Background WavePink WaveYellow Wave

BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED (06873080)

BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED (06873080) is an active UK company. incorporated on 8 April 2009. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GILL, Steven Angelo, MERREDEW, Martin Paul, PHILLIPS, Leslie and 1 others.

Company Number
06873080
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
29 Devizes Road, Swindon, SN1 4BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILL, Steven Angelo, MERREDEW, Martin Paul, PHILLIPS, Leslie, EXETER PROJECTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED

BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 2009 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEACON BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06873080

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 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

6 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

29 Devizes Road Swindon, SN1 4BG,

Previous Addresses

23 Chudleigh Road Exeter EX2 8TS
From: 8 April 2009To: 21 May 2010
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Director Left
May 12
Director Joined
Jul 12
Director Left
Apr 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PAPWORTH-SMITH, Paul

Active
Devizes Road, SwindonSN1 4BG
Secretary
Appointed 10 May 2010

GILL, Steven Angelo

Active
Devizes Road, SwindonSN1 4BG
Born December 1961
Director
Appointed 28 Sept 2009

MERREDEW, Martin Paul

Active
Devizes Road, SwindonSN1 4BG
Born March 1952
Director
Appointed 28 Sept 2009

PHILLIPS, Leslie

Active
Devizes Road, SwindonSN1 4BG
Born November 1949
Director
Appointed 25 Jul 2012

EXETER PROJECTS LIMITED

Active
Chudleigh Road, ExeterEX2 8TS
Corporate director
Appointed 08 Apr 2009

LOVE, Royston Frederick

Resigned
Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 08 Apr 2009
Resigned 10 May 2010

ALLEN, Warwick John

Resigned
Valiant Close, MelkshamSN12 6SW
Born September 1953
Director
Appointed 28 Sept 2009
Resigned 16 Mar 2018

LOVE, Royston Frederick

Resigned
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 08 Apr 2009
Resigned 28 Sept 2009

PURVES, James Vaughan

Resigned
Greengate Road, WedhamptonSN10 3QB
Born February 1965
Director
Appointed 28 Sept 2009
Resigned 30 Mar 2012
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Director Company With Change Date
30 June 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Incorporation Company
8 April 2009
NEWINCIncorporation