Background WavePink WaveYellow Wave

LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED (08633564)

LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED (08633564) is an active UK company. incorporated on 1 August 2013. with registered office in Ludlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BURRELL, Edward Peter, NOCK, Francis, WILKES, David.

Company Number
08633564
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
Number 5 The Business Quarter, Ludlow, SY8 1FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURRELL, Edward Peter, NOCK, Francis, WILKES, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED

LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Ludlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUDLOW BUSINESS QUARTER MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08633564

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

Number 5 The Business Quarter Eco Park Road Ludlow, SY8 1FD,

Previous Addresses

London House Town Walls Shrewsbury Shropshire SY1 1TX
From: 4 November 2013To: 18 June 2017
the Business Quarter Ludlow Eco Park Ludlow SY8 1LR United Kingdom
From: 1 August 2013To: 4 November 2013
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Owner Exit
Aug 17
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURRELL, Edward Peter

Active
Eco Park Road, LudlowSY8 1FD
Born July 1977
Director
Appointed 10 Jul 2025

NOCK, Francis

Active
Eco Park Road, LudlowSY8 1FD
Born March 1972
Director
Appointed 08 Sept 2016

WILKES, David

Active
Richards Castle, LudlowSY8 4ET
Born August 1964
Director
Appointed 08 Sept 2016

MCDONALD, Christopher Edward

Resigned
Ludlow Eco Park, LudlowSY8 1LR
Born February 1949
Director
Appointed 01 Aug 2013
Resigned 08 Sept 2016

SPANNER, Colin Michael

Resigned
Eco Park Road, LudlowSY8 1FD
Born November 1962
Director
Appointed 08 Sept 2016
Resigned 10 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Edward Mcdonald

Ceased
Eco Park Road, LudlowSY8 1FD
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Resolution
3 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Incorporation Company
1 August 2013
NEWINCIncorporation