Background WavePink WaveYellow Wave

CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED (07879179)

CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED (07879179) is an active UK company. incorporated on 12 December 2011. with registered office in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DUCKER, Holly Marie, PARKINSON, Chris.

Company Number
07879179
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
12a Mead Way, Burnley, BB12 7NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUCKER, Holly Marie, PARKINSON, Chris
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED

CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07879179

LTD Company

Age

14 Years

Incorporated 12 December 2011

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 11 July 2025 (9 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

12a Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

8 Kenyon Road Nelson Lancashire BB9 5SP
From: 14 December 2011To: 14 December 2022
Crown Business Park Crown Top Lane Rochdale OL11 2PU United Kingdom
From: 12 December 2011To: 14 December 2011
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUCKER, Holly Marie

Active
Mead Way, BurnleyBB12 7NG
Born December 1987
Director
Appointed 14 Dec 2022

PARKINSON, Chris

Active
Mead Way, BurnleyBB12 7NG
Born October 1985
Director
Appointed 14 Dec 2022

COUPER, Andrew John

Resigned
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 12 Dec 2011
Resigned 14 Dec 2022

WEBBER, James Paul

Resigned
Kenyon Road, NelsonBB9 5SP
Born January 1978
Director
Appointed 12 Dec 2011
Resigned 14 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Mead Way, BurnleyBB12 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2022
Kenyon Road, NelsonBB9 5SP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2022
Manchester Road, OldhamOL3 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Incorporation Company
12 December 2011
NEWINCIncorporation