Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
Company Information for

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
02095765
Private Limited Company
Active

Company Overview

About Hurlingham Business Park (management) Ltd
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED was founded on 1987-02-02 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Hurlingham Business Park (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in N12
 
Filing Information
Company Number 02095765
Company ID Number 02095765
Date formed 1987-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2017-02-09
CARLTON PHILIP BIRD
Director 2009-01-27
DAVID DOUGLAS BREWER
Director 2007-10-15
SIMON CHASE
Director 1991-12-25
EMMA MARY LUMSDEN
Director 2006-11-28
KANWARDEEP SINGH SETHI
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-07 2017-02-09
DAVID GEOFFREY FOWKES
Director 2005-12-14 2016-01-29
SIMON LEWIS
Director 1998-08-11 2009-01-31
VALERIE PATRICIA MAY WILLIAMS
Director 2007-07-09 2008-03-12
VALERIE MCWILLIAMS
Director 2001-11-14 2004-04-13
DONALDSONS PROPERTY MANAGEMENT
Company Secretary 1991-12-25 2003-05-07
MICHAEL ROBERT MILLBOURN
Director 1989-08-09 2001-12-12
NICHOLAS ANWYL DAVIES
Director 1998-08-17 2001-09-14
ANTHONY PETER GARRETT
Director 1999-04-01 2001-05-09
MALCOLM PETER JOHN HUNT
Director 1998-08-01 1999-12-31
TREVOR LIONEL CARVALL
Director 1996-05-17 1998-06-03
MICHAEL RUSSELL MEANLEY
Director 1993-11-08 1996-05-17
JILL ELIZABETH JOHNSON
Director 1991-12-25 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODBERRY SECRETARIAL LIMITED WHATNEXT GLOBAL LIMITED Company Secretary 2018-06-01 CURRENT 2016-02-04 Active
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2018-02-21 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ETOSHAHI INTERNATIONAL LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
WOODBERRY SECRETARIAL LIMITED ASSOCIATED BRITISH ENGINEERING PLC Company Secretary 2017-07-01 CURRENT 1910-07-07 Active
WOODBERRY SECRETARIAL LIMITED 23 EATON PLACE FREEHOLD LIMITED Company Secretary 2017-06-19 CURRENT 2012-11-29 Active
WOODBERRY SECRETARIAL LIMITED JONATHAN CARTER LIMITED Company Secretary 2017-06-07 CURRENT 2008-01-17 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED PROSPECT HR LTD Company Secretary 2017-02-21 CURRENT 2008-08-15 Active
WOODBERRY SECRETARIAL LIMITED NOVOTRADE (UK) LIMITED Company Secretary 2017-02-21 CURRENT 1989-10-30 Active
WOODBERRY SECRETARIAL LIMITED LIFECARERS LIMITED Company Secretary 2017-02-21 CURRENT 2004-08-13 Active
WOODBERRY SECRETARIAL LIMITED BELLVIEW COMMUNICATIONS LIMITED Company Secretary 2017-02-14 CURRENT 1995-08-18 Active
WOODBERRY SECRETARIAL LIMITED STEINROCK & ZIEGLER LIMITED Company Secretary 2017-02-14 CURRENT 1997-05-07 Active
WOODBERRY SECRETARIAL LIMITED NUCSOFT LIMITED Company Secretary 2017-02-14 CURRENT 1998-02-13 Active
WOODBERRY SECRETARIAL LIMITED FORMATLINK LIMITED Company Secretary 2017-02-13 CURRENT 2007-01-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED AMOKO GROUP LTD. Company Secretary 2017-02-13 CURRENT 2008-05-28 Active
WOODBERRY SECRETARIAL LIMITED INTEGRA MEDIA LIMITED Company Secretary 2017-02-13 CURRENT 2000-11-10 Active
WOODBERRY SECRETARIAL LIMITED 15 LG LIMITED Company Secretary 2017-02-08 CURRENT 2001-09-18 Active
WOODBERRY SECRETARIAL LIMITED BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1996-04-03 Active
WOODBERRY SECRETARIAL LIMITED 132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 1997-03-19 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1994-11-01 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY FITNESS LIMITED Company Secretary 2017-02-07 CURRENT 1995-01-10 Active
WOODBERRY SECRETARIAL LIMITED OBSERVATORY LODGE MANAGEMENT LIMITED Company Secretary 2017-02-07 CURRENT 1996-10-16 Active
WOODBERRY SECRETARIAL LIMITED HANOVER COURT (LONDON) LIMITED Company Secretary 2017-01-23 CURRENT 2001-06-14 Active
WOODBERRY SECRETARIAL LIMITED ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED Company Secretary 2017-01-19 CURRENT 1998-03-31 Active
WOODBERRY SECRETARIAL LIMITED BEECH LAWNS LIMITED Company Secretary 2017-01-17 CURRENT 2004-04-05 Active
WOODBERRY SECRETARIAL LIMITED 89 HARCOURT TERRACE LIMITED Company Secretary 2017-01-16 CURRENT 2002-04-30 Active
WOODBERRY SECRETARIAL LIMITED EARLS TERRACE MANAGEMENT LIMITED Company Secretary 2017-01-12 CURRENT 1999-12-20 Active
WOODBERRY SECRETARIAL LIMITED THE PAVILIONS LIMITED Company Secretary 2017-01-06 CURRENT 1998-10-14 Active
