Background WavePink WaveYellow Wave

CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED (05127231)

CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED (05127231) is an active UK company. incorporated on 13 May 2004. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HARRISON, Harry Nicolas.

Company Number
05127231
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2004
Age
21 years
Address
Lambert Smith Hampton City Gate East, Nottingham, NG1 5FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Harry Nicolas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED

CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHETWYND BUSINESS PARK INDUSTRIAL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05127231

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Lambert Smith Hampton City Gate East Tollhouse Hill Nottingham, NG1 5FS,

Previous Addresses

C/O Liam Hawes Lambert Smith Hampton City Gate East Tollhouse Hill Nottingham NG1 5FS England
From: 28 June 2016To: 2 July 2019
2 Lace Market Square Nottingham NG1 1PB
From: 1 June 2011To: 28 June 2016
Haydn House 309 - 329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG England
From: 13 May 2004To: 1 June 2011
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUCKLEY, Peter Domhnall

Active
Casimir Road, Harolds Cross
Secretary
Appointed 26 Apr 2016

HARRISON, Harry Nicolas

Active
City Gate East, NottinghamNG1 5FS
Born January 1966
Director
Appointed 30 Dec 2017

HEASON, Robert Andrew

Resigned
14 Plains Farm Close, NottinghamNG3 5RE
Secretary
Appointed 15 Nov 2004
Resigned 11 May 2009

LORRIMER, Anthony Peter

Resigned
York House Main Street, LoughboroughLE12 6XD
Secretary
Appointed 13 May 2004
Resigned 15 Nov 2004

BURKE, Louise Mary

Resigned
St. Margarets Avenue, LondonN20 9LJ
Born July 1965
Director
Appointed 14 Jun 2016
Resigned 30 Dec 2017

HIGGINS, Guy Stuart

Resigned
62 The Ridgeway, LeicestershireLE7 7LE
Born September 1962
Director
Appointed 13 May 2004
Resigned 14 Jun 2016

MCINNES, Adrian Mark

Resigned
185 Nanpantan Road, LoughboroughLE11 3YD
Born September 1963
Director
Appointed 13 May 2004
Resigned 14 Jun 2016

Persons with significant control

1

Forest Road, LoughboroughLE11 3NS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2004
NEWINCIncorporation