Background WavePink WaveYellow Wave

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED (06410028)

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED (06410028) is an active UK company. incorporated on 26 October 2007. with registered office in Kings Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LUCK, Gary James, GJL ANIMAL FEEDS LIMITED.

Company Number
06410028
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
Avn Arena Norfolk Limited, Kings Lynn, PE30 2JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUCK, Gary James, GJL ANIMAL FEEDS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED

CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2007 with the registered office located in Kings Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIPBUSH BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06410028

LTD Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn, PE30 2JG,

Previous Addresses

, Klic Innovation Drive, King's Lynn, PE30 5BY, England
From: 1 September 2017To: 12 October 2023
, C/O Gjl Animal Feeds Limited, 42 Chapel Street, Kings Lynn, Norfolk, PE30 1EF
From: 16 December 2015To: 1 September 2017
, Dencora Court, Meridian Way, Norwich, Norfolk, NR7 0TA
From: 26 October 2007To: 16 December 2015
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 10
Director Joined
Nov 10
Funding Round
Nov 11
Funding Round
Jan 13
Funding Round
Nov 13
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Mar 15
Funding Round
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Mar 25
Director Left
Mar 25
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GJL ANIMAL FEEDS LIMITED

Active
Chapel Street, Kings LynnPE30 1EF
Corporate secretary
Appointed 08 Dec 2015

LUCK, Gary James

Active
The Street, NorfolkNR20 5AH
Born August 1964
Director
Appointed 08 Dec 2015

GJL ANIMAL FEEDS LIMITED

Active
Chapel Street, Kings LynnPE30 1EF
Corporate director
Appointed 08 Dec 2015

CHIPPERFIELD, Oliver Burnett

Resigned
6 Millway, BecclesNR34 7PS
Secretary
Appointed 26 Oct 2007
Resigned 08 Dec 2015

BRADLEY-WATSON, Christopher Hugh

Resigned
Dencora Court, NorwichNR7 0TA
Born December 1957
Director
Appointed 26 Oct 2007
Resigned 08 Dec 2015

CHIPPERFIELD, Oliver Burnett

Resigned
6 Millway, BecclesNR34 7PS
Born September 1957
Director
Appointed 26 Oct 2007
Resigned 08 Dec 2015

KING, Edward Joseph

Resigned
2 Meridian Way, NorwichNR7 0TA
Born January 1976
Director
Appointed 16 Nov 2010
Resigned 08 Dec 2015

GROCOTT + MURFITI LTD

Resigned
Clipbush Business Park, FakenhamNR21 8SY
Corporate director
Appointed 12 May 2017
Resigned 01 Mar 2025

GROCOTT + MURFITT LIMITED

Resigned
Hawthorn Way, FakenhamNR21 8SX
Corporate director
Appointed 20 Jul 2017
Resigned 01 Mar 2025

Persons with significant control

1

Mr Gary James Luck

Active
Chapel Street, King's LynnPE30 1EF
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 August 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
18 July 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
16 December 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
16 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Name Of Class Of Shares
16 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Registered Office Company
9 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Move Registers To Sail Company
5 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
11 November 2008
190190
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
4 February 2008
288cChange of Particulars
Incorporation Company
26 October 2007
NEWINCIncorporation