Background WavePink WaveYellow Wave

WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED (12290710)

WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED (12290710) is an active UK company. incorporated on 30 October 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BIR, Amit, GRINNALL, Jason Robert, PEACH, Sophie.

Company Number
12290710
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2019
Age
6 years
Address
C/O Kwb Property Management First Floor Lancaster House, Birmingham, B3 1NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIR, Amit, GRINNALL, Jason Robert, PEACH, Sophie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED

WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERFRONT BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12290710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

C/O Kwb Property Management First Floor Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Previous Addresses

38 Seymour Street London Marylebone W1H 7BP
From: 30 October 2019To: 19 March 2026
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIR, Amit

Active
First Floor Lancaster House, BirminghamB3 1NQ
Born October 1987
Director
Appointed 18 Mar 2026

GRINNALL, Jason Robert

Active
First Floor Lancaster House, BirminghamB3 1NQ
Born March 1983
Director
Appointed 18 Mar 2026

PEACH, Sophie

Active
First Floor Lancaster House, BirminghamB3 1NQ
Born January 1968
Director
Appointed 18 Mar 2026

BOWDEN, Guy Philip

Resigned
Seymour Street, LondonW1H 7BP
Born October 1964
Director
Appointed 30 Oct 2019
Resigned 19 Nov 2024

RINGER, Simon David

Resigned
Seymour Street, LondonW1H 7BP
Born April 1964
Director
Appointed 30 Oct 2019
Resigned 18 Mar 2026

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 23 Apr 2025
Resigned 18 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2019
NEWINCIncorporation