Company NameBusiness Parcs (MK) Limited
Company StatusActive
Company Number05176500
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMonique Wendy Grant Butchart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Yogesh Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMonique Wendy Grant Butchart
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(10 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House
Rosewell
Midlothian
EH24 9EG
Scotland
Director NameMr Simon Julian Dormer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebusinessparcs.com

Location

Registered Address20 Belgrave Mews West
London
SW1X 8HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Grant Butchart
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,032
Cash£17,467
Current Liabilities£3,588,786

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

23 July 2014Delivered on: 25 July 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Site j knowhill milton keynes.
Outstanding
14 October 2005Delivered on: 25 October 2005
Persons entitled: John Grant Butchart

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of childs way knowlhill all right and interest in and to any insurance a fixed charge to create rents licence fees and other monies in respect of any lease or any agreement the goodwill of any business and all moveable plant and machinery implements instruments utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 February 2017Appointment of Mr Simon Julian Dormer as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Simon Julian Dormer as a director on 1 February 2017 (2 pages)
9 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
25 July 2014Registration of charge 051765000002, created on 23 July 2014 (37 pages)
25 July 2014Registration of charge 051765000002, created on 23 July 2014 (37 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages)
27 July 2012Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages)
27 July 2012Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page)
27 July 2012Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page)
27 July 2012Secretary's details changed for Monique Wendy Grant Butchart on 1 March 2012 (1 page)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Yogesh Patel on 1 March 2012 (2 pages)
27 July 2012Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages)
27 July 2012Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages)
27 July 2012Director's details changed for Monique Wendy Grant Butchart on 1 March 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
12 May 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
12 May 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from 53 monument street london EC3R 8BU (1 page)
19 September 2008Registered office changed on 19/09/2008 from 53 monument street london EC3R 8BU (1 page)
23 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 July 2008Return made up to 12/07/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
1 August 2005Return made up to 12/07/05; full list of members (7 pages)
1 August 2005Return made up to 12/07/05; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
12 July 2004Incorporation (31 pages)
12 July 2004Incorporation (31 pages)