Background WavePink WaveYellow Wave

EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED (05866903)

EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED (05866903) is an active UK company. incorporated on 5 July 2006. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HOLT, Nigel Gordon.

Company Number
05866903
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
29 Lee Lane, Bolton, BL6 7AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLT, Nigel Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED

EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROLINK BUSINESS PARK (LEA GREEN) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05866903

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

29 Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

85/87 Market Street Market Street Westhoughton Bolton BL5 3AA England
From: 9 August 2017To: 17 March 2023
Bridge Road Woolston Warrington Cheshire WA1 4AU
From: 5 July 2006To: 9 August 2017
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Aug 17
Director Left
Mar 18
Director Joined
Jul 18
Owner Exit
Jul 20
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LANECAPE LTD

Active
Lee Lane, BoltonBL6 7AY
Corporate secretary
Appointed 14 Oct 2024

HOLT, Nigel Gordon

Active
Lee Lane, BoltonBL6 7AY
Born March 1958
Director
Appointed 31 Oct 2023

CARTER, Christopher Frederick

Resigned
30 Carpenter Grove, WarringtonWA2 0QR
Secretary
Appointed 05 Jul 2006
Resigned 09 Aug 2017

GIBBS, Phil

Resigned
Market Street, BoltonBL5 3AA
Secretary
Appointed 09 Aug 2017
Resigned 20 Jul 2018

P R GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 20 Jul 2018
Resigned 14 Oct 2024

GIBBS, Philip Richard

Resigned
Lee Lane, BoltonBL6 7AY
Born February 1950
Director
Appointed 20 Jul 2018
Resigned 15 Jul 2023

WILKINSON, John Charles Edward

Resigned
Lee Lane, BoltonBL6 7AY
Born November 1967
Director
Appointed 05 Jul 2006
Resigned 23 Feb 2018

P R GIBBS & CO. LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate director
Appointed 22 Jul 2022
Resigned 31 Oct 2023

Persons with significant control

2

0 Active
2 Ceased
Market Street, BoltonBL5 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018
Ceased 23 Jul 2020
Bridge Road, WarringtonWA1 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 October 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 July 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
225Change of Accounting Reference Date
Incorporation Company
5 July 2006
NEWINCIncorporation