Background WavePink WaveYellow Wave

WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02334840)

WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02334840) is an active UK company. incorporated on 12 January 1989. with registered office in Hounslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include PETKAR, Abdul Rauf.

Company Number
02334840
Status
active
Type
ltd
Incorporated
12 January 1989
Age
37 years
Address
Unit 2 Wallbrook Business Centre, Hounslow, TW4 6NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PETKAR, Abdul Rauf
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1989 with the registered office located in Hounslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02334840

LTD Company

Age

37 Years

Incorporated 12 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 2 Wallbrook Business Centre Green Lane Hounslow, TW4 6NW,

Previous Addresses

Unit 2 Green Lane Hounslow TW4 6NW England
From: 13 February 2023To: 17 October 2023
Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW
From: 23 January 2018To: 13 February 2023
Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP
From: 24 January 2014To: 23 January 2018
Unit 3 & 4 Wallbrook Business Centre Hounslow Middlesex TW4 6NW
From: 12 January 1989To: 24 January 2014
Timeline

9 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Owner Exit
Mar 21
Director Left
Mar 23
Director Joined
Oct 23
Owner Exit
Jan 24
New Owner
Jun 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

PETKAR, Abdul Rauf

Active
Green Lane, HounslowTW4 6NW
Born June 1968
Director
Appointed 01 Feb 2023

RICHARDS, Yvonne Patricia

Resigned
91 Rogers Lane, SloughSL2 4LP
Secretary
Appointed 22 Jun 1993
Resigned 01 Jul 2005

SHAUL, Valerie

Resigned
21 Tudor House, LondonW14 0UG
Secretary
Appointed N/A
Resigned 22 Jun 1993

SIMS, John Nathaniel Mcdowall

Resigned
21 Bargrove Avenue, Hemel HempsteadHP1 1QP
Secretary
Appointed 03 Aug 2005
Resigned 06 Jan 2012

BOND, Geoff

Resigned
4 Mayfield Close, Wembley ParkHA9 9PP
Born February 1943
Director
Appointed N/A
Resigned 01 May 1992

BRIDGMAN, Paul Gareth

Resigned
2 Gables Close, Chalfont St PeterSL9 0PR
Director
Appointed 07 Dec 1999
Resigned 31 Oct 2001

CLARKE, Stephen Anthony John

Resigned
1 Arne Close, BasingstokeRG22 4JP
Born September 1948
Director
Appointed 22 Jun 1993
Resigned 16 Sept 1994

COOPER, Stephen

Resigned
7 Park Mews, Stanwell
Born October 1960
Director
Appointed 27 Aug 1993
Resigned 13 Oct 1994

GERRARD, Anthony

Resigned
Street Farm House, Bury St EdmundsIP29 4QA
Born January 1950
Director
Appointed N/A
Resigned 10 Jun 1992

GORDON, Robert Douglas

Resigned
Thorpe Road, Staines-Upon-ThamesTW18 3HP
Born October 1961
Director
Appointed 01 Oct 2006
Resigned 24 Apr 2017

GRAHAM, Ian Stuart

Resigned
14 Marble Hill Close, TwickenhamTW1 3AY
Born June 1943
Director
Appointed N/A
Resigned 30 Sept 1998

HUNT, Malcolm Roy

Resigned
Thorpe Road, Staines-Upon-ThamesTW18 3HP
Born January 1970
Director
Appointed 03 Aug 2005
Resigned 24 Apr 2017

IVERSEN, Barbara

Resigned
Hamilton House, CheshamHP5 1UN
Born May 1954
Director
Appointed 22 Mar 2002
Resigned 29 Sept 2006

JOHNSON, Jennifer Anne

Resigned
108 Alwyn Court, SurbitonKT6 4DR
Born May 1966
Director
Appointed 26 Apr 2002
Resigned 08 Dec 2004

MOHAN, John Christopher

Resigned
Green Lane, HounslowTW4 6NW
Born November 1968
Director
Appointed 20 Dec 2017
Resigned 20 Mar 2023

MORRISON, Paul Stephen Marshall

Resigned
2 Wesley Close, AylesburyHP20 1DL
Born July 1958
Director
Appointed 31 Oct 2001
Resigned 26 Apr 2002

SINCLAIR, Stewart James

Resigned
218a Stanley Road, TeddingtonTW11 8UE
Born April 1965
Director
Appointed 20 Mar 1996
Resigned 31 Oct 2001

WAITE, Samantha

Resigned
46 Halliford Road, Sunbury On ThamesTW16 6DR
Born December 1972
Director
Appointed 20 Feb 1996
Resigned 31 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Abbey Petkar

Active
Green Lane, HounslowTW4 6NW
Born June 1968

Nature of Control

Significant influence or control
Notified 11 Jun 2024
Green Lane, HounslowTW4 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019
Ceased 26 Jan 2023
Stratford Road, WellesbourneCV35 9RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 May 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
7 March 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Legacy
20 September 1994
288288
Accounts With Accounts Type Dormant
28 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Resolution
27 January 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
12 July 1993
287Change of Registered Office
Legacy
12 July 1993
288288
Legacy
22 October 1992
363b363b
Accounts With Made Up Date
8 July 1992
AAAnnual Accounts
Accounts With Made Up Date
8 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Accounts With Made Up Date
11 February 1992
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
13 May 1991
288288
Legacy
9 April 1991
287Change of Registered Office
Legacy
10 September 1990
88(2)R88(2)R
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
288288
Incorporation Company
12 January 1989
NEWINCIncorporation