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

CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

7TH FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02755487
Private Limited Company
Active

Company Overview

About Central Business And Technology Park Management Company Ltd
CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED was founded on 1992-10-13 and has its registered office in London. The organisation's status is listed as "Active". Central Business And Technology Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7TH FLOOR COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in NE12
 
Filing Information
Company Number 02755487
Company ID Number 02755487
Date formed 1992-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870827893  
Last Datalog update: 2023-11-06 14:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL BUSINESS AND TECHNOLOGY 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 CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS GILROY
Company Secretary 1995-03-03
MATTHEW ABBOTT
Director 2017-04-13
IAN ROBERT BAGGETT
Director 2016-06-01
ILIYA WILLIAM BLAZIC
Director 2017-08-04
CLIVE JAMES HERRINGTON
Director 2011-09-08
WORDIE PROPERTIES LIMITED
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW RATTIGAN
Director 2015-09-07 2017-08-07
ADDERSTONE DEVELOPMENTS (MANORS) LIMITED
Director 2015-10-09 2017-07-11
PETER CHARLES BLESSING
Director 2015-05-06 2016-06-01
BERNARD DONNELLY
Director 2004-12-20 2015-10-09
KEVIN MARTIN BOYLAN
Director 2012-06-20 2015-09-07
JOHN WALSH
Director 2005-06-16 2015-05-06
PETER RODERICK STEWART ROSS
Director 2011-09-13 2011-12-16
GILLIAN TIPLADY
Director 2009-06-16 2011-05-11
LESLIE TODD
Director 2006-12-31 2011-05-11
TERENCE AHIER JEHAN
Director 2003-02-21 2010-05-27
SOVINA WHITE
Director 2009-05-26 2010-04-12
KEVIN JOSEPH ROBINSON
Director 1997-09-30 2006-12-31
STEPHEN GERARD DOYLE
Director 2004-12-20 2005-12-15
STEPHEN GRIFFITHS
Director 2000-09-25 2003-01-06
ANDREW EDWARD WHITE
Director 2001-05-11 2002-11-22
GRAHAM THOMAS DENT
Director 1995-03-03 2002-09-16
JOHN ANTHONY BINGHAM KENNEDY
Director 1995-03-03 2001-05-11
JOSEPH ERVING KEWLEY
Director 1996-06-10 1999-02-16
GREGORY VINCENT
Director 1995-03-03 1996-06-10
STEPHEN THOMAS GILROY
Director 1995-03-03 1995-10-13
STUART CHARLES EDWARD MACKELLAR
Company Secretary 1993-11-05 1995-03-03
MICHAEL JOSEPH MOORE
Director 1993-11-05 1995-03-03
IAIN GORDON RAMSEY
Director 1993-03-31 1995-03-03
DAVID JAMES WATERHOUSE
Director 1993-11-04 1995-03-03
MICHAEL SHIELD
Director 1993-01-20 1993-09-25
MARK ARTHUR GRAVES
Company Secretary 1993-01-20 1993-09-10
MARK ARTHUR GRAVES
Director 1993-01-20 1993-09-10
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-13 1993-01-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-13 1993-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (3) LIMITED Director 2018-09-13 CURRENT 2017-03-15 Active
IAN ROBERT BAGGETT TURBO POWER SYSTEMS LIMITED Director 2018-07-06 CURRENT 1992-12-18 Active
IAN ROBERT BAGGETT TURBO POWER SYSTEMS GROUP LIMITED Director 2018-07-06 CURRENT 2016-09-20 Active
IAN ROBERT BAGGETT ADDERSTONE GROUP LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
IAN ROBERT BAGGETT ADDERSTONE (215) LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
IAN ROBERT BAGGETT ADDERSTONE LONDON LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
IAN ROBERT BAGGETT TYNE AND WEAR (STOCK 2) LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
