Company NameScience Park Management Limited
DirectorsMaxwell Rowland John Reeves and Helmsley Securities Ltd
Company StatusActive
Company Number03682124
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Maxwell Rowland John Reeves
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameHelmsley Securities Ltd (Corporation)
StatusCurrent
Appointed20 July 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressColenso House Omega One, Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dorothy Lillian Kelly & Michael John Ruthven Kelly
40.00%
Ordinary
2 at £1University Of York
40.00%
Ordinary
1 at £1Honourable Anthony Michael Geoffrey Howard
20.00%
Ordinary

Financials

Year2014
Net Worth£979
Cash£35,208
Current Liabilities£35,081

Accounts

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

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
18 February 2022Appointment of Mr Maxwell Rowland John Reeves as a director on 18 February 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
20 July 2021Termination of appointment of William John Graham Reeves as a director on 20 July 2021 (1 page)
20 July 2021Appointment of Helmsley Securities Ltd as a director on 20 July 2021 (2 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(3 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Termination of appointment of John Lincoln Eeles as a director on 27 January 2014 (1 page)
30 July 2014Termination of appointment of John Lincoln Eeles as a secretary on 27 January 2014 (1 page)
30 July 2014Termination of appointment of John Lincoln Eeles as a director on 27 January 2014 (1 page)
30 July 2014Termination of appointment of John Lincoln Eeles as a secretary on 27 January 2014 (1 page)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
(4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Director's details changed for John Lincoln Eeles on 10 December 2012 (2 pages)
4 January 2013Director's details changed for Mr William John Graham Reeves on 11 March 2012 (2 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
4 January 2013Secretary's details changed for John Lincoln Eeles on 10 December 2012 (1 page)
4 January 2013Director's details changed for John Lincoln Eeles on 10 December 2012 (2 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
4 January 2013Secretary's details changed for John Lincoln Eeles on 10 December 2012 (1 page)
4 January 2013Director's details changed for Mr William John Graham Reeves on 11 March 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for William John Graham Reeves on 11 December 2009 (2 pages)
15 December 2009Director's details changed for William John Graham Reeves on 11 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (5 pages)
23 December 2008Return made up to 11/12/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 11/12/06; full list of members (9 pages)
16 January 2007Return made up to 11/12/06; full list of members (9 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york north yorkshire YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york north yorkshire YO42 2PX (1 page)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2005Return made up to 11/12/05; full list of members (9 pages)
21 December 2005Return made up to 11/12/05; full list of members (9 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 December 2004Return made up to 11/12/04; full list of members (9 pages)
22 December 2004Return made up to 11/12/04; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 11/12/03; full list of members (9 pages)
2 February 2004Return made up to 11/12/03; full list of members (9 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 11/12/02; full list of members (9 pages)
16 January 2003Return made up to 11/12/02; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 January 2001Ad 06/12/00--------- £ si 3@1 (2 pages)
5 January 2001Ad 06/12/00--------- £ si 3@1 (2 pages)
5 January 2001Return made up to 11/12/00; full list of members (6 pages)
5 January 2001Return made up to 11/12/00; full list of members (6 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Registered office changed on 13/01/00 from: 46 the avenue southampton hampshire SO17 1AX (1 page)
13 January 2000Registered office changed on 13/01/00 from: 46 the avenue southampton hampshire SO17 1AX (1 page)
13 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Incorporation (18 pages)
11 December 1998Incorporation (18 pages)