HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.02095765
CategoryPrivate Limited Company
Incorporated02 Feb 1987
Age37 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED is an active private limited company with number 02095765. It was incorporated 37 years, 3 months, 7 days ago, on 02 February 1987. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2023-05-12

Old address: Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodberry Secretarial Limited

Termination date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2023-02-13

Old address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 25 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2022-08-26

New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jemma Kate Natasha Freeman

Appointment date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-20

Officer name: Mr Roger George Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 25 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 25 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Carlton Philip Bird

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Mary Lumsden

Termination date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Chase

Termination date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 25 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 25 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Fowkes

Termination date: 2016-01-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-09

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-09

Officer name: Temple Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 25 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 25 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-25

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-29

Officer name: Mr Carlton Philip Bird

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 25 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 25 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 25 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 25 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Mr Simon Chase

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: David Geoffrey Fowkes

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Carlton Philip Bird

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-20

Officer name: Temple Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed carlton philip bird

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon lewis

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie williams

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed kanwardeep sethi

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 20/12/04 from: 70 jermyn street london SW1Y 6PE

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/96; change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/95; no change of members

Documents

View document PDF


Some Companies

A WHITE ADI LIMITED

29 LINDA GROVE,WATERLOOVILLE,PO8 8UX

Number:10825222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRANSBY WILSON PARKING SOLUTIONS LIMITED

3 MILLERS YARD,YORK,YO31 7EB

Number:04707572
Status:ACTIVE
Category:Private Limited Company

CHRIS TYSON CONSULTING LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:05722429
Status:LIQUIDATION
Category:Private Limited Company

COACH LINK UK HOTEL WHOLESALER LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:08965706
Status:ACTIVE
Category:Private Limited Company

DECANDIA CONSULTING LIMITED

2 CRESWICK WALK,LONDON,NW11 6AN

Number:09021300
Status:ACTIVE
Category:Private Limited Company

DONCOURT LIMITED

6 CLYDEVALE,GLASGOW,G71 8NL

Number:SC367258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source