ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Test Valley Business Park Management Company Limited

Test Valley Business Park Management Company Limited is an active company incorporated on 15 November 2023 with the registered office located in Winchester, Hampshire. Test Valley Business Park Management Company Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15287035
Private limited by guarantee without share capital
Age
1 year 9 months
Incorporated 15 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2024
Due by 15 November 2025 (2 months remaining)
Contact
Address
Sullivan Court Wessex Way
Colden Common
Winchester
SO21 1WP
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was 23 Hinton Road Bourne House 23 Hinton Road Bournemouth BH1 2EF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1951 • Property Investor
Director • British • Lives in England • Born in Oct 1969
Director • None • British • Lives in England • Born in May 1950
Director • British • Lives in England • Born in Feb 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lynwood Park Limited
Colin Michael Clinton Andrews and John Brassington are mutual people.
Active
Minos Investments Limited
Colin Michael Clinton Andrews is a mutual person.
Active
Apple Office Equipment Limited
Mr Nigel David Page is a mutual person.
Active
Underwoods Investments Limited
Colin Michael Clinton Andrews is a mutual person.
Active
Property Industry Eye Ltd
John Brassington is a mutual person.
Active
Aspire Property Holdings Ltd
John Brassington is a mutual person.
Active
Oakshade Developments Limited
John Brassington is a mutual person.
Active
Aspire Property Holdings (Castle) Limited
John Brassington is a mutual person.
Active
Financials
Test Valley Business Park Management Company Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Extended
5 Months Ago on 20 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Mr Stephen Richard Jenkins Appointed
1 Year 6 Months Ago on 6 Mar 2024
Mr Nigel David Page Appointed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Alexander Faulkner Partnership Limited Resigned
1 Year 6 Months Ago on 6 Mar 2024
Mr Christopher Gordon Ridge Appointed
1 Year 6 Months Ago on 6 Mar 2024
Mr John Brassington (PSC) Details Changed
1 Year 6 Months Ago on 6 Mar 2024
Get Credit Report
Discover Test Valley Business Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 20 Mar 2025
Registered office address changed from 23 Hinton Road Bourne House 23 Hinton Road Bournemouth BH1 2EF United Kingdom to Sullivan Court Wessex Way Colden Common Winchester SO21 1WP on 6 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 21 Jan 2025
Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England to 23 Hinton Road Bourne House 23 Hinton Road Bournemouth BH1 2EF on 21 January 2025
Submitted on 21 Jan 2025
Appointment of Mr Nigel David Page as a director on 6 March 2024
Submitted on 7 Mar 2024
Appointment of Mr Stephen Richard Jenkins as a director on 6 March 2024
Submitted on 7 Mar 2024
Change of details for Mr John Brassington as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Appointment of Mr Christopher Gordon Ridge as a secretary on 6 March 2024
Submitted on 6 Mar 2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN to Bourne Gardens Exeter Park Road Bournemouth BH2 5BD on 6 March 2024
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year