Background WavePink WaveYellow Wave

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697)

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07059697) is an active UK company. incorporated on 28 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include AHMAD, Abdul Aziz, BHANJI, Shabbirali, CHOPRA, Amrit.

Company Number
07059697
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
Suite 702 Crown House North Circular Road, London, NW10 7PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMAD, Abdul Aziz, BHANJI, Shabbirali, CHOPRA, Amrit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07059697

LTD Company

Age

16 Years

Incorporated 28 October 2009

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 24 September 2025 (6 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Suite 702 Crown House North Circular Road London, NW10 7PN,

Previous Addresses

Unit 3 Space Business Park Abbey Road London NW10 7SU England
From: 29 September 2016To: 13 July 2021
8 Essel House 29 Foley Street London W1W 7th
From: 1 November 2012To: 29 September 2016
Unit 7, Space Business Park Abbey Road, Park Royal London NW10 7SU
From: 25 February 2011To: 1 November 2012
One Coleman Street London EC2R 5AA United Kingdom
From: 29 October 2009To: 25 February 2011
1 Coleman Street London London EC2R 5AA England
From: 28 October 2009To: 29 October 2009
Timeline

34 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 16
Director Joined
Mar 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AHMAD, Abdul Aziz

Active
North Circular Road, LondonNW10 7PN
Born November 1950
Director
Appointed 23 Feb 2011

BHANJI, Shabbirali

Active
North Circular Road, LondonNW10 7PN
Born October 1960
Director
Appointed 09 Mar 2022

CHOPRA, Amrit

Active
North Circular Road, LondonNW10 7PN
Born December 1948
Director
Appointed 23 Feb 2011

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 21 Feb 2011
Resigned 23 Feb 2011

BANKS, Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1964
Director
Appointed 21 Feb 2011
Resigned 23 Feb 2011

BHANJI, Shabir Ali

Resigned
Space Business Park, LondonNW10 7SU
Born October 1960
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Oct 2009
Resigned 28 Oct 2009

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Oct 2009
Resigned 21 Feb 2011

EDWARDS, Paul Alexander

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1964
Director
Appointed 21 Feb 2011
Resigned 23 Feb 2011

GULATI, Ravi

Resigned
Windsor Close, HarrowHA2 8QL
Born December 1985
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

LAU, George Seng Lai

Resigned
Space Business Park, LondonNW10 7SU
Born May 1961
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

LEWIS, Anthony Brian

Resigned
Essel House, LondonW1W 7TH
Born September 1955
Director
Appointed 23 Feb 2011
Resigned 01 Oct 2016

MILLER, John Joseph

Resigned
Space Business Park, LondonNW10 7SU
Born November 1944
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

MILLER, Jonathan Robert

Resigned
North Circular Road, LondonNW10 7PN
Born November 1966
Director
Appointed 05 Mar 2020
Resigned 01 Oct 2021

SAWHNEY, Rajbir Singh

Resigned
North Circular Road, LondonNW10 7PN
Born December 1971
Director
Appointed 23 Feb 2011
Resigned 06 Oct 2021

SHAH, Prafulkumar Jethalal

Resigned
Space Business Park, LondonNW10 7SU
Born July 1954
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

STENNETT, David Arnold

Resigned
Space Business Park, LondonNW10 7SU
Born March 1960
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

WALKER, Ian Martin

Resigned
Unit 2, EnfieldEN1 1SJ
Born July 1957
Director
Appointed 23 Feb 2011
Resigned 27 Sept 2011

BEAUTY BASE LIMITED

Resigned
Space Business Park, LondonNW10 7SU
Corporate director
Appointed 23 Feb 2011
Resigned 27 Sept 2011
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts Amended With Made Up Date
8 August 2011
AAMDAAMD
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
25 February 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Resolution
25 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Incorporation Company
28 October 2009
NEWINCIncorporation