Background WavePink WaveYellow Wave

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED (05197463)

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED (05197463) is an active UK company. incorporated on 4 August 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BARBER, Gary Francis, DAY, Adrian Keith, HEASMAN, Jonathan Darren and 3 others.

Company Number
05197463
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Pembroke House 15 Pembroke Road, Bristol, BS8 3BA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Gary Francis, DAY, Adrian Keith, HEASMAN, Jonathan Darren, VISICK, Peter Graham, WATKIN, Stephen Allen, WYSOCKI, Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05197463

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BONDCO 1078 LIMITED
From: 4 August 2004To: 2 September 2004
Contact
Address

Pembroke House 15 Pembroke Road Clifton Bristol, BS8 3BA,

Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BARBER, Gary Francis

Active
Andover Road, CheltenhamGL50 2TW
Born September 1960
Director
Appointed 14 Sept 2007

DAY, Adrian Keith

Active
6 Windmill Field, GloucesterGL4 4RQ
Born April 1952
Director
Appointed 14 Sept 2007

HEASMAN, Jonathan Darren

Active
17 Chapel Hay Lane, GloucesterGL3 2ET
Born December 1966
Director
Appointed 14 Sept 2007

VISICK, Peter Graham

Active
Southgate Street, LauncestonPL15 9DP
Born May 1939
Director
Appointed 17 May 2011

WATKIN, Stephen Allen

Active
9 Appleton Way, GloucesterGL3 3RP
Born March 1967
Director
Appointed 14 Sept 2007

WYSOCKI, Richard

Active
Nexus, GloucesterGL3 4AG
Born June 1968
Director
Appointed 19 Nov 2014

CARPENTER, Mercy Marisa

Resigned
15 Pembroke Road, BristolBS8 3BA
Secretary
Appointed 11 Jan 2010
Resigned 31 Dec 2010

WATKIN, Stephen Allen

Resigned
9 Appleton Way, GloucesterGL3 3RP
Secretary
Appointed 14 Sept 2007
Resigned 10 Jan 2010

WITHERS, Paul Raymond

Resigned
Rhodeswood, CongresburyBS49 5DH
Secretary
Appointed 07 Oct 2004
Resigned 14 Sept 2007

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 04 Aug 2004
Resigned 07 Oct 2004

BANKS, Terrence Cyril

Resigned
Fosters Green Farmhouse, BromsgroveB60 4HY
Born July 1944
Director
Appointed 14 Sept 2007
Resigned 17 May 2011

STOCK, Richard David

Resigned
Horseshoe Lane, LondonN20 8NJ
Born April 1956
Director
Appointed 14 Sept 2007
Resigned 04 Jul 2014

TAYLOR, Paul Adrian

Resigned
High Street, EveshamWR11 4EU
Born June 1954
Director
Appointed 31 Mar 2006
Resigned 24 Mar 2015

TOTHILL, Simon Jeremy

Resigned
Meadowside 10 Alburys, BristolBS40 5NZ
Born April 1965
Director
Appointed 07 Oct 2004
Resigned 14 Sept 2007

WATKINS, Philip Baden

Resigned
Flaxley Abbey, FlaxleyGL14 1JR
Born December 1966
Director
Appointed 14 Sept 2007
Resigned 10 Mar 2016

WITHERS, Paul Raymond

Resigned
Rhodeswood, CongresburyBS49 5DH
Born January 1965
Director
Appointed 07 Oct 2004
Resigned 14 Sept 2007

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 04 Aug 2004
Resigned 07 Oct 2004
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
88(2)R88(2)R
Legacy
2 June 2006
122122
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2004
NEWINCIncorporation