Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED
Company Information for

BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED

338 LONDON ROAD, PORTSMOUTH, PO2 9JY,
Company Registration Number
03244288
Private Limited Company
Active

Company Overview

About Bolney Grange Business Park (management) Ltd
BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED was founded on 1996-08-30 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Bolney Grange Business Park (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
338 LONDON ROAD
PORTSMOUTH
PO2 9JY
Other companies in BN1
 
Filing Information
Company Number 03244288
Company ID Number 03244288
Date formed 1996-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684664783  
Last Datalog update: 2023-09-05 18:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED
The accountancy firm based at this address is A J WHEELER 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 BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HALLS
Company Secretary 2009-08-14
ALEXANDER ANDREW ZAK
Director 2008-09-09
DORIT ZAK
Director 2009-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DORIT ZAK
Company Secretary 2002-01-29 2009-08-10
LIPE STEPHEN KELVIN
Director 1996-08-30 2008-09-09
JEREMY PHILIP HAYES
Director 1998-09-11 2005-08-23
PAUL MARTIN DECKER
Director 1996-08-30 2002-09-30
PAUL MARTIN DECKER
Company Secretary 1996-08-30 2002-01-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-08-30 1996-08-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-08-30 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ANDREW ZAK SUMMIT FITNESS UK LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
DORIT ZAK ESPAVITA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
DORIT ZAK LSK PROPERTIES LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
DORIT ZAK LONDON TOWN PROPERTY HOLDINGS LIMITED Director 2003-04-07 CURRENT 1964-10-06 Active
DORIT ZAK WILDWOOD PROPERTIES LIMITED Director 2000-08-15 CURRENT 1986-09-08 Active
DORIT ZAK TRENDGATE LIMITED Director 2000-01-17 CURRENT 2000-01-12 Active
DORIT ZAK G.E.I. (FOR GENERAL EXPORT-IMPORT) LIMITED Director 1999-02-23 CURRENT 1999-02-22 Active
DORIT ZAK HOMEMAKERS PROPERTY LIMITED Director 1996-02-01 CURRENT 1989-05-24 Active

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
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-01-25Compulsory strike-off action has been discontinued
2023-01-25DISS40Compulsory strike-off action has been discontinued
2023-01-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 32 Queens Road Brighton East Sussex BN1 3YE England
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-13AP04Appointment of A J Wheeler Company Secretarial Services Limited as company secretary on 2022-05-31
2022-03-31TM02Termination of appointment of Christopher John Halls on 2022-03-25
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 26 Marlborough Place Brighton East Sussex BN1 1UB
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 45
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 45
2015-09-16AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 45
2014-09-19AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Alexander Andrew Zak on 2013-07-05
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0130/08/12 ANNUAL RETURN FULL LIST
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AR0130/08/11 ANNUAL RETURN FULL LIST
2010-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AR0130/08/10 ANNUAL RETURN FULL LIST
2010-01-05AR0130/08/09 ANNUAL RETURN FULL LIST
2009-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-11-20AP01DIRECTOR APPOINTED MRS DORIT ZAK
2009-11-20AP03Appointment of Christopher John Halls as company secretary
2009-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DORIT ZAK
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/09 FROM 4Th Floor Chentre Heights 137 Finchley Road London NW3 6JG
2009-04-06288aDIRECTOR APPOINTED ALEXANDER ANDREW ZAK
2008-11-27AA31/12/07 TOTAL EXEMPTION FULL
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR LIPE KELVIN
2008-09-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-06-14363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-09-16363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14288bSECRETARY RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB
2001-09-18363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-09-0888(2)RAD 11/08/00--------- £ SI 12@1=12 £ IC 31/43
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-08-2788(2)RAD 01/02/99--------- £ SI 1@1=1 £ IC 31/32
1999-03-0188(2)RAD 31/12/98--------- £ SI 27@1=27 £ IC 4/31
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-1688(2)RAD 15/09/98--------- £ SI 2@1=2 £ IC 2/4
1998-09-01363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1997-09-09363aRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-13SRES01ADOPT MEM AND ARTS 23/01/97
1996-11-21225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-09-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-13288SECRETARY RESIGNED
1996-09-13288DIRECTOR RESIGNED
1996-09-13288NEW DIRECTOR APPOINTED
1996-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) 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 BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED

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