Background WavePink WaveYellow Wave

ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD (09227646)

ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD (09227646) is an active UK company. incorporated on 19 September 2014. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include CORRADO, Federico, JEFFS, Michael Peter, NEWBURY, Oliver and 4 others.

Company Number
09227646
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Nelson House, Leamington Spa, CV32 4LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORRADO, Federico, JEFFS, Michael Peter, NEWBURY, Oliver, RAJPUT, Ash, TAYLOR, James Arthur, THWAITES, Mark John, WESTWOOD, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD

ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD is an active company incorporated on 19 September 2014 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGE'S BUSINESS PARK MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09227646

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Nelson House 2 Hamilton Terrace Leamington Spa, CV32 4LY,

Previous Addresses

Kigass Limited Montague Road Warwick CV34 5LW
From: 19 September 2014To: 21 September 2017
Timeline

17 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

CORRADO, Federico

Active
St Georges Business Park, WarwickCV34 5DR
Born November 1972
Director
Appointed 11 Jan 2018

JEFFS, Michael Peter

Active
Welton Road, WarwickCV34 5PZ
Born October 1967
Director
Appointed 11 Jan 2018

NEWBURY, Oliver

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1989
Director
Appointed 01 May 2015

RAJPUT, Ash

Active
St Georges Business Park, WarwickCV34 5DR
Born March 1972
Director
Appointed 11 Jan 2018

TAYLOR, James Arthur

Active
21 Rigby Close, WarwickCV34 6TH
Born December 1939
Director
Appointed 11 Jan 2018

THWAITES, Mark John

Active
St Georges Business Park, WarwickCV34 5DR
Born December 1982
Director
Appointed 11 Jan 2018

WESTWOOD, Anthony

Active
Ferneley Rise, LeicesterLE7 4UA
Born September 1953
Director
Appointed 11 Jan 2018

WARDMAN-SMITH, Joanne Mary

Resigned
Lower Cape, WarwickCV34 5DR
Secretary
Appointed 19 Sept 2014
Resigned 01 Jun 2017

WARDMAN-SMITH, Joanne Mary

Resigned
Montague Road, WarwickCV34 5LW
Born March 1970
Director
Appointed 19 Sept 2014
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Joanne Mary Wardman-Smith

Ceased
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born March 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2017
Lower Cape, WarwickCV34 5DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
4 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
18 December 2015
RP04RP04
Second Filing Of Form With Form Type
4 December 2015
RP04RP04
Second Filing Of Form With Form Type
4 December 2015
RP04RP04
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Incorporation Company
19 September 2014
NEWINCIncorporation