IAN ROBERT BAGGETT ADDERSTONE (205) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
IAN ROBERT BAGGETT ADDERSTONE (204) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
IAN ROBERT BAGGETT ADDERSTONE (203) LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (2) LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
IAN ROBERT BAGGETT ADDERSTONE (201) LIMITED Director 2017-06-09 CURRENT 2017-02-22 Active
IAN ROBERT BAGGETT ADDERSTONE (213) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
IAN ROBERT BAGGETT ADDERSTONE (202) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (6) LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
IAN ROBERT BAGGETT ADDERSTONE DEVELOPMENTS (101) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
IAN ROBERT BAGGETT ADDERSTONE CONSTRUCTION LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
IAN ROBERT BAGGETT ROTH INVESTMENTS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-01-17
IAN ROBERT BAGGETT BEDE INVESTMENTS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
IAN ROBERT BAGGETT ADDERSTONE DEVELOPMENTS (STOCK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
IAN ROBERT BAGGETT ADDERSTONE DEVELOPMENTS (104) LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
IAN ROBERT BAGGETT ESTATE AND DEVELOPMENT MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2013-11-22 Liquidation
IAN ROBERT BAGGETT ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
IAN ROBERT BAGGETT ADDERSTONE (RALPH) DEVELOPMENTS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (5) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
IAN ROBERT BAGGETT UK GROUND RENT ESTATES LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
IAN ROBERT BAGGETT ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED Director 2013-02-25 CURRENT 2013-02-25 Liquidation
IAN ROBERT BAGGETT ADDERSTONE (STEPNEY STUDIOS) DEVELOPMENT LIMITED Director 2013-02-25 CURRENT 2013-02-25 Liquidation
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (4) LTD Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
IAN ROBERT BAGGETT INVESTMENT FREEHOLDS (NO.2) LIMITED Director 2013-01-30 CURRENT 2007-11-29 Dissolved 2015-08-04
IAN ROBERT BAGGETT REAL ESTATE FREEHOLD LIMITED Director 2013-01-30 CURRENT 1999-02-16 Dissolved 2015-08-04
IAN ROBERT BAGGETT CLIFTON PROPERTY INVESTMENTS LIMITED Director 2013-01-25 CURRENT 2012-10-10 Active
IAN ROBERT BAGGETT ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
IAN ROBERT BAGGETT BRIMS BUILDING GROUP LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
IAN ROBERT BAGGETT FINESTONE PROPERTIES LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2015-06-30
IAN ROBERT BAGGETT BRIMS CONSTRUCTION LIMITED Director 2011-02-28 CURRENT 1996-12-06 Active
IAN ROBERT BAGGETT ADDERSTONE (3 ACRE PARK) LIMITED Director 2010-04-16 CURRENT 2010-03-17 Liquidation
IAN ROBERT BAGGETT ADDERSTONE DEVELOPMENTS (103) LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active - Proposal to Strike off
IAN ROBERT BAGGETT ELMFIELD INSURANCE SERVICES LIMITED Director 2009-03-26 CURRENT 2009-03-26 Dissolved 2015-08-04
IAN ROBERT BAGGETT BEWICK CLEANING SERVICES LTD Director 2008-01-14 CURRENT 2005-09-28 Dissolved 2015-05-19
IAN ROBERT BAGGETT ADDERSTONE PROPERTIES LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active - Proposal to Strike off
IAN ROBERT BAGGETT ADDERSTONE (TYNE THEATRE) LIMITED Director 2004-05-24 CURRENT 2004-05-20 Dissolved 2014-11-25
IAN ROBERT BAGGETT ADDERSTONE PROPERTIES TRADING LIMITED Director 2004-03-04 CURRENT 2004-03-03 Dissolved 2017-08-15
IAN ROBERT BAGGETT ADDERSTONE (210) LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active
IAN ROBERT BAGGETT ADDERSTONE 1993 LIMITED Director 2000-11-14 CURRENT 2000-07-07 Active
IAN ROBERT BAGGETT UK GROUND RENT ESTATES (1) LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC LEWES BRIGHTON LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC ARCADE HOLLOWAY LIMITED Director 2017-12-21 CURRENT 2015-03-18 Active
ILIYA WILLIAM BLAZIC PURE HAMMERSMITH LTD Director 2017-12-21 CURRENT 2010-06-25 Active
ILIYA WILLIAM BLAZIC PURE STUDENT LIVING LIMITED Director 2017-12-21 CURRENT 2015-02-24 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC REDNESS YORK LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC TWERTON BATH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC ELLIOT EDINBURGH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC PURE CITY OPCO LIMITED Director 2017-12-21 CURRENT 2010-06-25 Active
ILIYA WILLIAM BLAZIC LTS PARIS GARDENS (GENERAL PARTNER) LIMITED Director 2017-12-21 CURRENT 2011-10-12 Active
ILIYA WILLIAM BLAZIC CENTURY SQUARE OPERATING COMPANY LIMITED Director 2017-09-28 CURRENT 2015-06-19 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC OPAL VILLAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ILIYA WILLIAM BLAZIC IQSA GENERAL OPERATING COMPANY LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ILIYA WILLIAM BLAZIC IQSA NOTTINGHAM HOLDING COMPANY LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC MP NEWTOWN LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC NEWTOWN STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC MP NEWLANDS LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC NEWLANDS STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC IQSA (GLASGOW) LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ILIYA WILLIAM BLAZIC IQSA (GP2) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
ILIYA WILLIAM BLAZIC IQSA (GP1) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
ILIYA WILLIAM BLAZIC IQSA (WESTBOURNE) LIMITED Director 2016-03-04 CURRENT 2012-08-23 Active
ILIYA WILLIAM BLAZIC IQSA (WEMBLEY COURT) GP1 LIMITED Director 2016-03-04 CURRENT 2011-04-08 Active
ILIYA WILLIAM BLAZIC IQSA (HUDDERSFIELD) LIMITED Director 2016-03-04 CURRENT 2012-11-19 Active
ILIYA WILLIAM BLAZIC IQSA (OXFORD) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
ILIYA WILLIAM BLAZIC IQSA (BRIGHTON) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
ILIYA WILLIAM BLAZIC IQSA (HERMES) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ILIYA WILLIAM BLAZIC IQSA (ATHENA) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ILIYA WILLIAM BLAZIC CORSHAM STREET STUDENT 1 LIMITED Director 2014-09-11 CURRENT 2007-10-09 Active
ILIYA WILLIAM BLAZIC IQ TWO (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2006-06-02 Active
ILIYA WILLIAM BLAZIC IQ (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2006-06-02 Active
ILIYA WILLIAM BLAZIC IQ LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2008-08-08 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2007-01-10 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ (SHAREHOLDER GP) LIMITED Director 2014-05-15 CURRENT 2006-06-02 Active
CLIVE JAMES HERRINGTON RYE PROPERTY MANAGEMENT LIMITED Director 2001-07-04 CURRENT 2001-07-04 Dissolved 2013-11-12

