Background WavePink WaveYellow Wave

JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED (05547527)

JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED (05547527) is an active UK company. incorporated on 26 August 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. JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BUTCHER, Brett John, CLARE, David, PRIME, Gillian.

Company Number
05547527
Status
active
Type
ltd
Incorporated
26 August 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
BUTCHER, Brett John, CLARE, David, PRIME, Gillian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED

JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 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. JUBILEE BUSINESS PARK (PLOT ONE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05547527

LTD Company

Age

20 Years

Incorporated 26 August 2005

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

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

Previous Addresses

4 St Georges House Vernon Gate Derby Derbyshire DE7 6DJ
From: 26 August 2005To: 21 January 2014
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Sept 19
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MILNER, Peter Herbert

Active
40 Wood Lane, IlkestonDE7 6BN
Secretary
Appointed 01 Jun 2009

BUTCHER, Brett John

Active
Melbourne Business Court, DerbyDE24 8LZ
Born May 1958
Director
Appointed 02 Apr 2012

CLARE, David

Active
Jubilee Parkway, DerbyDE21 4BJ
Born March 1967
Director
Appointed 20 Mar 2014

PRIME, Gillian

Active
40 The Common, DerbyDE22 5JY
Born March 1968
Director
Appointed 21 Oct 2025

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 26 Aug 2005
Resigned 01 Jun 2009

LEE, David Anthony

Resigned
Teviot Place, DerbyDE21 2SX
Born December 1966
Director
Appointed 01 Jun 2009
Resigned 29 Mar 2012

MILNER, Peter Herbert

Resigned
4 St Georges House, DerbyDE7 6DJ
Born April 1949
Director
Appointed 12 Apr 2011
Resigned 15 Nov 2013

PRIME, Paul Martin

Resigned
40 The Common, DerbyDE22 5JY
Born September 1967
Director
Appointed 01 Jun 2009
Resigned 01 Sept 2019

PRIME HOLDINGS LIMITED

Resigned
81 Burton Road, DerbyDE1 1TJ
Corporate director
Appointed 26 Aug 2005
Resigned 01 Jun 2009
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
12 September 2008
353353
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
88(2)R88(2)R
Legacy
12 September 2006
88(2)R88(2)R
Legacy
17 February 2006
88(2)R88(2)R
Resolution
8 September 2005
RESOLUTIONSResolutions
Incorporation Company
26 August 2005
NEWINCIncorporation