Background WavePink WaveYellow Wave

ORDNANCE PARK MANAGEMENT COMPANY LIMITED (05065080)

ORDNANCE PARK MANAGEMENT COMPANY LIMITED (05065080) is an active UK company. incorporated on 5 March 2004. with registered office in Gosport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ORDNANCE PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LONG, Christopher George, SMITH, Richard Stuart.

Company Number
05065080
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
210 - 220 Ordnance Business Park Aerodrome Road, Gosport, PO13 0FG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LONG, Christopher George, SMITH, Richard Stuart
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDNANCE PARK MANAGEMENT COMPANY LIMITED

ORDNANCE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 March 2004 with the registered office located in Gosport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ORDNANCE PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05065080

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

210 - 220 Ordnance Business Park Aerodrome Road Gosport, PO13 0FG,

Previous Addresses

C/O Alliott Wingham Ltd Kintyre House 70 High Street Fareham Hants PO16 7BB
From: 5 March 2004To: 9 February 2021
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 17
Director Left
Aug 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMITH, Richard Stuart

Active
Aerodrome Road, GosportPO13 0FG
Secretary
Appointed 16 Jan 2007

LONG, Christopher George

Active
Units 110-120 Ordnance Business Park, GosportPO13 0FG
Born March 1982
Director
Appointed 19 Nov 2024

SMITH, Richard Stuart

Active
Aerodrome Road, GosportPO13 0FG
Born August 1949
Director
Appointed 01 Mar 2016

BYLES, Steven Alan

Resigned
Pear Tree House, SouthamptonSO32 2PA
Secretary
Appointed 05 Mar 2004
Resigned 16 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 2004
Resigned 05 Mar 2004

BYLES, Steven Alan

Resigned
Pear Tree House, SouthamptonSO32 2PA
Born March 1959
Director
Appointed 05 Mar 2004
Resigned 16 Jan 2007

ELLIS, John Henry

Resigned
1 Alexander Close, WaterloovillePO7 5TB
Born October 1960
Director
Appointed 16 Jan 2007
Resigned 25 Apr 2014

LAMBURNE, Andrew

Resigned
Beam Cottage, SouthamptonSO31 9LA
Born May 1960
Director
Appointed 05 Mar 2004
Resigned 16 Jan 2007

LEAR, Jeremy Robin

Resigned
Aerodrome Road, GosportPO13 0FG
Born May 1945
Director
Appointed 20 Jun 2016
Resigned 27 Jul 2023

MITCHELL, Terry

Resigned
C/O Alliott Wingham Ltd, FarehamPO16 7BB
Born March 1946
Director
Appointed 23 Apr 2014
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Stuart Smith

Active
Aerodrome Road, GosportPO13 0FG
Born August 1949

Nature of Control

Significant influence or control
Notified 27 Jul 2023

Mr Jeremy Robin Lear

Ceased
Aerodrome Road, GosportPO13 0FG
Born May 1945

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
287Change of Registered Office
Legacy
29 March 2004
225Change of Accounting Reference Date
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
288bResignation of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation