Midshires Business Park Management Limited

  • Active
  • Incorporated on 9 Jul 2001

Reg Address: The Blade, Abbey Square, Reading RG1 3BE, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Midshires Business Park Management Limited" is a ltd and located in The Blade, Abbey Square, Reading RG1 3BE. Midshires Business Park Management Limited is currently in active status and it was incorporated on 9 Jul 2001 (23 years 2 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Midshires Business Park Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Katie Jane Whell Director 7 Nov 2016 British Active
2 Katie Jane Whell Director 7 Nov 2016 British Active
3 Jayne Cannell Director 28 May 2015 British Resigned
29 Apr 2016
4 Christopher Leech Secretary 19 Nov 2013 - Active
5 Christopher Leech Secretary 19 Nov 2013 - Resigned
8 Jul 2021
6 Jeannette Woolford Director 1 May 2013 British Resigned
26 Apr 2016
7 Richard Smith Secretary 23 Sep 2011 - Resigned
4 Oct 2013
8 Richard Smith Director 23 Sep 2011 British Resigned
14 Oct 2013
9 Christopher Nicholas Randell Director 14 Jan 2008 British Resigned
2 Jul 2010
10 Nigel Cornish Director 30 Nov 2005 British Resigned
26 Oct 2009
11 Frank Victor Savage Director 22 Oct 2004 British Resigned
11 Oct 2011
12 Jacqueline Ann Giblin Director 3 Sep 2003 British Active
13 Curt Falk Director 6 May 2003 Swedish Resigned
23 Sep 2011
14 Michael Thomas Fenton Director 6 May 2003 British Resigned
1 Apr 2015
15 Andrew Charles Shaw Director 14 Nov 2002 British Resigned
1 Apr 2015
16 Nicholas John Saunders Secretary 24 Oct 2002 - Resigned
23 Sep 2011
17 Lynda Marion Kaye Director 28 Jan 2002 British Resigned
30 Aug 2002
18 John Douglas Codling Secretary 9 Jul 2001 British Resigned
24 Oct 2002
19 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 9 Jul 2001 - Resigned
9 Jul 2001
20 John Douglas Codling Director 9 Jul 2001 British Resigned
22 Oct 2004
21 SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 9 Jul 2001 - Resigned
9 Jul 2001
22 INSTANT COMPANIES LIMITED Corporate Nominee Director 9 Jul 2001 - Resigned
9 Jul 2001
23 Nicholas John Stephen Randall Director 9 Jul 2001 British Resigned
1 Apr 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nw Uk (2010) Pure Offices Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
9 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Midshires Business Park Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 24 Jan 2024 Download PDF
2 Accounts - Micro Entity 27 Sep 2023 Download PDF
3 Accounts - Micro Entity 26 Oct 2022 Download PDF
3 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Sep 2022 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control Statement 1 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 19 Jul 2022 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2021 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 21 Jul 2021 Download PDF
9 Accounts - Micro Entity 30 Dec 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 11 Aug 2020 Download PDF
3 Pages
11 Accounts - Micro Entity 26 Sep 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 6 Aug 2019 Download PDF
3 Pages
13 Accounts - Micro Entity 27 Sep 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
15 Accounts - Unaudited Abridged 29 Sep 2017 Download PDF
8 Pages
16 Confirmation Statement - No Updates 11 Aug 2017 Download PDF
3 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 7 Nov 2016 Download PDF
2 Pages
19 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
3 Pages
20 Confirmation Statement - Updates 30 Aug 2016 Download PDF
5 Pages
21 Officers - Termination Director Company With Name Termination Date 29 Apr 2016 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2015 Download PDF
6 Pages
24 Officers - Appoint Person Director Company With Name Date 28 May 2015 Download PDF
2 Pages
25 Accounts - Total Exemption Small 13 May 2015 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
29 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
4 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2014 Download PDF
8 Pages
31 Officers - Appoint Person Secretary Company With Name 19 Nov 2013 Download PDF
1 Pages
32 Officers - Termination Director Company With Name 21 Oct 2013 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name 4 Oct 2013 Download PDF
1 Pages
34 Accounts - Total Exemption Small 27 Sep 2013 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2013 Download PDF
8 Pages
36 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
37 Accounts - Total Exemption Small 28 Sep 2012 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2012 Download PDF
8 Pages
39 Officers - Termination Director Company With Name 11 Oct 2011 Download PDF
1 Pages
40 Accounts - Total Exemption Small 29 Sep 2011 Download PDF
4 Pages
41 Officers - Appoint Person Secretary Company With Name 26 Sep 2011 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2011 Download PDF
10 Pages
43 Officers - Termination Secretary Company With Name 23 Sep 2011 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 23 Sep 2011 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 23 Sep 2011 Download PDF
2 Pages
46 Accounts - Total Exemption Small 28 Sep 2010 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2010 Download PDF
10 Pages
48 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 23 Aug 2010 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 2 Aug 2010 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 3 Nov 2009 Download PDF
1 Pages
53 Accounts - Total Exemption Small 8 Oct 2009 Download PDF
3 Pages
54 Annual Return - Legacy 21 Aug 2009 Download PDF
9 Pages
55 Accounts - Total Exemption Small 3 Oct 2008 Download PDF
3 Pages
56 Annual Return - Legacy 18 Jul 2008 Download PDF
9 Pages
57 Officers - Legacy 5 Feb 2008 Download PDF
2 Pages
58 Annual Return - Legacy 30 Jul 2007 Download PDF
6 Pages
59 Accounts - Total Exemption Small 22 Jun 2007 Download PDF
3 Pages
60 Accounts - Total Exemption Small 6 Nov 2006 Download PDF
5 Pages
61 Annual Return - Legacy 25 Oct 2006 Download PDF
6 Pages
62 Address - Legacy 22 Aug 2006 Download PDF
1 Pages
63 Officers - Legacy 7 Jun 2006 Download PDF
2 Pages
64 Accounts - Total Exemption Small 21 Apr 2006 Download PDF
4 Pages
65 Officers - Legacy 18 Aug 2005 Download PDF
1 Pages
66 Annual Return - Legacy 29 Jul 2005 Download PDF
13 Pages
67 Officers - Legacy 16 Mar 2005 Download PDF
1 Pages
68 Officers - Legacy 9 Dec 2004 Download PDF
2 Pages
69 Officers - Legacy 9 Dec 2004 Download PDF
1 Pages
70 Accounts - Total Exemption Full 29 Oct 2004 Download PDF
9 Pages
71 Annual Return - Legacy 4 Aug 2004 Download PDF
12 Pages
72 Officers - Legacy 19 Mar 2004 Download PDF
2 Pages
73 Annual Return - Legacy 5 Aug 2003 Download PDF
12 Pages
74 Capital - Legacy 5 Jun 2003 Download PDF
3 Pages
75 Accounts - Small 29 May 2003 Download PDF
4 Pages
76 Officers - Legacy 14 May 2003 Download PDF
2 Pages
77 Officers - Legacy 14 May 2003 Download PDF
2 Pages
78 Officers - Legacy 14 May 2003 Download PDF
4 Pages
79 Officers - Legacy 20 Nov 2002 Download PDF
1 Pages
80 Officers - Legacy 20 Nov 2002 Download PDF
1 Pages
81 Address - Legacy 19 Aug 2002 Download PDF
1 Pages
82 Annual Return - Legacy 24 Jul 2002 Download PDF
7 Pages
83 Officers - Legacy 6 Feb 2002 Download PDF
2 Pages
84 Accounts - Legacy 5 Sep 2001 Download PDF
1 Pages
85 Address - Legacy 5 Sep 2001 Download PDF
1 Pages
86 Capital - Legacy 5 Sep 2001 Download PDF
2 Pages
87 Officers - Legacy 16 Jul 2001 Download PDF
3 Pages
88 Officers - Legacy 16 Jul 2001 Download PDF
1 Pages
89 Officers - Legacy 16 Jul 2001 Download PDF
1 Pages
90 Officers - Legacy 16 Jul 2001 Download PDF
3 Pages
91 Incorporation - Company 9 Jul 2001 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pure Offices Holdings Limited
Mutual People: Katie Jane Whell
Active - Proposal To Strike Off
2 Pure Offices Reading Limited
Mutual People: Katie Jane Whell
Active
3 Mandles Ltd
Mutual People: Katie Jane Whell
Active - Proposal To Strike Off
4 Moments Candles Co Limited
Mutual People: Katie Jane Whell
Active