Background WavePink WaveYellow Wave

HBV (WEYBRIDGE) MANAGEMENT LIMITED (04825385)

HBV (WEYBRIDGE) MANAGEMENT LIMITED (04825385) is an active UK company. incorporated on 8 July 2003. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HBV (WEYBRIDGE) MANAGEMENT LIMITED has been registered for 22 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
04825385
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
Twp Accounting Llp The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBV (WEYBRIDGE) MANAGEMENT LIMITED

HBV (WEYBRIDGE) MANAGEMENT LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HBV (WEYBRIDGE) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04825385

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 1/7

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 April 2027
Period: 1 July 2025 - 1 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

HBV (WEYBRIDGE MANAGEMENT) LIMITED
From: 6 August 2003To: 8 September 2003
SPEED 9678 LIMITED
From: 8 July 2003To: 6 August 2003
Contact
Address

Twp Accounting Llp The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 6 October 2009To: 16 October 2018
Vine House 11 Balfour Mews London W1Y 5RJ
From: 8 July 2003To: 6 October 2009
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Jul 14
Funding Round
Mar 15
Funding Round
Jul 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 21 Aug 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 22 Jul 2005

MOORE, Sharon Roberta

Active
Glenleslie Road, BallymenaBT44 9RH
Born November 1980
Director
Appointed 02 Oct 2013

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Secretary
Appointed 26 Sept 2003
Resigned 21 Aug 2013

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate secretary
Appointed 31 Jul 2003
Resigned 26 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 31 Jul 2003

DRAKE, Andrew Nicholas

Resigned
Steppers, MaidenheadSL6 3JT
Born January 1951
Director
Appointed 31 Jul 2003
Resigned 26 Sept 2003

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Born November 1955
Director
Appointed 26 Sept 2003
Resigned 29 May 2014

ROGERS, Peter John

Resigned
Fulmans Abbey Spring Lane, BrockenhurstSO42 7YT
Born June 1951
Director
Appointed 26 Sept 2003
Resigned 22 Jul 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jul 2003
Resigned 31 Jul 2003
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Resolution
10 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
4 January 2008
88(2)R88(2)R
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
4 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
17 August 2005
88(2)R88(2)R
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
5 May 2005
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
363sAnnual Return (shuttle)
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
123Notice of Increase in Nominal Capital
Legacy
5 November 2003
287Change of Registered Office
Legacy
2 October 2003
287Change of Registered Office
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2003
NEWINCIncorporation