Background WavePink WaveYellow Wave

THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED (05275175)

THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED (05275175) is an active UK company. incorporated on 1 November 2004. with registered office in Lutterworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LEWINGTON, Timothy James, MCFARLANE-HOLT, Andrew James.

Company Number
05275175
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Eden House, Unit 8, Lutterworth, LE17 4HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEWINGTON, Timothy James, MCFARLANE-HOLT, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED

THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Lutterworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05275175

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Eden House, Unit 8 St. Johns Business Park Lutterworth, LE17 4HB,

Previous Addresses

C/O Wells Mcfarlane Ltd Devonshire House 26 Bank Street Lutterworth Leics LE17 4AG England
From: 21 December 2016To: 22 September 2023
The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG
From: 9 November 2011To: 21 December 2016
C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
From: 30 December 2010To: 9 November 2011
5 St Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB
From: 1 November 2004To: 30 December 2010
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 14
Director Joined
Jan 18
Director Left
Sept 18
Director Left
May 24
Director Joined
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEWINGTON, Timothy James

Active
St. Johns Business Park, LutterworthLE17 4HB
Born September 1970
Director
Appointed 03 Jun 2024

MCFARLANE-HOLT, Andrew James

Active
St. Johns Business Park, LutterworthLE17 4HB
Born August 1972
Director
Appointed 22 Feb 2012

BEIGHTON, Judy Anne

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Secretary
Appointed 01 Nov 2004
Resigned 02 Jul 2008

EMMETT, Adrian Roy

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Secretary
Appointed 02 Jul 2008
Resigned 06 May 2024

BARNES, Edward

Resigned
Magna House, HinckleyLE10 3HE
Born January 1965
Director
Appointed 02 Jul 2008
Resigned 13 Dec 2011

BEIGHTON, Christopher Martin

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Born May 1957
Director
Appointed 01 Nov 2004
Resigned 02 Jul 2008

BEIGHTON, Judy Anne

Resigned
Church Cottage Walton Road, LutterworthLE17 5RU
Born August 1957
Director
Appointed 01 Nov 2004
Resigned 02 Jul 2008

CLARKE, Laurence William

Resigned
14 Bank Street, LutterworthLE17 4AG
Born May 1951
Director
Appointed 02 Jul 2008
Resigned 30 Jun 2014

HOLMES, Cristian Shaun

Resigned
26 Bank Street, LutterworthLE17 4AG
Born April 1969
Director
Appointed 01 Feb 2018
Resigned 10 Sept 2018

PHILLIPS, Craig Anthony

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Born January 1968
Director
Appointed 02 Jul 2008
Resigned 06 May 2024

Persons with significant control

1

Mr Andrew Mcfarlane Holt

Active
St. Johns Business Park, LutterworthLE17 4HB
Born August 1972

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
9 November 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
9 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Move Registers To Sail Company
30 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
3 September 2007
88(2)R88(2)R
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Incorporation Company
1 November 2004
NEWINCIncorporation