Company NameSouthfields Business Park Management Limited
DirectorsJonathan Nicholas Hunnibal and Glenny Services Limited
Company StatusActive
Company Number02292803
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Nicholas Hunnibal
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(34 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnex Tower (5th Floor) Station Street
Stratford
London
E15 1DA
Director NameGlenny Services Limited (Corporation)
StatusCurrent
Appointed16 June 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressUnex Tower (5th Floor) Station Street
Stratford
London
E15 1DA
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameRaymond Charles Nlamey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleChartered Secretary
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1996)
RoleSurveyor
Correspondence Address7 Poplar Gardens
New Malden
Surrey
KT3 3DW
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleSecretary
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(22 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnex Tower (5th Floor) Station Street
Stratford
London
E15 1DA
Secretary NameTrafalgar House Developments Limited (Corporation)
StatusResigned
Appointed24 November 1998(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 1999)
Correspondence AddressRenown House 33/34 Bury Street
London
EC3A 5AR
Secretary NameGlenny Personnel Limited (Corporation)
StatusResigned
Appointed16 June 1999(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 September 2010)
Correspondence AddressGlenny House
56 Longbridge Road
Barking
Essex
IG11 8RW

Location

Registered AddressUnex Tower (5th Floor)
Station Street
Stratford
London
E15 1DA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£128,927
Net Worth£107
Current Liabilities£170,973

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 September 2022Termination of appointment of Mark Pilgrim Stevens as a director on 31 August 2022 (1 page)
27 September 2022Appointment of Mr Jonathan Nicholas Hunnibal as a director on 31 August 2022 (2 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
7 April 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (6 pages)
12 April 2021Director's details changed for Glenny Services Limited on 8 April 2021 (1 page)
8 April 2021Confirmation statement made on 19 March 2021 with updates (6 pages)
8 April 2021Registered office address changed from Unex Tower Station Street Stratford London E15 1DA England to Unex Tower (5th Floor) Station Street Stratford London E15 1DA on 8 April 2021 (1 page)
8 December 2020Accounts for a small company made up to 31 December 2019 (5 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 April 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
29 March 2018Register inspection address has been changed from 3 Hanbury Drive London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
7 July 2017Full accounts made up to 31 December 2016 (11 pages)
7 July 2017Full accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (10 pages)
16 September 2016Full accounts made up to 31 December 2015 (10 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 88
(6 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 88
(6 pages)
29 March 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Unex Tower Station Street Stratford London E15 1DA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Unex Tower Station Street Stratford London E15 1DA on 29 March 2016 (1 page)
24 March 2016Director's details changed for Mr Mark Pilgrim Stevens on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Mark Pilgrim Stevens on 24 March 2016 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 88
(7 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 88
(7 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 88
(7 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 88
(7 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
19 October 2010Termination of appointment of Glenny Personnel Limited as a director (2 pages)
19 October 2010Appointment of Mr Mark Pilgrim Stevens as a director (3 pages)
19 October 2010Termination of appointment of Glenny Personnel Limited as a director (2 pages)
19 October 2010Termination of appointment of Glenny Personnel Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Glenny Personnel Limited as a secretary (2 pages)
19 October 2010Appointment of Mr Mark Pilgrim Stevens as a director (3 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Annual return made up to 19 March 2010 (15 pages)
20 April 2010Annual return made up to 19 March 2010 (15 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Location of register of members (non legible) (1 page)
6 April 2009Location of register of members (non legible) (1 page)
6 April 2009Return made up to 19/03/09; no change of members (4 pages)
6 April 2009Return made up to 19/03/09; no change of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 2008Return made up to 19/03/08; full list of members (9 pages)
25 July 2008Return made up to 19/03/08; full list of members (9 pages)
28 June 2007Full accounts made up to 31 December 2006 (10 pages)
28 June 2007Full accounts made up to 31 December 2006 (10 pages)
17 June 2007Return made up to 19/03/07; full list of members (11 pages)
17 June 2007Return made up to 19/03/07; full list of members (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 September 2006Return made up to 19/03/06; full list of members (11 pages)
4 September 2006Return made up to 19/03/06; full list of members (11 pages)
4 January 2006Amended full accounts made up to 31 December 2004 (8 pages)
4 January 2006Amended full accounts made up to 31 December 2004 (8 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 12/03/04; full list of members (15 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Return made up to 12/03/04; full list of members (15 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
3 October 2003Full accounts made up to 31 December 2002 (9 pages)
3 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 June 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
27 June 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 January 2002Full accounts made up to 31 December 2000 (9 pages)
24 January 2002Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Return made up to 19/03/01; full list of members (12 pages)
10 May 2001Return made up to 19/03/01; full list of members (12 pages)
3 May 2001Full accounts made up to 31 December 1999 (8 pages)
3 May 2001Full accounts made up to 31 December 1999 (8 pages)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
7 April 2000Registered office changed on 07/04/00 from: glenny house 56 longbridge road barking essex IG11 8RW (1 page)
7 April 2000Registered office changed on 07/04/00 from: glenny house 56 longbridge road barking essex IG11 8RW (1 page)
6 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(12 pages)
6 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(12 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: renown house 33-34 bury street london EC3A 5AR (1 page)
4 January 2000Registered office changed on 04/01/00 from: renown house 33-34 bury street london EC3A 5AR (1 page)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
25 April 1999Return made up to 19/03/99; full list of members (9 pages)
25 April 1999Return made up to 19/03/99; full list of members (9 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
21 February 1999Full accounts made up to 31 December 1997 (8 pages)
21 February 1999Full accounts made up to 31 December 1997 (8 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
8 April 1998Return made up to 19/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(9 pages)
8 April 1998Return made up to 19/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Return made up to 19/03/97; no change of members (9 pages)
28 April 1997Return made up to 19/03/97; no change of members (9 pages)
26 November 1996Full accounts made up to 31 December 1995 (9 pages)
26 November 1996Full accounts made up to 31 December 1995 (9 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
12 April 1996Return made up to 19/03/96; full list of members (10 pages)
12 April 1996Return made up to 19/03/96; full list of members (10 pages)
22 February 1996Director resigned;new director appointed (3 pages)
22 February 1996Director resigned;new director appointed (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
31 March 1995Return made up to 19/03/95; full list of members (20 pages)
31 March 1995Return made up to 19/03/95; full list of members (20 pages)
15 March 1995Full accounts made up to 31 December 1993 (8 pages)
15 March 1995Full accounts made up to 31 December 1993 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 February 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1988Incorporation (19 pages)
5 September 1988Incorporation (19 pages)