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
2024-03-04Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 2024-02-15
2023-10-24CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-23CESSATION OF CAPELLA UK BIDCO 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23Notification of Capella Uk Bidco 3 Limited as a person with significant control on 2021-03-23
2023-01-23PSC02Notification of Capella Uk Bidco 3 Limited as a person with significant control on 2021-03-23
2023-01-23PSC07CESSATION OF CAPELLA UK BIDCO 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Withdrawal of a person with significant control statement on 2023-01-20
2023-01-20Notification of Capella Uk Bidco 3 Limited as a person with significant control on 2023-01-20
2023-01-20PSC02Notification of Capella Uk Bidco 3 Limited as a person with significant control on 2023-01-20
2023-01-20PSC09Withdrawal of a person with significant control statement on 2023-01-20
2023-01-10Register inspection address changed to 52-54 Gracechurch Street London EC3V 0EH
2023-01-10Registers moved to registered inspection location of 52-54 Gracechurch Street London EC3V 0EH
2023-01-10AD03Registers moved to registered inspection location of 52-54 Gracechurch Street London EC3V 0EH
2023-01-10AD02Register inspection address changed to 52-54 Gracechurch Street London EC3V 0EH
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-17AP01DIRECTOR APPOINTED MR MATTHEW SCOTT LOUGHLIN
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN ROWELL
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-07DIRECTOR APPOINTED MR DUSHYANT SINGH SANGAR
2022-02-07DIRECTOR APPOINTED MR JAMES NEIL MORTIMER
2022-02-07DIRECTOR APPOINTED MR DOMINIC JOHN ROWELL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRUMP
2022-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL TYMMS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRUMP
2022-02-07AP01DIRECTOR APPOINTED MR DUSHYANT SINGH SANGAR
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG
2022-01-17Previous accounting period shortened from 31/10/21 TO 30/09/21
2022-01-17AA01Previous accounting period shortened from 31/10/21 TO 30/09/21
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BAGGETT
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-12-16CH01Director's details changed for Dr Ian Robert Baggett on 2020-10-13
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYLMER
2020-10-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM CRUMP
2020-01-22AP01DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JAYNE MOON
2020-01-17TM02Termination of appointment of Salvatore Tano Cilenti on 2020-01-16
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-05AP03Appointment of Mr Salvatore Tano Cilenti as company secretary on 2019-06-03
2019-06-05TM02Termination of appointment of Stephen Thomas Gilroy on 2019-06-03
2019-02-11AP01DIRECTOR APPOINTED MR MARK AYLMER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABBOTT
2018-12-10AP01DIRECTOR APPOINTED MRS ALEXANDRA JAYNE MOON
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WORDIE PROPERTIES LIMITED
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADDERSTONE DEVELOPMENTS (MANORS) LIMITED
2017-11-08AP01DIRECTOR APPOINTED MR MATTHEW ABBOTT
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK RATTIGAN
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BLESSING
2016-10-19AP01DIRECTOR APPOINTED DR IAN ROBERT BAGGETT
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-15AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP02Appointment of Adderstone Developments (Manors) Limited as director on 2015-10-09
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DONNELLY
2015-10-06AP01DIRECTOR APPOINTED MR MARK ANDREW RATTIGAN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN BOYLAN
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-12AP01DIRECTOR APPOINTED MR PETER CHARLES BLESSING
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-05AR0113/10/14 FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DONNELLY / 13/10/2014
2014-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-14AR0113/10/13 FULL LIST
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-13AR0113/10/12 FULL LIST
2012-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-20AP01DIRECTOR APPOINTED MR KEVIN MARTIN BOYLAN
2012-02-08RES13SHARES CONVERTED 21/09/2011
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS
2011-12-21AR0113/10/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED PETER RODERICK STEWART ROSS
2011-09-15AP01DIRECTOR APPOINTED CLIVE JAMES HERRINGTON
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TODD
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TIPLADY
2010-11-24AR0113/10/10 FULL LIST
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-06AP02CORPORATE DIRECTOR APPOINTED WORDIE PROPERTIES LIMITED
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JEHAN
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SOVINA WHITE
2009-11-17AR0113/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOVINA WHITE / 12/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TODD / 12/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN TIPLADY / 12/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE AHIER JEHAN / 12/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DONNELLY / 12/10/2009
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-10288aDIRECTOR APPOINTED MS GILLIAN TIPLADY
2009-05-29288aDIRECTOR APPOINTED MS SOVINA WHITE
2008-11-18363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-08363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-10-24363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-22288bDIRECTOR RESIGNED
2005-10-24363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-24353LOCATION OF REGISTER OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ
2005-08-05288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-12-06363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-01-31288bDIRECTOR RESIGNED
2004-01-31363(288)DIRECTOR RESIGNED
2004-01-31363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-26363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-06363aRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-10-03288aNEW 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 CENTRAL BUSINESS AND TECHNOLOGY 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 CENTRAL BUSINESS AND TECHNOLOGY 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
CENTRAL BUSINESS AND TECHNOLOGY 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
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-09-30

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 CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

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