HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
Overview
Company Name | HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02095765 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Company Name | From | Until |
---|---|---|
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED | Feb 02, 1987 | Feb 02, 1987 |
MATAHARI 130 LIMITED | Feb 02, 1987 | Feb 02, 1987 |
What are the latest accounts for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Dec 25, 2025 |
---|---|
Next Confirmation Statement Due | Jan 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 25, 2024 |
Overdue | No |
What are the latest filings for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of David Douglas Brewer as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Chris Markou as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Woodberry Secretarial Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 25, 2022 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Ms Jemma Kate Natasha Freeman as a director on Apr 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Roger George Hooper as a director on Mar 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carlton Philip Bird as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Emma Mary Lumsden as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Simon Chase as a director on Mar 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 25, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREEMAN, Jemma Kate Natasha | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | England | British | Chairman | 89832310001 | ||||||||
HOOPER, Roger George | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | England | British | N/A | 229893420002 | ||||||||
MARKOU, Chris | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | Australia | Greek | Ceo | 330065990001 | ||||||||
SETHI, Kanwardeep Singh | Director | 14 Bowness Drive TW4 7BL Hounslow Middlesex | England | British | Company Director | 48380610001 | ||||||||
DONALDSONS PROPERTY MANAGEMENT | Secretary | 70 Jermyn Street SW1Y 6PE London | 8189520002 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | Finchley Road NW11 7TJ London 788-790 England |
| 900001120001 | ||||||||||
WOODBERRY SECRETARIAL LIMITED | Secretary | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom |
| 149403080001 | ||||||||||
ANWYL DAVIES, Nicholas | Director | 10 Shawfield Street SW3 4BD London | British | Exports | 58749470001 | |||||||||
BIRD, Carlton Philip | Director | Hurlingham Business Park Hurlingham Business Park Sulivan Road SW6 3DU London Gucci 13/15 England | England | British | Customer Service & Operations Manager | 136806240002 | ||||||||
BREWER, David Douglas | Director | Flat 3 49 Leamington Road Villas W11 1HT London Greater London | England | Other | Accountant | 73259580001 | ||||||||
CARVALL, Trevor Lionel | Director | Elmcroft 10 Croydon Lane South SM7 3AF Banstead Surrey | England | British | Housebuilder | 42113810001 | ||||||||
CHASE, Simon | Director | Hunters And Frankau Ltd Units 16-19 Hurlingham Business Park SW6 9DU London | England | British | Cigar Importer | 22403430002 | ||||||||
FOWKES, David Geoffrey | Director | 75 Firswood Avenue Stoneleigh KT19 0PP Epsom Surrey | England | British | Chief Executive | 29153630002 | ||||||||
GARRETT, Anthony Peter, Sir | Director | Coppins Farm House Molash CT4 8HA Canterbury Kent | United Kingdom | British | General Secretary | 122573620001 | ||||||||
HUNT, Malcolm Peter John, Major General | Director | 20 Kent Road KT8 9JZ East Molesey Surrey | British | Company Secretary | 43356740002 | |||||||||
JOHNSON, Jill Elizabeth | Director | Patrick Lloyd Ltd Unit 12 Hurlingham Business Park Sulivan Roa SW6 9DU London | British | Designer | 29446420001 | |||||||||
LEWIS, Simon | Director | 71 Bishops Mansions Bishops Park Road SW6 6DZ London | British | Operations Manager | 56478530001 | |||||||||
LUMSDEN, Emma Mary | Director | 78 Salcott Road SW11 6DF London | England | British | Company Director | 33126390001 | ||||||||
MCWILLIAMS, Valerie | Director | Flat 1 15 High Park Road Kew TW9 43L London Greater London | British | Legal Publisher | 79472850001 | |||||||||
MEANLEY, Michael Russell | Director | Hitherwood Sandy Drive KT11 2ET Cobham Surrey | British | Marketing & Land Manager | 117469850001 | |||||||||
MILLBOURN, Michael Robert | Director | 84 Bute Gardens W6 London | British | Retired Bookseller | 32797590002 | |||||||||
WILLIAMS, Valerie Patricia May | Director | 34 Mostyn Road Merton Park SW19 3LN London | British | Accountant | 123289690001 |
What are the latest statements on persons with significant control for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 25, 2016 | The 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