Background WavePink WaveYellow Wave

TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED (01282786)

TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED (01282786) is an active UK company. incorporated on 21 October 1976. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED has been registered for 49 years. Current directors include BRESLAW, Steven Arnold, GHARIBI, Hamid Reza, LESELL, Marika and 1 others.

Company Number
01282786
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1976
Age
49 years
Address
396b Wenta Business Centre Colne Way, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRESLAW, Steven Arnold, GHARIBI, Hamid Reza, LESELL, Marika, NIELSEN, Philip Lassen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED

TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED is an active company incorporated on 21 October 1976 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TERMPARK MANAGEMENT (HOCROFT COURT) LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01282786

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 21 October 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

396b Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England
From: 25 May 2018To: 13 November 2025
136 Pinner Road Northwood Middx HA6 1BP
From: 5 April 2012To: 25 May 2018
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 5 April 2012
Station House 9-13 Swiss Terrace London NW6 4RR
From: 14 January 2010To: 20 June 2011
23 High Street Harrow on the Hill Harrow London HA1 3HT
From: 21 October 1976To: 14 January 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 29 Jul 2025

BRESLAW, Steven Arnold

Active
The Marlowes, LondonNW8 6NB
Born September 1948
Director
Appointed 08 Sept 2009

GHARIBI, Hamid Reza

Active
Hocroftcourt, LondonNW2 2LU
Born August 1973
Director
Appointed 15 Mar 2025

LESELL, Marika

Active
Hocroft Court Hendon Way, LondonNW2 2LU
Born April 1993
Director
Appointed 12 Mar 2025

NIELSEN, Philip Lassen

Active
Colne Way, WatfordWD24 7ND
Born April 1979
Director
Appointed 09 Sept 2020

ABRAHAMS, Jeffrey Martin

Resigned
23 High Street, HarrowHA1 3HT
Secretary
Appointed 05 Apr 2004
Resigned 01 Jan 2010

GREENGROVE PROPERTIES LIMITED

Resigned
PO BOX 173, MiddlesexUB2 4HA
Corporate secretary
Appointed N/A
Resigned 07 Feb 2004

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Mar 2012

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jan 2010
Resigned 02 Jun 2011

BARBIERI, Marisa Elizabeth, M/S

Resigned
14 Grosvenor Road, LondonN10 2DS
Born July 1953
Director
Appointed 17 Dec 1992
Resigned 11 Nov 1996

DENNING, Caroline Maria

Resigned
Church Lane, RickmansworthWD3 8PU
Born March 1967
Director
Appointed 16 Nov 2005
Resigned 24 Jan 2025

FLAVEL, Peter Gordon

Resigned
215 Marsh Road, PinnerHA5 5NE
Born July 1960
Director
Appointed 14 Sept 2020
Resigned 14 Sept 2020

HERMAN, Barry Adrian

Resigned
16 Hocroft Court, LondonNW2 2LU
Born November 1952
Director
Appointed N/A
Resigned 08 Nov 2005

HORNING, Thelma Gabriella

Resigned
17 Hocroft Court, LondonNW2 2LU
Born January 1945
Director
Appointed 09 Sept 1999
Resigned 16 Jun 2021

KIRKLAND, Paul Frederick

Resigned
The Gables, BristolBS18 4UQ
Born March 1945
Director
Appointed N/A
Resigned 11 Nov 1992

MILLWARD, Laurie Sheila

Resigned
18 Hocroft Court, LondonNW2 2LU
Born November 1929
Director
Appointed 09 Sept 1999
Resigned 02 Nov 2006

PALMER, Christopher John

Resigned
11 Norwood Terrace, Norwood GreenUB2 4NB
Born August 1947
Director
Appointed 11 Nov 1996
Resigned 09 Sept 1999

ROSENFIELD, Anthony

Resigned
5 Hocroft Court, LondonNW2 2LU
Born August 1960
Director
Appointed N/A
Resigned 07 Dec 1992

TAMPLIN, Russell William

Resigned
215 Marsh Road, PinnerHA5 5NE
Born March 1959
Director
Appointed 18 Jan 2021
Resigned 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

125

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
13 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
287Change of Registered Office
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
17 November 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
13 November 1989
288288
Legacy
13 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office
Legacy
10 September 1986
288288
Legacy
1 September 1986
288288