Background WavePink WaveYellow Wave

CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED (05174251)

CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED (05174251) is an active UK company. incorporated on 8 July 2004. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HARRISON, Harry Nicolas.

Company Number
05174251
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2004
Age
21 years
Address
Lambert Smith Hampton City Gate East, Nottingham, NG1 5FS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRISON, Harry Nicolas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED

CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2004 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHETWYND BUSINESS PARK OFFICE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05174251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 July 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 9 September 2025 (6 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 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 NG5 1HG
From: 8 July 2004To: 1 June 2011
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 16
Director Left
Jun 16
Director Joined
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 20 Jul 2005
Resigned 11 May 2009

LORRIMER, Anthony Peter

Resigned
York House Main Street, LoughboroughLE12 6XD
Secretary
Appointed 08 Jul 2004
Resigned 20 Jul 2005

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 08 Jul 2004
Resigned 14 Jun 2016

MCINNES, Adrian Mark

Resigned
185 Nanpantan Road, LoughboroughLE11 3YD
Born September 1963
Director
Appointed 08 Jul 2004
Resigned 14 Jun 2016

Persons with significant control

1

Forest Road, LoughboroughLE11 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 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 No Updates
12 July 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
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
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
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
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
10 August 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 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 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
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
287Change of Registered Office
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
225Change of Accounting Reference Date
Incorporation Company
8 July 2004
NEWINCIncorporation