Background WavePink WaveYellow Wave

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED (05506941)

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED (05506941) is an active UK company. incorporated on 13 July 2005. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROWN, Sally Belinda, EDWARDS, Stephen Francis, LEE, Roger David and 5 others.

Company Number
05506941
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Number One Melbourne Business Court, Derby, DE24 8LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Sally Belinda, EDWARDS, Stephen Francis, LEE, Roger David, MILLAR, Robert, NEWSON, Phillip, POPOWYCZ, Kevin James, RENDALL, Mark William Fynney, WALKER, Richard Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED

THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05506941

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Number One Melbourne Business Court Millennium Way, Pride Park Derby, DE24 8LZ,

Previous Addresses

4 St George's House Vernon Gate Derby Derbyshire DE1 1UQ
From: 13 July 2005To: 21 January 2014
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Oct 22
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

MILNER, Peter Herbert

Active
40 Wood Lane, IlkestonDE7 6BN
Secretary
Appointed 13 Jul 2005

BROWN, Sally Belinda

Active
Orchard House Church Lane, NottinghamNG11 0AX
Born April 1964
Director
Appointed 19 Feb 2007

EDWARDS, Stephen Francis

Active
261a Morley Road, DerbyDE21 4TB
Born December 1958
Director
Appointed 26 Feb 2007

LEE, Roger David

Active
Melbourne Business Court, DerbyDE24 8LZ
Born September 1962
Director
Appointed 26 Feb 2007

MILLAR, Robert

Active
Melbourne Business Court, DerbyDE24 8LZ
Born May 1963
Director
Appointed 19 Apr 2015

NEWSON, Phillip

Active
25 Brunel Park Way, DerbyDE24 8HR
Born April 1972
Director
Appointed 29 Jan 2007

POPOWYCZ, Kevin James

Active
London Road, DerbyDE72 2GW
Born May 1958
Director
Appointed 19 Feb 2007

RENDALL, Mark William Fynney

Active
Mickley Lane, Dronfield WoodhouseS18 8XN
Born September 1960
Director
Appointed 09 Feb 2007

WALKER, Richard Edward

Active
The Old Vicarage, Normanton On TrentNG22 0HA
Born April 1953
Director
Appointed 13 Jul 2005

BARRATT, Christopher John

Resigned
14 Gorwell, WatlingtonOX49 5QE
Born February 1961
Director
Appointed 26 Feb 2007
Resigned 15 Aug 2012

FOOTE, Simon

Resigned
10 Auriga Court, DerbyDE1 3RH
Born October 1974
Director
Appointed 05 Mar 2007
Resigned 11 Oct 2007

HALL, David James

Resigned
Brunel Parkway, DerbyDE24 8HR
Born May 1976
Director
Appointed 16 Feb 2016
Resigned 30 Aug 2024

KINGTON, Roger Anthony

Resigned
Cuckoo Barn, DerbyDE73 1HW
Born July 1946
Director
Appointed 22 Mar 2007
Resigned 30 Sept 2022

PINCHBECK, Stephen Michael John

Resigned
St Anthony, DerbyDE22 5JX
Born June 1961
Director
Appointed 19 Feb 2007
Resigned 18 Aug 2012

SMITH, Peter Howard

Resigned
Thorpe, AshbourneDE6 2AW
Born March 1952
Director
Appointed 02 Mar 2007
Resigned 17 Mar 2015
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 July 2005
NEWINCIncorporation