Background WavePink WaveYellow Wave

AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED (11441062)

AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED (11441062) is an active UK company. incorporated on 29 June 2018. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED has been registered for 7 years. Current directors include APOSTOLIDES, Michaele, BROWN, Nicholas, BUNBURY, Harry and 5 others.

Company Number
11441062
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
APOSTOLIDES, Michaele, BROWN, Nicholas, BUNBURY, Harry, CLEMENTS, Vivienne, COLLINS, Matthew, MCKINLAY, Steven, MENEGHETTI, Alan David, RICHARDS, Alan Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED

AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AIRPORT BUSINESS PARK SOUTHEND MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11441062

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom
From: 29 June 2018To: 13 November 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

APOSTOLIDES, Michaele

Active
Chequers Lane, EssexRM9 6QJ
Born January 1970
Director
Appointed 03 Oct 2023

BROWN, Nicholas

Active
Civic Centre, Southend On SeaSS2 6ER
Born October 1982
Director
Appointed 24 Sept 2025

BUNBURY, Harry

Active
4 Charles Street, SheffieldS1 2HS
Born March 1980
Director
Appointed 29 Jun 2018

CLEMENTS, Vivienne

Active
4 Charles Street, SheffieldS1 2HS
Born January 1967
Director
Appointed 02 Apr 2025

COLLINS, Matthew

Active
Aviation Way, Southend On SeaSS2 6UN
Born June 1991
Director
Appointed 01 Jun 2025

MCKINLAY, Steven

Active
Aviation Way, Southend-On-SeaSS2 6UN
Born August 1967
Director
Appointed 22 Mar 2019

MENEGHETTI, Alan David

Active
Aviation Way, Southend On SeaSS2 6UN
Born October 1972
Director
Appointed 14 Apr 2023

RICHARDS, Alan Thomas

Active
Civic Centre, Southend-On-SeaSS2 6ER
Born May 1977
Director
Appointed 17 Aug 2022

ELLIS, Anthony

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Born September 1957
Director
Appointed 22 Mar 2019
Resigned 01 Jun 2025

SCHOFIELD, Adrian Michael

Resigned
4 Charles Street, SheffieldS1 2HS
Born March 1965
Director
Appointed 29 Jun 2018
Resigned 02 Apr 2025

WATERS, Kevin John

Resigned
Civic Centre, Southend-On-SeaSS2 6ER
Born September 1980
Director
Appointed 24 Aug 2022
Resigned 31 Aug 2025

Persons with significant control

2

Southend-On-Sea Borough Council

Active
Victoria Avenue, Southend-On-SeaSS2 6ER

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jul 2018
4 Charles Street, SheffieldS1 2HS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Resolution
13 August 2018
RESOLUTIONSResolutions
Resolution
3 August 2018
RESOLUTIONSResolutions
Incorporation Company
29 June 2018
NEWINCIncorporation