Background WavePink WaveYellow Wave

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED (04976641)

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED (04976641) is an active UK company. incorporated on 26 November 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BAXTER, Nigel Andrew, COPLEY, Mark Andrew, RUMSBY, Philip Michael.

Company Number
04976641
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
3 Colwick Quays Business Park, Nottingham, NG4 2JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAXTER, Nigel Andrew, COPLEY, Mark Andrew, RUMSBY, Philip Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED

COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLWICK BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04976641

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

3 Colwick Quays Business Park Colwick Nottingham, NG4 2JY,

Previous Addresses

64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
From: 17 May 2013To: 2 June 2025
64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England
From: 25 June 2010To: 17 May 2013
Unit 7D Private Road No 2 Colwick Quays Business Park Nottingham Nottinghamshire NG4 2JY
From: 26 November 2003To: 25 June 2010
Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 14
Director Left
Feb 17
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAXTER, Nigel Andrew

Active
Colwick, NottinghamNG4 2JY
Secretary
Appointed 31 Dec 2006

BAXTER, Nigel Andrew

Active
Colwick, NottinghamNG4 2JY
Born March 1963
Director
Appointed 31 Dec 2006

COPLEY, Mark Andrew

Active
Colwick Quays Business Park, NottinghamNG11 6EZ
Born March 1978
Director
Appointed 31 Dec 2006

RUMSBY, Philip Michael

Active
Colwick, NottinghamNG4 2JY
Born January 1977
Director
Appointed 31 Dec 2006

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 26 Nov 2003
Resigned 31 Dec 2006

SPENCER, Michael James

Resigned
Bassingfield House, NottinghamNG12 4FW
Born June 1969
Director
Appointed 31 Dec 2006
Resigned 31 Jan 2017

TSOUKATOS, Matina

Resigned
Fairways Beck Street, NottinghamNG14 7HB
Born April 1957
Director
Appointed 31 Dec 2006
Resigned 31 Dec 2013

WHITE, Thomas

Resigned
Birchwood Back Lane, SouthwellNG25 0UU
Born July 1960
Director
Appointed 31 Dec 2006
Resigned 23 Aug 2023

THURLWOOD LIMITED

Resigned
57-63 Line Wall Road, Gibraltar
Corporate director
Appointed 26 Nov 2003
Resigned 31 Dec 2006

Persons with significant control

1

Colwick, NottinghamNG4 2JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
21 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Incorporation Company
26 November 2003
NEWINCIncorporation