Background WavePink WaveYellow Wave

CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED (06420949)

CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED (06420949) is an active UK company. incorporated on 7 November 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MILLS, Andrew, PARKER, Andrew.

Company Number
06420949
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
Marland House, Barnsley, S70 2LW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLS, Andrew, PARKER, Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06420949

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Marland House 13 Huddersfield Road Barnsley, S70 2LW,

Previous Addresses

Rotary Business Centre Moor Lane Trading Estate Moxon Way Sherburn in Elmet Leeds LS25 6ES England
From: 1 November 2022To: 14 February 2024
Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom
From: 1 October 2020To: 1 November 2022
Huddersfield Road Elland West Yorkshire HX5 9BW
From: 7 November 2007To: 1 October 2020
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Aug 19
Funding Round
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
Funding Round
Oct 24
Owner Exit
Nov 24
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILLS, Andrew

Active
Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 31 Oct 2022

PARKER, Andrew

Active
Cheshire Avenue, NorthwichCW9 7UA
Born June 1964
Director
Appointed 31 Oct 2022

BOOTH, Jonathan

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 07 Nov 2007
Resigned 31 Oct 2022

BOOTH, Jonathan

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2022

HALL, Melanie Jane

Resigned
Cheshire Avenue, NorthwichCW9 7UA
Born January 1970
Director
Appointed 31 Oct 2022
Resigned 27 Nov 2023

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed 07 Nov 2007
Resigned 28 Nov 2021

MARSHALL, Simon Charles Newton

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 07 Nov 2007
Resigned 31 Oct 2022

Persons with significant control

2

0 Active
2 Ceased
Huddersfield Road, EllandHX5 9BW

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2024

Commercial Development Projects Limited

Ceased
Huddersfield Road, EllandHX5 9BW

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
7 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 February 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
225Change of Accounting Reference Date
Incorporation Company
7 November 2007
NEWINCIncorporation