HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02095765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED located?

    Registered Office Address
    2-4 Packhorse Road
    SL9 7QE Gerrards Cross
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITEDFeb 02, 1987Feb 02, 1987
    MATAHARI 130 LIMITEDFeb 02, 1987Feb 02, 1987

    What are the latest accounts for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToDec 25, 2025
    Next Confirmation Statement DueJan 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 25, 2024
    OverdueNo

    What are the latest filings for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of David Douglas Brewer as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Dec 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Chris Markou as a director on Dec 04, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 25, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on May 12, 2023

    1 pagesAD01

    Termination of appointment of Woodberry Secretarial Limited as a secretary on Jan 16, 2023

    1 pagesTM02

    Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on Feb 13, 2023

    1 pagesAD01

    Confirmation statement made on Dec 25, 2022 with updates

    5 pagesCS01

    Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on Aug 26, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Ms Jemma Kate Natasha Freeman as a director on Apr 12, 2022

    2 pagesAP01

    Appointment of Mr Roger George Hooper as a director on Mar 20, 2022

    2 pagesAP01

    Confirmation statement made on Dec 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Carlton Philip Bird as a director on Jul 27, 2020

    1 pagesTM01

    Termination of appointment of Emma Mary Lumsden as a director on Jul 27, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Simon Chase as a director on Mar 10, 2019

    1 pagesTM01

    Confirmation statement made on Dec 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Jemma Kate Natasha
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    Director
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    EnglandBritishChairman89832310001
    HOOPER, Roger George
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    Director
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    EnglandBritishN/A229893420002
    MARKOU, Chris
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    Director
    Packhorse Road
    SL9 7QE Gerrards Cross
    2-4
    Buckinghamshire
    United Kingdom
    AustraliaGreekCeo330065990001
    SETHI, Kanwardeep Singh
    14 Bowness Drive
    TW4 7BL Hounslow
    Middlesex
    Director
    14 Bowness Drive
    TW4 7BL Hounslow
    Middlesex
    EnglandBritishCompany Director48380610001
    DONALDSONS PROPERTY MANAGEMENT
    70 Jermyn Street
    SW1Y 6PE London
    Secretary
    70 Jermyn Street
    SW1Y 6PE London
    8189520002
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    England
    Nominee Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    England
    Identification TypeEuropean Economic Area
    Registration Number2373000
    900001120001
    WOODBERRY SECRETARIAL LIMITED
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Secretary
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07168188
    149403080001
    ANWYL DAVIES, Nicholas
    10 Shawfield Street
    SW3 4BD London
    Director
    10 Shawfield Street
    SW3 4BD London
    BritishExports58749470001
    BIRD, Carlton Philip
    Hurlingham Business Park
    Hurlingham Business Park Sulivan Road
    SW6 3DU London
    Gucci 13/15
    England
    Director
    Hurlingham Business Park
    Hurlingham Business Park Sulivan Road
    SW6 3DU London
    Gucci 13/15
    England
    EnglandBritishCustomer Service & Operations Manager136806240002
    BREWER, David Douglas
    Flat 3
    49 Leamington Road Villas
    W11 1HT London
    Greater London
    Director
    Flat 3
    49 Leamington Road Villas
    W11 1HT London
    Greater London
    EnglandOtherAccountant73259580001
    CARVALL, Trevor Lionel
    Elmcroft
    10 Croydon Lane South
    SM7 3AF Banstead
    Surrey
    Director
    Elmcroft
    10 Croydon Lane South
    SM7 3AF Banstead
    Surrey
    EnglandBritishHousebuilder42113810001
    CHASE, Simon
    Hunters And Frankau Ltd
    Units 16-19 Hurlingham Business Park
    SW6 9DU London
    Director
    Hunters And Frankau Ltd
    Units 16-19 Hurlingham Business Park
    SW6 9DU London
    EnglandBritishCigar Importer22403430002
    FOWKES, David Geoffrey
    75 Firswood Avenue
    Stoneleigh
    KT19 0PP Epsom
    Surrey
    Director
    75 Firswood Avenue
    Stoneleigh
    KT19 0PP Epsom
    Surrey
    EnglandBritishChief Executive29153630002
    GARRETT, Anthony Peter, Sir
    Coppins Farm House
    Molash
    CT4 8HA Canterbury
    Kent
    Director
    Coppins Farm House
    Molash
    CT4 8HA Canterbury
    Kent
    United KingdomBritishGeneral Secretary122573620001
    HUNT, Malcolm Peter John, Major General
    20 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    20 Kent Road
    KT8 9JZ East Molesey
    Surrey
    BritishCompany Secretary43356740002
    JOHNSON, Jill Elizabeth
    Patrick Lloyd Ltd Unit 12
    Hurlingham Business Park Sulivan Roa
    SW6 9DU London
    Director
    Patrick Lloyd Ltd Unit 12
    Hurlingham Business Park Sulivan Roa
    SW6 9DU London
    BritishDesigner29446420001
    LEWIS, Simon
    71 Bishops Mansions
    Bishops Park Road
    SW6 6DZ London
    Director
    71 Bishops Mansions
    Bishops Park Road
    SW6 6DZ London
    BritishOperations Manager56478530001
    LUMSDEN, Emma Mary
    78 Salcott Road
    SW11 6DF London
    Director
    78 Salcott Road
    SW11 6DF London
    EnglandBritishCompany Director33126390001
    MCWILLIAMS, Valerie
    Flat 1
    15 High Park Road Kew
    TW9 43L London
    Greater London
    Director
    Flat 1
    15 High Park Road Kew
    TW9 43L London
    Greater London
    BritishLegal Publisher79472850001
    MEANLEY, Michael Russell
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Director
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    BritishMarketing & Land Manager117469850001
    MILLBOURN, Michael Robert
    84 Bute Gardens
    W6 London
    Director
    84 Bute Gardens
    W6 London
    BritishRetired Bookseller32797590002
    WILLIAMS, Valerie Patricia May
    34 Mostyn Road
    Merton Park
    SW19 3LN London
    Director
    34 Mostyn Road
    Merton Park
    SW19 3LN London
    BritishAccountant123289690001

    What are the latest statements on persons with significant control for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0