CompanyTrack
H

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Active Swindon

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
H

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Management of real estate on a fee or contract basis

Founded 29 Jun 1992 Active Swindon, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 2 Sept 2025
Confirmation Statement Submitted 2 Sept 2025
Net assets £355.00 £0.00 2023 year on year
Total assets £160.44K £81.23K 2023 year on year
Total Liabilities £465.22K £223.90K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Minton Place Station Road Swindon SN1 1DA

Credit Report

Discover HATFIELD BUSINESS PARK MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Decreased by £134.25k (-100%)

Net Assets

£355.00

Total Liabilities

£465.22k

Increased by £223.90k (+93%)

Turnover

N/A

Employees

N/A

Debt Ratio

290%

Increased by 190 (+190%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 15 Shares £15 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Sept 201615£15£1

Officers

Officers

5 active 35 resigned
Status
Alison WellmanSecretaryUnknownUnknown15 Jan 2015Active
James Peter StrettonDirectorBritishEngland4420 Dec 2021Active
Karen Louise MaherDirectorBritishUnited Kingdom4520 Dec 2021Active
Mark Geoffrey SmithDirectorBritishEngland5430 Nov 2019Active
Robert DavisDirectorBritishEngland5730 Nov 2019Active

Shareholders

Shareholders (13)

The Uk Logistics (nominee 1) Limited & The Uk Logistics (nominee 2) Limited
29.9%
1064 Sept 2024
Tritax Abrdn Supply Chain Trustee 1 Limited And Tritax Abrdn Supply Chain Trustee 2 Limited
7.0%
254 Sept 2024
Porsche Cars Great Britain Ltd
2.8%
104 Sept 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Advanced Research Clusters Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent

The Uk Logistics (nominee 1) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

The Uk Logistics (nominee 2) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

THE UK LOGISTICS (NOMINEE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADVANCED RESEARCH CLUSTERS GP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
THE UK LOGISTICS (NOMINEE 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROOKFIELD CORPORATION canada
SEGRO INDUSTRIAL ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE UK LOGISTICS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEGRO PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HATFIELD BUSINESS PARK MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-25 with no updatesView(3 pages)
2 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
26 Mar 2025Persons With Significant ControlChange to Advanced Research Clusters Gp Limited as a person with significant control on 2024-08-13View(2 pages)
20 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(12 pages)
7 Nov 2024OfficersChange to director Mr James Peter Stretton on 2022-11-12View(2 pages)
2 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-25 with no updates

2 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

26 Mar 2025 Persons With Significant Control

Change to Advanced Research Clusters Gp Limited as a person with significant control on 2024-08-13

20 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

7 Nov 2024 Officers

Change to director Mr James Peter Stretton on 2022-11-12

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-25 with no updates

5 months ago on 2 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 2 Sept 2025

Change to Advanced Research Clusters Gp Limited as a person with significant control on 2024-08-13

10 months ago on 26 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 20 Dec 2024

Change to director Mr James Peter Stretton on 2022-11-12

1 years ago on 7 Nov 2024