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

JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED

FOUR WINDS, CLAPHAM HILL, WHITSTABLE, KENT, CT5 3DJ,
Company Registration Number
02403259
Private Limited Company
Active

Company Overview

About John Wilson Business Park Management Company Ltd
JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1989-07-12 and has its registered office in Whitstable. The organisation's status is listed as "Active". John Wilson Business Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FOUR WINDS
CLAPHAM HILL
WHITSTABLE
KENT
CT5 3DJ
Other companies in KT19
 
Filing Information
Company Number 02403259
Company ID Number 02403259
Date formed 1989-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571737717  
Last Datalog update: 2024-04-06 11:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ARCHIBALD WILSON
Director 1995-05-11
JUDITH WILSON
Director 1995-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RICHARD BELL
Company Secretary 2003-12-01 2017-10-23
RICHARD JOHN SALT
Company Secretary 1995-07-10 2003-12-01
MARGARET ANN BOWER
Director 1991-07-12 1995-05-12
NIGEL GERARD CARLING
Director 1994-11-08 1995-05-12
VALERIE YVONNE DACK
Director 1991-07-12 1995-05-12
LORNA MYFANWY GEAR
Director 1994-11-08 1995-05-12
PATRICIA MURPHY
Company Secretary 1995-01-10 1995-05-11
COLIN ALBERT ROY AGNEW
Director 1994-11-08 1995-05-11
EDRIC WILLIAM CHURCHLEY
Director 1993-03-31 1995-05-11
ANTHONY GEORGE STONE
Director 1994-04-21 1995-05-11
ROBERT ACORS
Director 1991-07-12 1995-03-10
BRIAN CHARLES SKEATS
Director 1991-07-12 1995-03-10
JOAN THOMASON
Director 1993-03-31 1995-03-08
SANDRA FROST
Company Secretary 1991-07-12 1994-12-31
ALISON SYLVIA BELCHER
Director 1991-07-12 1994-09-26
GEORGE ARCHIBALD WILSON
Director 1991-07-12 1994-09-26
KEITH TREVOR LANE
Director 1991-07-12 1994-04-21
DAVID WILLIAM GEORGE HOLLINGSWORTH
Director 1991-07-12 1993-03-31
ALAN LEONARD LONGCROFT
Director 1992-01-16 1993-01-31
RICHARD JOHN PARRINGTON
Director 1991-07-12 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ARCHIBALD WILSON ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
GEORGE ARCHIBALD WILSON CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-06-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON THE WHITSTABLE CASTLE TRUST Director 2014-09-17 CURRENT 2008-01-30 Active
GEORGE ARCHIBALD WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
GEORGE ARCHIBALD WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ARCHIBALD WILSON PQW MILLSTROOD LIMITED Director 2007-10-19 CURRENT 2007-07-03 Active
GEORGE ARCHIBALD WILSON WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-02-20
GEORGE ARCHIBALD WILSON LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-08-07 CURRENT 2002-04-09 Active
GEORGE ARCHIBALD WILSON JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-03-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON CONSTRUCTION LIMITED Director 1991-04-14 CURRENT 1980-11-06 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 1991-04-14 CURRENT 1982-12-07 Active
JUDITH WILSON GWC HOLDINGS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JUDITH WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 2001-01-22 CURRENT 1982-12-07 Active
JUDITH WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
JUDITH WILSON GEORGE WILSON CONSTRUCTION LIMITED Director 1991-04-14 CURRENT 1980-11-06 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
2024-03-2829/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-03-2429/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2429/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-03-29AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-30AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-29AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-28AA29/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 64 High Street Epsom Surrey KT19 8AJ England
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARCHIBALD WILSON
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-12-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM02Termination of appointment of George Richard Bell on 2017-10-23
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-26PSC07CESSATION OF JUDITH WILSON AS A PSC
2017-07-26PSC07CESSATION OF GEORGE ARCHIBALD WILSON AS A PSC
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 93
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Aqua House 30-32 High Street Epsom Surrey KT19 8AH
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 93
2015-08-14AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 93
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2013-11-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-07AR0112/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0112/07/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-09AR0112/07/10 ANNUAL RETURN FULL LIST
2010-04-13AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-11363aReturn made up to 12/07/09; full list of members
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-21363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-11363sRETURN MADE UP TO 12/07/06; NO CHANGE OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-12363sRETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-12363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18288bSECRETARY RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED
2003-08-16363sRETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-16363sRETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT
2001-08-21363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-24363sRETURN MADE UP TO 12/07/00; NO CHANGE OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-16363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-10225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-07-17363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-03363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-17363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-17363bRETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1995-08-14288DIRECTOR RESIGNED
1995-08-14288NEW SECRETARY APPOINTED
1995-08-14288DIRECTOR RESIGNED
1995-08-14288NEW DIRECTOR APPOINTED
1995-05-24288DIRECTOR RESIGNED
1995-05-24288DIRECTOR RESIGNED
1995-05-24288SECRETARY RESIGNED
1995-05-24288NEW SECRETARY APPOINTED
1995-05-24288DIRECTOR RESIGNED
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-05-19288DIRECTOR RESIGNED
1995-05-19288DIRECTOR RESIGNED
1995-05-19288NEW DIRECTOR APPOINTED
1995-05-19288DIRECTOR RESIGNED
1995-05-19288DIRECTOR RESIGNED
1995-05-19288DIRECTOR RESIGNED
1995-02-06288NEW DIRECTOR 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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 JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY 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.