WOODBERRY SECRETARIAL LIMITED ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-05 CURRENT 1999-06-25 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2016-12-16 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED LCC LONDON CONSTRUCTION COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2018-05-15
WOODBERRY SECRETARIAL LIMITED AF DENTAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
WOODBERRY SECRETARIAL LIMITED LISBONINVEST LTD Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED CRAVEN ENERGY LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-05-24
WOODBERRY SECRETARIAL LIMITED EUROLOCKS ONLINE LIMITED Company Secretary 2015-07-27 CURRENT 2013-07-18 Active
WOODBERRY SECRETARIAL LIMITED BAIG MIRZA LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED JONE L.A. LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
WOODBERRY SECRETARIAL LIMITED GOLD MINING INVEST LTD Company Secretary 2015-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2014-10-20 CURRENT 2014-09-26 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED IWOCA OXYGEN PLC Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
WOODBERRY SECRETARIAL LIMITED POLEPOSITION BUSINESS DEVELOPMENT LTD Company Secretary 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WOODBERRY SECRETARIAL LIMITED NORTHERN STAR PARTNERS LTD Company Secretary 2014-05-30 CURRENT 2011-10-06 Dissolved 2015-05-19
WOODBERRY SECRETARIAL LIMITED SUREIT SERVICES LTD Company Secretary 2014-05-30 CURRENT 2007-01-04 Dissolved 2015-05-26
WOODBERRY SECRETARIAL LIMITED GLENDALE TECH CONSULTING LIMITED Company Secretary 2014-05-30 CURRENT 2006-02-27 Dissolved 2016-01-19
WOODBERRY SECRETARIAL LIMITED M & J ASSOCIATES LIMITED Company Secretary 2014-05-30 CURRENT 2007-01-26 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED IRELAND FX LTD Company Secretary 2014-05-30 CURRENT 2004-06-16 Active
WOODBERRY SECRETARIAL LIMITED COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD Company Secretary 2014-05-30 CURRENT 2010-08-23 Active
WOODBERRY SECRETARIAL LIMITED LIFEMORE LIMITED Company Secretary 2014-05-30 CURRENT 2007-12-06 Active
WOODBERRY SECRETARIAL LIMITED ALIF RETAIL LTD Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2018-04-17
WOODBERRY SECRETARIAL LIMITED LITEMARKETING LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED 1 DEAL STREET LIMITED Company Secretary 2013-07-10 CURRENT 1999-06-15 Active
WOODBERRY SECRETARIAL LIMITED MONTAGU COURT FREEHOLD LIMITED Company Secretary 2013-06-26 CURRENT 2012-03-06 Active
WOODBERRY SECRETARIAL LIMITED ABILITY ENERGY PLC Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-12-09
WOODBERRY SECRETARIAL LIMITED AEAS BUSINESSMEN SERVICES LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
WOODBERRY SECRETARIAL LIMITED CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2007-05-31 Active
WOODBERRY SECRETARIAL LIMITED BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2017-04-25
WOODBERRY SECRETARIAL LIMITED LICENSE TRADE SERVICES LTD Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED YORK MANSIONS (BAKER STREET) LIMITED Company Secretary 2013-01-01 CURRENT 1995-12-19 Active
WOODBERRY SECRETARIAL LIMITED EPSY COMPUTER TECHNOLOGY LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-04-07
WOODBERRY SECRETARIAL LIMITED MAYWAVE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
WOODBERRY SECRETARIAL LIMITED ENERGY PLANTATIONS PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED AFRICASIA PALM OIL PLC Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2015-06-09
WOODBERRY SECRETARIAL LIMITED THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED Company Secretary 2012-05-24 CURRENT 1997-04-30 Active
WOODBERRY SECRETARIAL LIMITED NEXUS AID (NA) CIC Company Secretary 2012-04-12 CURRENT 2012-03-08 Dissolved 2016-05-31
WOODBERRY SECRETARIAL LIMITED LAN ELECTRONICS LIMITED Company Secretary 2011-11-25 CURRENT 2005-09-05 Dissolved 2015-05-05
WOODBERRY SECRETARIAL LIMITED QUAREX LTD Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-08-30
WOODBERRY SECRETARIAL LIMITED INHERITANCE AND PROBATE SOLUTIONS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-08-18
WOODBERRY SECRETARIAL LIMITED NORTHGATE NATURALS LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-03-01
WOODBERRY SECRETARIAL LIMITED CORE FN LIMITED Company Secretary 2011-08-24 CURRENT 1983-04-26 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED M. B. PLANT SALES GROUP LIMITED Company Secretary 2011-08-08 CURRENT 1941-12-13 Dissolved 2016-02-16
WOODBERRY SECRETARIAL LIMITED 18/20 WARWICK SQUARE RESIDENTS LIMITED Company Secretary 2011-08-08 CURRENT 1991-07-12 Active
WOODBERRY SECRETARIAL LIMITED CORE SERVICE STATIONS LIMITED Company Secretary 2011-08-08 CURRENT 1980-04-16 Active
WOODBERRY SECRETARIAL LIMITED CORE INVESTMENTS LIMITED Company Secretary 2011-08-08 CURRENT 1969-07-11 Active
