Background WavePink WaveYellow Wave

ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED (05742425)

ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED (05742425) is an active UK company. incorporated on 14 March 2006. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FISHER, Jonathan Gareth, HILL, Martin Victor, OWEN, Richard Henfryn and 1 others.

Company Number
05742425
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Unit 8 The Courtyard, Nuneaton, CV10 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FISHER, Jonathan Gareth, HILL, Martin Victor, OWEN, Richard Henfryn, RUSSELL, Nicholas Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05742425

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 8 The Courtyard Goldsmith Way Nuneaton, CV10 7RJ,

Previous Addresses

George House Herald Avenue Coventry West Midlands CV5 6UB
From: 14 March 2006To: 20 January 2015
Timeline

13 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 17
Director Left
Feb 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 19 Nov 2014

HILL, Martin Victor

Active
Goldsmith Way, NuneatonCV10 7RJ
Born May 1954
Director
Appointed 19 Nov 2014

OWEN, Richard Henfryn

Active
The Terrace, NuneatonCV10 7RJ
Born August 1968
Director
Appointed 19 Nov 2014

RUSSELL, Nicholas Peter

Active
The Courtyard, NuneatonCV10 7RJ
Born January 1962
Director
Appointed 31 May 2006

CANN, Andrew Calvert

Resigned
51 Meadowvale Road, BromsgroveB60 1JY
Secretary
Appointed 31 Dec 2006
Resigned 19 Nov 2014

CRAWFORD, Brian Norman

Resigned
23 Greenway Road, Shipston On StourCV36 4EA
Secretary
Appointed 14 Mar 2006
Resigned 31 Dec 2006

ASLAM, Nicholas Francis

Resigned
Vale Farm Cotgrave Road, NottinghamNG12 5PE
Born December 1963
Director
Appointed 05 Apr 2006
Resigned 13 Jan 2021

CRADDOCK, Ronald John

Resigned
299 Lutterworth Road, NuneatonCV11 6PW
Born February 1942
Director
Appointed 03 Apr 2006
Resigned 22 Jan 2013

DEELEY, Peter Anthony William

Resigned
Eathorpe Hall, Leamington SpaCV33 9DF
Born August 1942
Director
Appointed 14 Mar 2006
Resigned 19 Nov 2014

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born August 1968
Director
Appointed 10 May 2007
Resigned 31 Dec 2009

RICHARDS, Matthew

Resigned
Atkins Way, HinckleyLE10 2PH
Born February 1981
Director
Appointed 03 Feb 2011
Resigned 15 Mar 2017

THACKER, Leslie Frank

Resigned
Whitnash Road, Leamington SpaCV31 2HW
Born October 1944
Director
Appointed 27 Mar 2008
Resigned 29 Jun 2011

WILBORN, Dean David

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born December 1967
Director
Appointed 08 Oct 2009
Resigned 19 Nov 2014
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Resolution
14 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
225Change of Accounting Reference Date
Incorporation Company
14 March 2006
NEWINCIncorporation