Background WavePink WaveYellow Wave

BIG SKY PROPERTY MANAGEMENT LTD (09326012)

BIG SKY PROPERTY MANAGEMENT LTD (09326012) is an active UK company. incorporated on 25 November 2014. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIG SKY PROPERTY MANAGEMENT LTD has been registered for 11 years. Current directors include ANDERSON BROWN, Duncan John, BURRELL, Spencer Charles, RONALDSON, Adam Channing.

Company Number
09326012
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
The Horizon Centre, Peachman Way,, Norwich, NR7 0WF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON BROWN, Duncan John, BURRELL, Spencer Charles, RONALDSON, Adam Channing
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SKY PROPERTY MANAGEMENT LTD

BIG SKY PROPERTY MANAGEMENT LTD is an active company incorporated on 25 November 2014 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIG SKY PROPERTY MANAGEMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09326012

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The Horizon Centre, Peachman Way, Broadland Business Park Norwich, NR7 0WF,

Previous Addresses

Horizon Business Centre Broadland Business Park Norwich NR7 0WF England
From: 25 July 2024To: 3 February 2025
Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE England
From: 6 October 2022To: 25 July 2024
South Norfolk House Cygnet Court Long Stratton Norwich Norfolk NR15 2XE England
From: 12 April 2016To: 6 October 2022
South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE
From: 25 November 2014To: 12 April 2016
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Funding Round
Oct 16
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Nov 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Nov 20
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
10
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROWN, Julie Ann

Active
Broadland Business Park, NorwichNR7 0WF
Secretary
Appointed 21 Feb 2017

ANDERSON BROWN, Duncan John

Active
Broadland Business Park, NorwichNR7 0WF
Born March 1961
Director
Appointed 04 Nov 2024

BURRELL, Spencer Charles

Active
Broadland Business Park, NorwichNR7 0WF
Born March 1973
Director
Appointed 05 Nov 2018

RONALDSON, Adam Channing

Active
Broadland Business Park, NorwichNR7 0WF
Born March 1963
Director
Appointed 01 Feb 2026

LORIMER, Deborah Elaine

Resigned
Swan Lane, NorwichNR15 2XE
Secretary
Appointed 24 Jun 2015
Resigned 09 Mar 2016

MICKLEBOROUGH, Leah Ann

Resigned
Cygnet Court, NorwichNR15 2XE
Secretary
Appointed 09 Mar 2016
Resigned 21 Feb 2017

BIZLEY, Stuart Michael

Resigned
Chestnut Road, DerehamNR19 2TA
Born September 1961
Director
Appointed 09 Mar 2016
Resigned 09 Mar 2016

CATCHPOLE, Peter Brian

Resigned
Cygnet Court, NorwichNR15 2XE
Born March 1963
Director
Appointed 01 Dec 2017
Resigned 30 Jan 2024

DINNEEN, Sandra Caroline

Resigned
Cygnet Court, NorwichNR15 2XE
Born March 1964
Director
Appointed 23 May 2019
Resigned 06 Nov 2020

DINNEEN, Sandra Caroline

Resigned
Cygnet Court, NorwichNR15 2XE
Born March 1964
Director
Appointed 25 Nov 2014
Resigned 07 Apr 2019

HOLDEN, Trevor Ian

Resigned
Broadland Business Park, NorwichNR7 0WF
Born December 1962
Director
Appointed 18 Mar 2019
Resigned 19 Feb 2026

LORIMER, Deborah Elaine

Resigned
Cygnet Court, NorwichNR15 2XE
Born September 1967
Director
Appointed 20 Jun 2016
Resigned 30 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

John Charles Fuller

Ceased
Cygnet Court, NorwichNR15 2XE
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2024

Big Sky Ventures

Active
Peachman Way, NorwichNR7 0WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

South Norfolk Council

Active
Peachman Way, NorwichNR7 0WF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Memorandum Articles
9 December 2022
MAMA
Resolution
9 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Memorandum Articles
3 March 2020
MAMA
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Capital Allotment Shares
9 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2014
NEWINCIncorporation