About

Registered Number: 05933281
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 206 Endeavour House Wrest Park, Silsoe, Bedford, MK45 4HS,

 

Founded in 2006, Black Moor Farm Business Park Management Company Ltd have registered office in Bedford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Woolgar, Andrew Charles, Funge, Andrew Peter, Heverin, Michael, Akbar, Jahid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNGE, Andrew Peter 28 November 2006 - 1
HEVERIN, Michael 18 January 2007 - 1
AKBAR, Jahid 18 January 2007 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
WOOLGAR, Andrew Charles 18 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH03 - Change of particulars for secretary 18 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.