Background WavePink WaveYellow Wave

H.R. MANAGEMENT COMPANY LIMITED (02264452)

H.R. MANAGEMENT COMPANY LIMITED (02264452) is an active UK company. incorporated on 3 June 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. H.R. MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ERDER, Murat, FINEMAN, Peter Julian, HAW, Richard Anthony and 2 others.

Company Number
02264452
Status
active
Type
ltd
Incorporated
3 June 1988
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ERDER, Murat, FINEMAN, Peter Julian, HAW, Richard Anthony, LARA HERNANDEZ, Ruben, Dr, SHAHRAN, Saeid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.R. MANAGEMENT COMPANY LIMITED

H.R. MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. H.R. MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02264452

LTD Company

Age

37 Years

Incorporated 3 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

VENTURENEW LIMITED
From: 3 June 1988To: 22 September 1988
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 11 July 2013To: 25 March 2025
the Studio 16 Cavaye Place London SW10 9PT
From: 3 June 1988To: 11 July 2013
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 23
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jul 2013

ERDER, Murat

Active
95 London Road, CroydonCR0 2RF
Born May 1965
Director
Appointed 04 Aug 2015

FINEMAN, Peter Julian

Active
95 London Road, CroydonCR0 2RF
Born March 1953
Director
Appointed 21 Nov 2013

HAW, Richard Anthony

Active
95 London Road, CroydonCR0 2RF
Born December 1954
Director
Appointed 04 Aug 2015

LARA HERNANDEZ, Ruben, Dr

Active
95 London Road, CroydonCR0 2RF
Born September 1979
Director
Appointed 19 Sept 2023

SHAHRAN, Saeid

Active
95 London Road, CroydonCR0 2RF
Born October 1954
Director
Appointed 04 Aug 2015

EWART, Sally Caroline

Resigned
5 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed 01 Nov 1996
Resigned 12 Feb 1997

FINEMAN, Peter Julian

Resigned
Flat 23 Evesham House, LondonW2 4PD
Secretary
Appointed 13 Mar 1997
Resigned 01 Jul 2013

LEVITT, Norman

Resigned
Flat 12a Evesham House, LondonW2 4PD
Secretary
Appointed N/A
Resigned 27 Sept 1996

TEBBUTT, Martin Keith

Resigned
The Barn Maes-Y-Crochan, CardiffCF3 9XE
Secretary
Appointed 12 Feb 1997
Resigned 12 May 1997

FINEMAN, Peter Julian

Resigned
Flat 23 Evesham House, LondonW2 4PD
Born March 1953
Director
Appointed 12 Feb 1997
Resigned 21 Nov 2013

FINEMAN, Peter Julian

Resigned
Flat 23 Evesham House, LondonW2 4PD
Born March 1953
Director
Appointed 01 Nov 1996
Resigned 12 Feb 1997

LEVITT, Norman

Resigned
Flat 12a Evesham House, LondonW2 4PD
Born November 1930
Director
Appointed N/A
Resigned 27 Sept 1996

O'CONNOR, Maria Carmel

Resigned
19 Evesham House, LondonW2 4PD
Born December 1950
Director
Appointed 14 Mar 1994
Resigned 12 Feb 1997

SOMPER, Andrew David

Resigned
Flat 23 Evesham House, LondonW2 4PD
Born August 1957
Director
Appointed N/A
Resigned 31 May 1995

TAGG, Martin Paul

Resigned
Park Lane, CroydonCR0 1JB
Born November 1943
Director
Appointed 15 Oct 2013
Resigned 13 Jul 2024

TEBBUTT, Martin Keith

Resigned
The Barn Maes-Y-Crochan, CardiffCF3 9XE
Born September 1942
Director
Appointed 12 Feb 1997
Resigned 11 Dec 2013
Fundings
Financials
Latest Activities

Filing History

132

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
2 July 2005
363aAnnual Return
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
18 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363aAnnual Return
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
28 May 1998
363aAnnual Return
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Resolution
13 July 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
363aAnnual Return
Legacy
27 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
14 June 1996
363x363x
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
12 June 1995
363x363x
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
15 April 1992
288288
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
21 December 1990
88(2)R88(2)R
Legacy
11 October 1990
288288
Legacy
8 October 1990
363363
Legacy
4 October 1990
363363
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
7 August 1989
288288
Legacy
6 December 1988
288288
Legacy
27 October 1988
287Change of Registered Office
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
224224
Legacy
4 October 1988
288288
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1988
288288
Incorporation Company
3 June 1988
NEWINCIncorporation