Background WavePink WaveYellow Wave

BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED (13811503)

BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED (13811503) is an active UK company. incorporated on 21 December 2021. with registered office in Rugby Road. The company operates in the Real Estate Activities sector, engaged in residents property management. BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include DUFFIN, Jason Elliot, HALL, Benjamin Edward, HORN, Hazel Louise.

Company Number
13811503
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2021
Age
4 years
Address
C/O Wells Mcfarlane Eden House, Rugby Road, LE17 4HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFIN, Jason Elliot, HALL, Benjamin Edward, HORN, Hazel Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED

BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2021 with the registered office located in Rugby Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLABY BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13811503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Wells Mcfarlane Eden House 8 St John's Business Park Rugby Road, LE17 4HB,

Previous Addresses

38 Francis Street Leicester Leicestershire LE2 2BD United Kingdom
From: 21 December 2021To: 6 June 2025
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUFFIN, Jason Elliot

Active
Rose Way, LeicesterLE8 4BY
Born July 1960
Director
Appointed 21 Dec 2021

HALL, Benjamin Edward

Active
Eden House, Rugby RoadLE17 4HB
Born July 1989
Director
Appointed 16 May 2025

HORN, Hazel Louise

Active
Rose Way, LeicesterLE8 4BY
Born August 1960
Director
Appointed 21 Dec 2021

GARRARD, Stuart Arthur John

Resigned
Rose Way, LeicesterLE8 4BY
Born November 1964
Director
Appointed 21 Dec 2021
Resigned 19 Dec 2025

HOLT, Michael Edward

Resigned
Francis Street, LeicesterLE2 2BD
Born July 1972
Director
Appointed 21 Dec 2021
Resigned 03 Jun 2025

PEDRICK-MOYLE, Stephen David James

Resigned
1 Oak Spinney Park, LeicesterLE3 3AW
Born October 1967
Director
Appointed 21 Dec 2021
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Incorporation Company
21 December 2021
NEWINCIncorporation