Background WavePink WaveYellow Wave

HARLOW BUSINESS PARK MANAGEMENT LIMITED (02364463)

HARLOW BUSINESS PARK MANAGEMENT LIMITED (02364463) is an active UK company. incorporated on 22 March 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARLOW BUSINESS PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 3 others.

Company Number
02364463
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW BUSINESS PARK MANAGEMENT LIMITED

HARLOW BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 22 March 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARLOW BUSINESS PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02364463

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

BODYCROFT INVESTMENTS LIMITED
From: 22 March 1989To: 12 July 1989
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 29 December 2022
25-28 Old Burlington Street London W1S 3AN
From: 18 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 22 March 1989To: 18 January 2010
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
May 10
Director Left
May 10
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 25 May 2021

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 10 Dec 2018

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 31 Mar 2010

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 16 Dec 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 16 Dec 2020

ECKETT, John Edwin

Resigned
7 Late Broads, Bradford On AvonBA15 2NW
Secretary
Appointed N/A
Resigned 01 Jun 1992

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed 29 Jan 1999
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 23 Jun 1999
Resigned 31 Mar 2010

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 01 Jun 1992
Resigned 29 Jan 1999

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2003

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed N/A
Resigned 19 Mar 1998

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 01 May 1995
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 19 Mar 1998
Resigned 31 Mar 2010

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed N/A
Resigned 01 May 1995

SHAHMOON, Eli Allen

Resigned
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2026

THORPE, Joanne Mary

Resigned
79 Bradford Road, MelkshamSN12 8HY
Born October 1962
Director
Appointed N/A
Resigned 05 Oct 1993

Persons with significant control

2

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Telford Centre, TelfordTF3 4NB

Nature of Control

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

Filing History

191

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company
10 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
6 June 2006
88(2)R88(2)R
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
88(2)R88(2)R
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
88(2)R88(2)R
Legacy
18 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
88(2)R88(2)R
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
25 June 2003
244244
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
88(2)R88(2)R
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
21 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
28 October 2002
88(2)R88(2)R
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
88(2)R88(2)R
Legacy
1 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Memorandum Articles
22 May 1995
MEM/ARTSMEM/ARTS
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
88(2)R88(2)R
Legacy
3 May 1995
288288
Legacy
15 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
22 June 1992
287Change of Registered Office
Legacy
2 June 1992
288288
Legacy
27 January 1992
363b363b
Legacy
7 October 1991
288288
Legacy
27 June 1991
288288
Legacy
25 June 1991
363aAnnual Return
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
1 October 1990
288288
Legacy
1 October 1990
225(1)225(1)
Resolution
25 September 1990
RESOLUTIONSResolutions
Legacy
2 July 1990
88(2)R88(2)R
Legacy
2 July 1990
288288
Legacy
15 June 1990
288288
Legacy
22 May 1990
288288
Resolution
23 November 1989
RESOLUTIONSResolutions
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
288288
Legacy
2 August 1989
288288
Legacy
2 August 1989
287Change of Registered Office
Resolution
2 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 1989
NEWINCIncorporation