WOODBERRY SECRETARIAL LIMITED ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1995-05-15 Active
WOODBERRY SECRETARIAL LIMITED ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-11-09 Active
WOODBERRY SECRETARIAL LIMITED BASILDON COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 1967-05-01 Active
WOODBERRY SECRETARIAL LIMITED GELEGOLAS REFURBISHMENT TEAM LIMITED Company Secretary 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-08-08
WOODBERRY SECRETARIAL LIMITED WELLTECH SOLUTIONS LIMITED Company Secretary 2010-04-19 CURRENT 2009-08-12 Dissolved 2016-10-18
WOODBERRY SECRETARIAL LIMITED FAIST LIMITED Company Secretary 2010-04-09 CURRENT 1986-12-05 Active
WOODBERRY SECRETARIAL LIMITED A1 COMPANY SERVICES LIMITED Company Secretary 2010-03-08 CURRENT 2003-04-09 Dissolved 2017-01-17
EMMA MARY LUMSDEN PUZZLE HOLDINGS LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
EMMA MARY LUMSDEN BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
EMMA MARY LUMSDEN CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
EMMA MARY LUMSDEN HURLINGHAM4 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
EMMA MARY LUMSDEN GEMINUS3 LTD Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS4 LTD Director 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS2 LTD Director 1998-09-17 CURRENT 1993-02-17 Active - Proposal to Strike off
EMMA MARY LUMSDEN THE LUMSDEN TWINS LIMITED Director 1993-02-02 CURRENT 1993-02-02 Active
EMMA MARY LUMSDEN GEMINUS1 LTD Director 1992-11-24 CURRENT 1992-11-23 Active - Proposal to Strike off
KANWARDEEP SINGH SETHI ICONIC PHOTOS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
KANWARDEEP SINGH SETHI GENESIS IMAGING (CHELSEA) LIMITED Director 2002-12-05 CURRENT 2002-12-05 Active
KANWARDEEP SINGH SETHI GENESIS IMAGING LIMITED Director 1997-12-02 CURRENT 1997-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 25/12/23, WITH UPDATES
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16Termination of appointment of Woodberry Secretarial Limited on 2023-01-16
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
2023-01-10CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP01DIRECTOR APPOINTED MS JEMMA KATE NATASHA FREEMAN
2022-03-31AP01DIRECTOR APPOINTED MR ROGER GEORGE HOOPER
2021-12-30CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARY LUMSDEN
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHASE
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY FOWKES
2017-02-09AP04Appointment of Woodberry Secretarial Limited as company secretary on 2017-02-09
2017-02-09TM02Termination of appointment of Temple Secretaries Limited on 2017-02-09
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0125/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0125/12/14 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0125/12/13 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for Mr Carlton Philip Bird on 2013-07-29
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0125/12/12 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0125/12/11 ANNUAL RETURN FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/11 FROM 788-790 Finchley Road London NW11 7TJ
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0125/12/10 ANNUAL RETURN FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0125/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY FOWKES / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHASE / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON PHILIP BIRD / 20/01/2010
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 20/01/2010
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED CARLTON PHILIP BIRD
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEWIS
2009-01-07363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR VALERIE WILLIAMS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19288aDIRECTOR APPOINTED KANWARDEEP SETHI
2008-02-15363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09353LOCATION OF REGISTER OF MEMBERS
2005-03-09363aRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-03-09190LOCATION OF DEBENTURE REGISTER
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 70 JERMYN STREET LONDON SW1Y 6PE
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363aRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288aNEW SECRETARY APPOINTED
2003-06-05288bSECRETARY RESIGNED
2003-01-25363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-24363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-31363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-27288aNEW DIRECTOR APPOINTED
1998-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.