Company NameGosforth Business Park Management Company Limited
DirectorsChristopher Howard Curry and Stuart Brian Grimes
Company StatusActive
Company Number04870075
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Jordan
NationalityBritish
StatusCurrent
Appointed20 March 2007(3 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Christopher Howard Curry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stuart Brian Grimes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(19 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Director NameMr Adrian John Phipps Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameDavid Jenkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameMaurice Gordon Wood
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr John Christopher Eynon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Persimmon Homes LTD
33.33%
Ordinary A
1 at £1Rokeby Developments Northern LTD
33.33%
Ordinary B
1 at £1Ts1 LTD
33.33%
Ordinary C

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

25 January 2021Appointment of Mr Christopher Howard Curry as a director on 22 January 2021 (2 pages)
30 October 2020Appointment of Mr John Christopher Eynon as a director on 29 October 2020 (2 pages)
30 October 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
19 August 2019Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 April 2019Withdrawal of a person with significant control statement on 8 April 2019 (2 pages)
9 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 October 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
5 October 2018Withdrawal of a person with significant control statement on 5 October 2018 (3 pages)
5 October 2018Cessation of T S 1 Limited as a person with significant control on 6 April 2016 (3 pages)
5 October 2018Notification of a person with significant control statement (3 pages)
4 June 2018Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (4 pages)
4 June 2018Notification of T S 1 Limited as a person with significant control on 6 April 2016 (4 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Director's details changed for David Jenkinson on 17 August 2017 (2 pages)
24 August 2017Director's details changed for David Jenkinson on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Jeffrey Fairburn on 17 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Jeffrey Fairburn on 17 August 2017 (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(7 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(7 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(7 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(7 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(7 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 December 2009Director's details changed for David Jenkinson on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Peter Jordan on 21 December 2009 (1 page)
21 December 2009Director's details changed for David Jenkinson on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Peter Jordan on 21 December 2009 (1 page)
2 December 2009Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages)
2 December 2009Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages)
2 December 2009Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 October 2007Return made up to 18/08/07; no change of members (7 pages)
9 October 2007Return made up to 18/08/07; no change of members (7 pages)
4 April 2007Return made up to 18/08/06; full list of members (7 pages)
4 April 2007Return made up to 18/08/06; full list of members (7 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 August 2006Ad 22/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2006Ad 22/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
22 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 March 2005Location of register of members (1 page)
17 March 2005Location of register of members (1 page)
29 October 2004Return made up to 18/08/04; full list of members (8 pages)
29 October 2004Return made up to 18/08/04; full list of members (8 pages)
26 July 2004Memorandum and Articles of Association (20 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Memorandum and Articles of Association (20 pages)
1 July 2004Ad 18/08/03-18/08/03 £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Ad 18/08/03-18/08/03 £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
18 August 2003Incorporation (30 pages)
18 August 2003Incorporation (30 pages)