Background WavePink WaveYellow Wave

SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED (12345099)

SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED (12345099) is an active UK company. incorporated on 3 December 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED has been registered for 6 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
12345099
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED

SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED is an active company incorporated on 3 December 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED was registered 6 years ago.(SIC: 68320, 82990)

Status

active

Active since 6 years ago

Company No

12345099

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2nd Floor Optimum House Clippers Quay Salford, M50 3XP,

Previous Addresses

Ham Farm Main Road Bosham Chichester PO18 8EH United Kingdom
From: 3 December 2019To: 17 March 2023
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWARD, Lee

Active
Foley Street, LondonW1W 7TL
Born April 1981
Director
Appointed 13 Jun 2025

THOMAS, Leigh Parry

Active
Optimum House, SalfordM50 3XP
Born January 1971
Director
Appointed 24 Mar 2023

CROWE, Charles George William, Dr

Resigned
1-3 Strand, LondonWC2N 5HR
Born February 1971
Director
Appointed 03 Apr 2023
Resigned 13 Jun 2025

GREENE, Nicholas James Freeman

Resigned
Optimum House, SalfordM50 3XP
Born August 1962
Director
Appointed 03 Dec 2019
Resigned 17 Mar 2023

HANSON, Paul Edward

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 30 Jun 2022

PINTO, Andrew Dominic

Resigned
Main Road, ChichesterPO18 8EH
Born June 1968
Director
Appointed 03 Dec 2019
Resigned 06 May 2021

TICE, Andrew James

Resigned
Optimum House, SalfordM50 3XP
Born December 1974
Director
Appointed 30 Jun 2022
Resigned 17 Mar 2023

Persons with significant control

6

2 Active
4 Ceased

Sharon Le Long

Active
Esplanade, St HelierJE1 1ST
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 31 Dec 2025

Kelly Moore

Ceased
Optimum House, SalfordM50 3XP
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022
Ceased 31 Dec 2025

Philip Lawrence Turpin

Ceased
Optimum House, SalfordM50 3XP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022
Ceased 31 Dec 2025
Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 20 Jul 2022
Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2023
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Legacy
17 March 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Legacy
17 March 2023
ANNOTATIONANNOTATION
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
17 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 December 2019
NEWINCIncorporation