Background WavePink WaveYellow Wave

SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05702401)

SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED (05702401) is an active UK company. incorporated on 8 February 2006. with registered office in Bourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HICK, Karl Stephen.

Company Number
05702401
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
Larkfleet House, Bourne, PE10 0FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HICK, Karl Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED

SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2006 with the registered office located in Bourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05702401

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Larkfleet House Falcon Way Bourne, PE10 0FF,

Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 14
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HICK, Karl Stephen

Active
Larkfleet House, BournePE10 0FF
Born June 1959
Director
Appointed 25 Jan 2024

BROWN, Deborah Jane

Resigned
Larkfleet House, BournePE10 0FF
Secretary
Appointed 01 Nov 2022
Resigned 25 Jan 2024

HICK, Karl Stephen

Resigned
Southfields Business Park, BournePE10 0FF
Secretary
Appointed 06 Mar 2007
Resigned 06 Feb 2021

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

ENDERSBY, Daniel

Resigned
Larkfleet House, BournePE10 0FF
Born January 1986
Director
Appointed 24 Apr 2019
Resigned 31 Dec 2019

GORDON-STEWART, Alastair James

Resigned
Larkfleet House, BournePE10 0FF
Born July 1972
Director
Appointed 05 Feb 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Southfields Business Park, BournePE10 0FF
Born June 1959
Director
Appointed 08 Feb 2006
Resigned 06 Feb 2021

MABEY, Glyn David

Resigned
Larkfleet House, BournePE10 0FF
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 25 Jan 2024

MEE, David

Resigned
Halfleet, PeterboroughPE6 8DB
Born June 1947
Director
Appointed 08 Feb 2006
Resigned 24 Feb 2014

PITTAM, Lee Raymond

Resigned
Larkfleet House, BournePE10 0FF
Born July 1983
Director
Appointed 17 Jan 2020
Resigned 25 Jan 2024

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

Persons with significant control

4

1 Active
3 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2024
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 25 Jan 2024

Mr David Mee

Ceased
Larkfleet House, BournePE10 0FF
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Ceased 30 Sept 2021

Mr Karl Stephen Hick

Ceased
Larkfleet House, BournePE10 0FF
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
8 February 2006
NEWINCIncorporation