Background WavePink WaveYellow Wave

HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED (01269170)

HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED (01269170) is an active UK company. incorporated on 16 July 1976. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED has been registered for 49 years. Current directors include BEDFORD, Emerson, PAREKH, Ravi, VON FULLMAN, Paul John Edmund and 1 others.

Company Number
01269170
Status
active
Type
ltd
Incorporated
16 July 1976
Age
49 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Emerson, PAREKH, Ravi, VON FULLMAN, Paul John Edmund, WOOD, Lynne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED

HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 1976 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01269170

LTD Company

Age

49 Years

Incorporated 16 July 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

30 Hillwood Grove Hutton Mount Brentwood, CM13 2PD,

Previous Addresses

30 Hillwood Grove Hutton Mount Brentwood Essexc CM13 2PD England
From: 19 October 2023To: 19 October 2023
349 Royal College Street London NW1 9QS England
From: 4 October 2023To: 19 October 2023
Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
From: 28 June 2016To: 4 October 2023
Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 28 June 2016
Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom
From: 15 June 2011To: 2 December 2013
Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH
From: 16 July 1976To: 15 June 2011
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 18 Oct 2023

PAREKH, Ravi

Active
Hillwood Grove, BrentwoodCM13 2PD
Born September 1992
Director
Appointed 18 Oct 2023

VON FULLMAN, Paul John Edmund

Active
Hillwood Grove, BrentwoodCM13 2PD
Born September 1949
Director
Appointed 22 Jan 2008

WOOD, Lynne

Active
Hillwood Grove, BrentwoodCM13 2PD
Born January 1965
Director
Appointed 28 Jun 2016

ALEXANDER, Catherine, Dr

Resigned
Black Buoy Hill, WivenhoeCO7 9BS
Secretary
Appointed 22 Jan 2008
Resigned 28 Jun 2016

BEDFORD, Emerson

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 18 Oct 2023
Resigned 03 Dec 2025

COLDSTREAM, Justin George Blakeney Anson

Resigned
Flat 5 Harlynwood, LondonSE5 0UE
Secretary
Appointed N/A
Resigned 16 Dec 1993

HARBORNE, Alastair

Resigned
8 Harlynwood, Camberwell LondonSE5 0UE
Secretary
Appointed 17 Jun 2001
Resigned 16 Nov 2007

JONES, Patricia

Resigned
2 Harlynwood, LondonSE5 0UE
Secretary
Appointed 10 Aug 1997
Resigned 22 Sept 1997

LUCAS, Paul

Resigned
Brookfield, Tunbridge WellsTN3 9BP
Secretary
Appointed 02 Mar 1998
Resigned 17 Jun 2001

NAVARO, Robert

Resigned
10 Harlynwood, LondonSE5 0UE
Secretary
Appointed 13 Sept 1996
Resigned 10 Aug 1997

SHELDRICK, Terence Anthony

Resigned
6 Harlynwood, LondonSE5 0UE
Secretary
Appointed 16 Dec 1993
Resigned 13 Sept 1996

DICKINSON HARRISON (RBM) LIMITED

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 28 Jun 2016
Resigned 03 Apr 2023

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 03 Apr 2023
Resigned 18 Oct 2023

WELLCO SECRETARIES LTD

Resigned
Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 07 Mar 2014
Resigned 28 Jun 2016

GERSHT, Ori

Resigned
6 Harlynwood House, Wyndham Road, LondonSE5 0UE
Born March 1967
Director
Appointed 17 Jun 2001
Resigned 14 Sept 2006

JONES, Patricia

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Born March 1974
Director
Appointed N/A
Resigned 20 Oct 2023

LOWE, Malcolm Forrester

Resigned
Flat 11 Harlynwood, LondonSE5 0UE
Born April 1965
Director
Appointed N/A
Resigned 16 Dec 1993

LUCAS, Paul

Resigned
8 Princes Street, Tunbridge WellsTN2 4SL
Born May 1946
Director
Appointed 16 Dec 1993
Resigned 04 Dec 2007

SHELDRICK, Terence Anthony

Resigned
6 Harlynwood, LondonSE5 0UE
Born June 1966
Director
Appointed 16 Dec 1993
Resigned 13 Sept 1996

Persons with significant control

1

0 Active
1 Ceased

Mr Emerson Bedford

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Significant influence or control
Notified 20 Oct 2023
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
19 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name
13 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
20 October 1988
287Change of Registered Office
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
10 June 1987
287Change of Registered Office
Legacy
10 June 1987
288288
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
363363
Legacy
11 July 1986
288288