Coventry Business Park Management Limited SWINDON


Coventry Business Park Management started in year 1993 as Private Limited Company with registration number 02850418. The Coventry Business Park Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA.

At the moment there are 3 directors in the the company, namely David A., Mark S. and Robert D.. In addition one secretary - Alison W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coventry Business Park Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850418
Date of Incorporation Fri, 3rd Sep 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

David A.

Position: Director

Appointed: 30 March 2023

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Piers C.

Position: Director

Appointed: 30 November 2019

Resigned: 25 September 2023

Robert D.

Position: Director

Appointed: 31 March 2019

Resigned: 30 November 2019

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 23 June 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 31 March 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 06 December 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 06 December 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 23 June 2017

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

Andrew J.

Position: Director

Appointed: 18 October 1993

Resigned: 14 September 1998

Godfrey A.

Position: Director

Appointed: 07 September 1993

Resigned: 25 June 1996

Jane C.

Position: Director

Appointed: 07 September 1993

Resigned: 14 September 1998

Iain F.

Position: Secretary

Appointed: 07 September 1993

Resigned: 25 September 1996

Patrick D.

Position: Director

Appointed: 07 September 1993

Resigned: 30 September 2006

Evelyn M.

Position: Nominee Secretary

Appointed: 03 September 1993

Resigned: 07 September 1993

Stuart S.

Position: Nominee Director

Appointed: 03 September 1993

Resigned: 07 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors152 439182 767
Net Assets Liabilities353353
Other Debtors60 976167 829
Other
Cost Sales252 299306 941
Creditors127 086182 414
Net Current Assets Liabilities25 353353
Other Creditors30 018112 364
Other Taxation Social Security Payable 511
Provisions For Liabilities Balance Sheet Subtotal25 000 
Total Assets Less Current Liabilities25 353353
Trade Creditors Trade Payables97 06869 539
Trade Debtors Trade Receivables91 46314 938
Turnover Revenue252 299306 941

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements