Background WavePink WaveYellow Wave

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED (06573958)

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED (06573958) is an active UK company. incorporated on 23 April 2008. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED has been registered for 17 years. Current directors include BINGLEY, Angela Jane, COOPER, Andrew Martin, MELLOR, Mark David and 3 others.

Company Number
06573958
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
7 Daisyfields, Burgess Hill, RH15 0YB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BINGLEY, Angela Jane, COOPER, Andrew Martin, MELLOR, Mark David, MENHENNETT, John, MUNDAY, Christopher James, MUNDAY, Robert Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED

BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOOKHAM INDUSTRIAL PARK OCCUPIERS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06573958

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 January 2026 (2 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

7 Daisyfields Burgess Hill, RH15 0YB,

Previous Addresses

7 Cranborne Gardens Crowborough TN6 1FA England
From: 16 March 2023To: 4 December 2024
Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY
From: 23 April 2008To: 16 March 2023
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 11
Director Left
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BIRKS, Phillipa

Active
Daisyfields, Burgess HillRH15 0YB
Secretary
Appointed 16 Mar 2023

BINGLEY, Angela Jane

Active
Bookham Industrial Estate, LeatherheadKT23 3EU
Born March 1974
Director
Appointed 01 Aug 2019

COOPER, Andrew Martin

Active
Daisyfields, Burgess HillRH15 0YB
Born June 1966
Director
Appointed 01 Jul 2025

MELLOR, Mark David

Active
Bookham Industrial Estate, LeatherheadKT23 3EU
Born September 1990
Director
Appointed 22 Mar 2017

MENHENNETT, John

Active
Bookham Industrial Estate, LeatherheadKT23 3EU
Born July 1973
Director
Appointed 24 Oct 2013

MUNDAY, Christopher James

Active
Dilston Road, LeatherheadKT22 7NY
Born June 1976
Director
Appointed 10 Mar 2020

MUNDAY, Robert Leslie

Active
46 Gatesden Road, LeatherheadKT22 9QR
Born August 1950
Director
Appointed 03 Nov 2008

HOURIGAN, Patrick Brian

Resigned
Cowfold Road, HorshamRH13 8LY
Secretary
Appointed 03 Nov 2008
Resigned 16 Mar 2023

CODDAN SECRETARY SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 23 Apr 2008
Resigned 03 Nov 2008

BATTY, Frank

Resigned
Bookham Industrial Estate, LeatherheadKT23 3EU
Born January 1956
Director
Appointed 24 Oct 2013
Resigned 01 Jul 2025

BIRKS, Phillipa Margaret

Resigned
Bookham Industrial Estate, LeatherheadKT23 3EU
Born January 1961
Director
Appointed 24 Oct 2013
Resigned 22 Mar 2017

GREENWOOD, Thomas Simon

Resigned
Beechwood, EffinghamKT24 5PJ
Born May 1957
Director
Appointed 03 Nov 2008
Resigned 20 Mar 2012

HICKEY, John Martyn

Resigned
Upper Fairfield Road, LeatherheadKT22 7HJ
Born April 1943
Director
Appointed 22 Mar 2017
Resigned 03 Feb 2020

STOREY, Graham Paul

Resigned
Maltmans, WokingGU24 8SJ
Born September 1967
Director
Appointed 03 Nov 2008
Resigned 05 Oct 2011

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 23 Apr 2008
Resigned 03 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Mellor

Active
Daisyfields, Burgess HillRH15 0YB
Born September 1990

Nature of Control

Significant influence or control
Notified 01 Jul 2025

Mr Robert Leslie Munday

Ceased
Gatesden Road, LeatherheadKT22 9QR
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Incorporation Company
23 April 2008
NEWINCIncorporation