 Sept 2004

NEIL, Barry Edward

Resigned
Broadmead Road, Woodford GreenIG8 0AX
Secretary
Appointed 26 Feb 2018
Resigned 29 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 May 2003
Resigned 23 May 2003

BEDFORD, Stuart Norman

Resigned
18 Salvin Road, LondonSW15 1DR
Born January 1972
Director
Appointed 23 May 2003
Resigned 16 Sept 2004

CATT, Michael Anthony

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born October 1961
Director
Appointed 29 Apr 2020
Resigned 28 Feb 2025

EDWARDS, Anthony James

Resigned
Peters & Co, Imperial House, LondonN17 0SP
Born March 1986
Director
Appointed 31 May 2013
Resigned 02 Apr 2020

EDWARDS, William James

Resigned
Arlington House 10 Poles Park, WareSG12 0UD
Born September 1954
Director
Appointed 16 Sept 2004
Resigned 19 Jul 2013

NEIL, Barry Edward

Resigned
1 Broadmead Road, Woodford GreenIG8 0AX
Born February 1948
Director
Appointed 16 Dec 2008
Resigned 29 Apr 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 May 2003
Resigned 23 May 2003

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL3 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019

Mr Anthony Edwards

Ceased
Peters & Co, Imperial House, LondonN17 0SP
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

84

Change Account Reference Date Company Current Shortened
17 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
23 May 2003
NEWINCIncorporation