Background WavePink WaveYellow Wave

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED (02095765)

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED (02095765) is an active UK company. incorporated on 2 February 1987. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED has been registered for 39 years. Current directors include FREEMAN, Jemma Kate Natasha, HOOPER, Roger George, MARKOU, Chris and 1 others.

Company Number
02095765
Status
active
Type
ltd
Incorporated
2 February 1987
Age
39 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEMAN, Jemma Kate Natasha, HOOPER, Roger George, MARKOU, Chris, SETHI, Kanwardeep Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED is an active company incorporated on 2 February 1987 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02095765

LTD Company

Age

39 Years

Incorporated 2 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED
From: 2 February 1987To: 4 March 1987
MATAHARI 130 LIMITED
From: 2 February 1987To: 4 March 1987
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 13 February 2023To: 12 May 2023
Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 26 August 2022To: 13 February 2023
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 15 August 2011To: 26 August 2022
788-790 Finchley Road London NW11 7TJ
From: 2 February 1987To: 15 August 2011
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Mar 17
Director Left
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Dec 24
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FREEMAN, Jemma Kate Natasha

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born March 1974
Director
Appointed 12 Apr 2022

HOOPER, Roger George

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born December 1950
Director
Appointed 20 Mar 2022

MARKOU, Chris

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born November 1965
Director
Appointed 04 Dec 2024

SETHI, Kanwardeep Singh

Active
14 Bowness Drive, HounslowTW4 7BL
Born March 1966
Director
Appointed 12 Mar 2008

DONALDSONS PROPERTY MANAGEMENT

Resigned
70 Jermyn Street, LondonSW1Y 6PE
Corporate secretary
Appointed N/A
Resigned 07 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 May 2003
Resigned 09 Feb 2017

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 09 Feb 2017
Resigned 16 Jan 2023

ANWYL DAVIES, Nicholas

Resigned
10 Shawfield Street, LondonSW3 4BD
Born July 1958
Director
Appointed 17 Aug 1998
Resigned 14 Sept 2001

BIRD, Carlton Philip

Resigned
Hurlingham Business Park, LondonSW6 3DU
Born September 1967
Director
Appointed 27 Jan 2009
Resigned 27 Jul 2020

BREWER, David Douglas

Resigned
Flat 3, LondonW11 1HT
Born August 1967
Director
Appointed 15 Oct 2007
Resigned 17 Jan 2025

CARVALL, Trevor Lionel

Resigned
Elmcroft, BansteadSM7 3AF
Born June 1955
Director
Appointed 17 May 1996
Resigned 03 Jun 1998

CHASE, Simon

Resigned
Hunters And Frankau Ltd, LondonSW6 9DU
Born April 1944
Director
Appointed N/A
Resigned 10 Mar 2019

FOWKES, David Geoffrey

Resigned
75 Firswood Avenue, EpsomKT19 0PP
Born August 1952
Director
Appointed 14 Dec 2005
Resigned 29 Jan 2016

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Born November 1952
Director
Appointed 01 Apr 1999
Resigned 09 May 2001

HUNT, Malcolm Peter John, Major General

Resigned
20 Kent Road, East MoleseyKT8 9JZ
Born November 1938
Director
Appointed 01 Aug 1998
Resigned 31 Dec 1999

JOHNSON, Jill Elizabeth

Resigned
Patrick Lloyd Ltd Unit 12, LondonSW6 9DU
Born February 1956
Director
Appointed N/A
Resigned 13 Oct 1992

LEWIS, Simon

Resigned
71 Bishops Mansions, LondonSW6 6DZ
Born November 1948
Director
Appointed 11 Aug 1998
Resigned 31 Jan 2009

LUMSDEN, Emma Mary

Resigned
78 Salcott Road, LondonSW11 6DF
Born November 1962
Director
Appointed 28 Nov 2006
Resigned 27 Jul 2020

MCWILLIAMS, Valerie

Resigned
Flat 1, LondonTW9 43L
Born December 1933
Director
Appointed 14 Nov 2001
Resigned 13 Apr 2004

MEANLEY, Michael Russell

Resigned
Hitherwood, CobhamKT11 2ET
Born September 1966
Director
Appointed 08 Nov 1993
Resigned 17 May 1996

MILLBOURN, Michael Robert

Resigned
84 Bute Gardens, LondonW6
Born March 1937
Director
Appointed N/A
Resigned 12 Dec 2001

WILLIAMS, Valerie Patricia May

Resigned
34 Mostyn Road, LondonSW19 3LN
Born June 1942
Director
Appointed 09 Jul 2007
Resigned 12 Mar 2008
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
9 March 2005
190190
Legacy
9 March 2005
353353
Legacy
20 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363aAnnual Return
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
21 March 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
17 January 1992
363aAnnual Return
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
13 October 1989
288288
Legacy
4 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
26 May 1989
AC05AC05
Legacy
16 August 1988
PUC 2PUC 2
Legacy
28 July 1988
225(1)225(1)
Legacy
24 March 1988
288288
Legacy
24 March 1988
287Change of Registered Office
Legacy
13 February 1988
287Change of Registered Office
Legacy
13 February 1988
225(1)225(1)
Legacy
1 February 1988
288288
Legacy
18 January 1988
PUC 5PUC 5
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Memorandum Articles
14 December 1987
MEM/ARTSMEM/ARTS
Legacy
14 December 1987
287Change of Registered Office
Legacy
1 April 1987
122122
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation