Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANBURY BUSINESS PARK (MANAGEMENT) LIMITED
Company Information for

BANBURY BUSINESS PARK (MANAGEMENT) LIMITED

29 GREAT SMITH STREET, LONDON, SW1P 3PS,
Company Registration Number
02345522
Private Limited Company
Active

Company Overview

About Banbury Business Park (management) Ltd
BANBURY BUSINESS PARK (MANAGEMENT) LIMITED was founded on 1989-02-09 and has its registered office in . The organisation's status is listed as "Active". Banbury Business Park (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BANBURY BUSINESS PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
29 GREAT SMITH STREET
LONDON
SW1P 3PS
Other companies in SW1P
 
Filing Information
Company Number 02345522
Company ID Number 02345522
Date formed 1989-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 12:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANBURY BUSINESS PARK (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANBURY BUSINESS PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH WILLIAM CANNON
Director 2007-10-19
ROSEMARIE BERNADETTE KATHERINE JONES
Director 1999-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LOUIS CARROLL
Company Secretary 1998-12-02 2018-07-24
ROBERT LOUIS CARROLL
Director 2005-01-01 2018-07-24
ROBERT JOHN LINES
Director 2007-10-16 2010-06-23
PAUL RICHARD CLARK
Director 2003-12-01 2007-10-19
CHRISTOPHER WILLIAM DAWS
Director 2003-12-01 2007-01-31
SANDRA ANNE MEGGS
Company Secretary 1996-10-18 2005-04-30
MARIAN ADAMS
Director 1996-07-31 2004-12-31
ANDREW CHARLES BROWN
Director 1994-10-17 2003-12-01
RICHARD TAYLERSON
Director 1996-10-18 1999-02-19
JOSEPH WILLIAM CANNON
Company Secretary 1996-12-06 1998-12-02
JAMES EVELYN BROOKE TURNER
Company Secretary 1994-08-03 1996-12-06
JOSEPH WILLIAM CANNON
Company Secretary 1992-12-16 1996-10-18
RICHARD JAMES NABARRO
Director 1994-10-01 1996-10-18
MARK STEPHEN FENCHELLE
Director 1994-10-01 1996-07-31
MICHAEL GEOFFREY SHAUN FARRELL
Director 1992-05-31 1994-10-17
PATRICK LOCKE
Director 1992-05-31 1994-10-01
HEATHER LORRAINE ROBERTS
Director 1992-05-31 1994-10-01
COLIN ROY HOPKINS
Company Secretary 1992-05-31 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH WILLIAM CANNON HIGHFLYER MANAGEMENT CO. LTD Director 2018-06-01 CURRENT 2018-06-01 Active
JOSEPH WILLIAM CANNON EASTON TREE LIMITED Director 2012-07-17 CURRENT 2012-07-09 Liquidation
JOSEPH WILLIAM CANNON WESTON TREE LIMITED Director 2012-05-08 CURRENT 2011-11-24 Active
JOSEPH WILLIAM CANNON CRICKLEWOOD TRADING ESTATES LIMITED Director 2007-10-19 CURRENT 1965-02-23 Active
JOSEPH WILLIAM CANNON C.C. LICENSING Director 2007-10-19 CURRENT 1988-04-20 Active
JOSEPH WILLIAM CANNON C.C. TRADING LIMITED Director 2007-10-19 CURRENT 1986-12-03 Active
JOSEPH WILLIAM CANNON CEDARVALE Director 2007-10-19 CURRENT 1988-02-10 Active
JOSEPH WILLIAM CANNON SYCAMORE VALE LIMITED Director 2007-10-19 CURRENT 1989-02-14 Active
JOSEPH WILLIAM CANNON QUIVERCOURT Director 2007-10-19 CURRENT 1984-04-10 Active
JOSEPH WILLIAM CANNON C.C. PROJECTS Director 2007-10-19 CURRENT 1983-10-31 Active
JOSEPH WILLIAM CANNON CC LINCOLN LIMITED Director 2007-10-19 CURRENT 1998-12-22 Active
ROSEMARIE BERNADETTE KATHERINE JONES C.C. TRADING LIMITED Director 2012-08-08 CURRENT 1986-12-03 Active
ROSEMARIE BERNADETTE KATHERINE JONES 13 HYDE PARK SQUARE LIMITED Director 2007-07-05 CURRENT 1982-08-13 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (221-235) LIMITED Director 2007-07-05 CURRENT 1981-06-09 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (187-193) LIMITED Director 2007-07-05 CURRENT 1981-06-10 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (197-209) LIMITED Director 2007-07-05 CURRENT 1981-06-09 Active
ROSEMARIE BERNADETTE KATHERINE JONES CRICKLEWOOD TRADING ESTATES LIMITED Director 1999-02-19 CURRENT 1965-02-23 Active
ROSEMARIE BERNADETTE KATHERINE JONES CEDARVALE Director 1999-02-19 CURRENT 1988-02-10 Active
ROSEMARIE BERNADETTE KATHERINE JONES SYCAMORE VALE LIMITED Director 1999-02-19 CURRENT 1989-02-14 Active
ROSEMARIE BERNADETTE KATHERINE JONES C.C. PROJECTS Director 1999-02-19 CURRENT 1983-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED NEETA SHAH
2023-02-13APPOINTMENT TERMINATED, DIRECTOR TOM JOY
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WEST
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR TOM JOY
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28AP01DIRECTOR APPOINTED MR JOHN CHARLES WEIR
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM CANNON
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED NICOLA ANN DYMOND
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS CARROLL
2018-07-24TM02Termination of appointment of Robert Louis Carroll on 2018-07-24
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0104/05/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0114/05/14 ANNUAL RETURN FULL LIST
2013-06-05AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Jospeh William Cannon on 2013-05-14
2012-06-06AR0114/05/12 ANNUAL RETURN FULL LIST
2011-06-16AR0114/05/11 ANNUAL RETURN FULL LIST
2010-07-13AP01DIRECTOR APPOINTED ROBERT JOHN LINES
2010-07-05TM01Termination of appointment of a director
2010-06-02AR0114/05/10 ANNUAL RETURN FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE BERNADETTE KATHERINE JONES / 18/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010
2009-07-06363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET LONDON SW1P 3NZ
2007-02-21288bDIRECTOR RESIGNED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 14/05/05; NO CHANGE OF MEMBERS
2005-05-18288bSECRETARY RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363aRETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK LONDON SW1P 3JZ
2003-12-08288bDIRECTOR RESIGNED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-05-24363aRETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS
2002-05-05288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363aRETURN MADE UP TO 14/05/01; NO CHANGE OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-18363aRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24363aRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
1998-12-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BANBURY BUSINESS PARK (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANBURY BUSINESS PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANBURY BUSINESS PARK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BANBURY BUSINESS PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANBURY BUSINESS PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of BANBURY BUSINESS PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANBURY BUSINESS PARK (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BANBURY BUSINESS PARK (MANAGEMENT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BANBURY BUSINESS PARK (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANBURY BUSINESS PARK (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANBURY BUSINESS PARK (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.