Background WavePink WaveYellow Wave

BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED (05151494)

BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED (05151494) is an active UK company. incorporated on 11 June 2004. with registered office in Burgess Hill. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED has been registered for 21 years. Current directors include COX, Richard Martin, GILL, Angela, JACKSON, Mark Ellis and 4 others.

Company Number
05151494
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2004
Age
21 years
Address
84 Lea Graham Associates, Burgess Hill, RH15 0RP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COX, Richard Martin, GILL, Angela, JACKSON, Mark Ellis, JARMAN, James, ROBERTS, Tamara Jane, SHORE, David Alan, VERMA, Kuldeep Kumar, Dr
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED

BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Burgess Hill. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BURGESS HILL BUSINESS PARKS ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05151494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

84 Lea Graham Associates Hillcrest House, 84 Valebridge Road Burgess Hill, RH15 0RP,

Previous Addresses

C/O Keymer Haslam & Co 4-6 Church Road Burgess Hill West Sussex RH15 9AE
From: 11 June 2004To: 6 May 2020
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Feb 15
Director Left
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

COX, Richard Martin

Active
Valebridge Road, Burgess HillRH15 0RP
Born December 1960
Director
Appointed 19 Feb 2022

GILL, Angela

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born November 1967
Director
Appointed 22 May 2024

JACKSON, Mark Ellis

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born August 1976
Director
Appointed 20 Jan 2021

JARMAN, James

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born January 1993
Director
Appointed 22 May 2024

ROBERTS, Tamara Jane

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born December 1972
Director
Appointed 22 May 2024

SHORE, David Alan

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born August 1959
Director
Appointed 07 Feb 2012

VERMA, Kuldeep Kumar, Dr

Active
Lea Graham Associates, Burgess HillRH15 0RP
Born December 1959
Director
Appointed 01 Aug 2025

ELMER, Stephen John

Resigned
18 Queens Road, Haywards HeathRH16 1EB
Secretary
Appointed 11 Jun 2004
Resigned 01 Jan 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

ASHLEY, Grant

Resigned
18 Hillside Gardens, BetchworthRH3 7EW
Born April 1958
Director
Appointed 11 Jun 2004
Resigned 31 Jul 2007

CARR, Martyn Spencer

Resigned
Lea Graham Associates, Burgess HillRH15 0RP
Born February 1958
Director
Appointed 20 Jan 2021
Resigned 30 Jun 2021

ELMER, Stephen John

Resigned
18 Queens Road, Haywards HeathRH16 1EB
Born February 1953
Director
Appointed 11 Jun 2004
Resigned 01 Jan 2011

FLEET, Susan Deborah

Resigned
Hillcrest House, Burgess HillRH15 0RP
Born May 1957
Director
Appointed 04 Oct 2007
Resigned 15 Jun 2024

JAMES, Michael Peter

Resigned
Mulberry Cottage, CranbrookTN17 2RL
Born August 1947
Director
Appointed 03 Sept 2007
Resigned 15 Jun 2012

LOKHANDVALA, Jaffer Kasamali

Resigned
Lea Graham Associates, Burgess HillRH15 0RP
Born January 1953
Director
Appointed 27 Feb 2019
Resigned 06 Jun 2022

LOUTIT, Nicola Jane

Resigned
4-6 Church Road, Burgess HillRH15 9AE
Born December 1965
Director
Appointed 15 Jun 2012
Resigned 11 Jul 2017

NEEDHAM, Matthew Michael

Resigned
Lea Graham Associates, Burgess HillRH15 0RP
Born July 1973
Director
Appointed 20 Jan 2021
Resigned 22 May 2024

PEARCE, Christopher Charles

Resigned
Victoria Road, Burgess HillRH15 9LR
Born December 1953
Director
Appointed 01 Jan 2011
Resigned 28 Jun 2013

QUIBELL, Michael Timothy

Resigned
Vale Farm, ChaileyBN8 4JE
Born August 1941
Director
Appointed 11 Jun 2004
Resigned 01 Jan 2011

RUDDOCK, Michael

Resigned
16 Cornfield Terrace, EastbourneBN21 4NS
Born August 1973
Director
Appointed 11 Jun 2004
Resigned 31 Jul 2007

SHEARING, Paul Jonathan

Resigned
4-6 Church Road, Burgess HillRH15 9AE
Born June 1965
Director
Appointed 08 Jan 2015
Resigned 27 Feb 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 11 Jun 2004
Resigned 11 Jun 2004
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Resolution
21 February 2021
RESOLUTIONSResolutions
Memorandum Articles
21 February 2021
MAMA
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
190190
Legacy
15 June 2009
353353
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
13 March 2009
287Change of Registered Office
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
353353
Legacy
6 July 2006
190190
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
13 September 2005
287Change of Registered Office
Legacy
9 September 2005
288cChange of Particulars
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation