Background WavePink WaveYellow Wave

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED (05730079)

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED (05730079) is an active UK company. incorporated on 6 March 2006. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BUCKLAND, Martin Neil, CANNING, Amanda Jayne, DREW, Julian and 6 others.

Company Number
05730079
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Unit 2 The Industrial Qtr Bath Business Park, Bath, BA2 8SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKLAND, Martin Neil, CANNING, Amanda Jayne, DREW, Julian, HILTON, James Allen, MARCH SMITH, Mathew Howard Andrew, PRESSWOOD, Thomas, ROGERS, Graham John, SEAGER, Clive Paul, WHITE-SHARMAN, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05730079

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BEALAW (804) LIMITED
From: 6 March 2006To: 21 April 2006
Contact
Address

Unit 2 The Industrial Qtr Bath Business Park Foxcote Ave Bath, BA2 8SF,

Previous Addresses

C/O Websters Chartered Accountants One Victoria Square Birmingham B1 1BD
From: 5 June 2014To: 19 November 2014
Time and Life Building 1 Bruton Street London W1J 6TL
From: 6 March 2006To: 5 June 2014
Timeline

47 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Dec 24
Director Left
Jul 25
Director Left
Mar 26
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BUCKLAND, Martin Neil

Active
Roman Way, Peasedown St. JohnBA2 8SG
Born June 1962
Director
Appointed 01 Apr 2015

CANNING, Amanda Jayne

Active
Foxcote Avenue, BathBA2 8SF
Born May 1967
Director
Appointed 29 May 2014

DREW, Julian

Active
Roman Way, BathBA2 8SG
Born October 1970
Director
Appointed 01 Jul 2014

HILTON, James Allen

Active
Chawley Park, OxfordOX2 9GG
Born February 1976
Director
Appointed 01 Apr 2015

MARCH SMITH, Mathew Howard Andrew

Active
The Industrial Quarter, BathBA2 8SF
Born August 1971
Director
Appointed 28 Sept 2018

PRESSWOOD, Thomas

Active
Bath Business Park, BathBA2 8SF
Born March 1978
Director
Appointed 20 Mar 2023

ROGERS, Graham John

Active
High Street, Midsomer NortonBA3 2DA
Born July 1962
Director
Appointed 29 May 2014

SEAGER, Clive Paul

Active
Bath Business Park, BathBA2 8SF
Born July 1970
Director
Appointed 29 May 2014

WHITE-SHARMAN, Mark

Active
Foxcote Avenue, BathBA2 8SF
Born December 1978
Director
Appointed 28 Sept 2018

DELANY, Paul

Resigned
Bath Business Park, BathBA2 8SF
Secretary
Appointed 29 May 2014
Resigned 25 Mar 2015

ROBERTS, David Anthony

Resigned
74 The Crescent, BristolBS9 4RR
Secretary
Appointed 10 Apr 2006
Resigned 29 May 2014

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 10 Apr 2006

ALFORD, Paul

Resigned
Frome Road, BathBA2 2PP
Born January 1966
Director
Appointed 29 May 2014
Resigned 03 Jul 2025

BOBY, Peter

Resigned
Roman Way, BathBA2 8SG
Born August 1965
Director
Appointed 01 Feb 2017
Resigned 29 Sept 2023

BRADDICK, Graham Peter

Resigned
Circus Mews, BathBA1 2PW
Born May 1963
Director
Appointed 01 Apr 2015
Resigned 25 Jun 2019

BRIDGE, Gavin Edward

Resigned
30 Long Thorn, BackwellBS48 3GY
Born July 1970
Director
Appointed 10 Apr 2006
Resigned 29 May 2014

CAMPFIELD, Christopher Ronald

Resigned
Bath Business Park Foxcote Avenue, BathBA2 8SF
Born May 1952
Director
Appointed 29 May 2014
Resigned 19 Jan 2018

CLARKE, Philip Adrian

Resigned
Bath Business Park, BathBA2 8SF
Born March 1959
Director
Appointed 29 May 2014
Resigned 21 Jul 2017

DIGBY-BELL, Christopher Harvey

Resigned
Ram Lane, AshfordTN25 4LT
Born June 1948
Director
Appointed 26 Mar 2010
Resigned 06 Apr 2010

DIGBY-BELL, Christopher Harvey

Resigned
Ram Lane, AshfordTN25 4LT
Born June 1948
Director
Appointed 16 Mar 2010
Resigned 19 Mar 2010

HAGEN, Dries

Resigned
Foxcote Avenue, BathBA2 8SF
Born January 1969
Director
Appointed 29 Sept 2015
Resigned 21 Jul 2017

JONES, Benjamin Andrew

Resigned
Roman Way, BathBA2 8SG
Born December 1986
Director
Appointed 25 Jun 2019
Resigned 01 Sept 2022

LEARMOND, Elliot Robert William

Resigned
3 Edgar Buildings, BathBA1 2FJ
Born April 1978
Director
Appointed 29 May 2014
Resigned 08 Mar 2021

NOONEY, John Anthony

Resigned
Warminster Road, BathBA2 6SH
Born May 1949
Director
Appointed 29 May 2014
Resigned 04 Mar 2026

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 10 Apr 2006
Resigned 29 May 2014

PRICE, Alexander David William

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born March 1971
Director
Appointed 10 Apr 2006
Resigned 29 May 2014

ROBERTS, David Anthony

Resigned
74 The Crescent, BristolBS9 4RR
Born January 1966
Director
Appointed 10 Apr 2006
Resigned 29 May 2014

STEW, Andrew Mark

Resigned
Bath Business Park, BathBA2 8SF
Born September 1964
Director
Appointed 29 May 2014
Resigned 03 Apr 2017

STEWART, Gregory Duncan

Resigned
Bath Business Park Foxcote Avenue, BathBA2 8SF
Born August 1977
Director
Appointed 29 May 2014
Resigned 18 Dec 2024

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 06 Mar 2006
Resigned 10 Apr 2006
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Resolution
22 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 June 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 June 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2014
SH10Notice of Particulars of Variation
Resolution
5 June 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Resolution
5 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Legacy
21 March 2009
363aAnnual Return
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Memorandum Articles
27 April 2006
MEM/ARTSMEM/ARTS
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation