Background WavePink WaveYellow Wave

HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07282566)

HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED (07282566) is an active UK company. incorporated on 14 June 2010. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CHITTY, David Neil, PHILLIPS, Stephen Alan, PHILLIPS, Tina Dawn.

Company Number
07282566
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
Unit 8, Hawley Lane Business Park, Farnborough, GU14 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHITTY, David Neil, PHILLIPS, Stephen Alan, PHILLIPS, Tina Dawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED

HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2010 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAWLEY LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07282566

LTD Company

Age

15 Years

Incorporated 14 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Unit 8, Hawley Lane Business Park 108 Hawley Lane Farnborough, GU14 8JE,

Previous Addresses

Unit 2 Hawley Lane Business Park 108 Hawley Lane Farnborough Hampshire GU14 8JE England
From: 26 September 2014To: 11 November 2014
Unit (2) Hawley Lane Business Park 108 Hawley Lane Farnborough GU14 8EH
From: 24 February 2014To: 26 September 2014
44 Southampton Buildings London WC2A 1AP United Kingdom
From: 14 June 2010To: 24 February 2014
Timeline

19 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 11
Funding Round
May 12
Funding Round
May 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
Nov 14
Capital Reduction
Feb 15
Funding Round
Feb 16
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHITTY, David Neil

Active
108 Hawley Lane, CamberleyGU14 1LZ
Born September 1958
Director
Appointed 31 Jan 2014

PHILLIPS, Stephen Alan

Active
108 Hawley Lane, FarnboroughGU14 8JE
Born January 1959
Director
Appointed 01 Nov 2014

PHILLIPS, Tina Dawn

Active
108 Hawley Lane, FarnboroughGU14 8JE
Born March 1961
Director
Appointed 01 Nov 2014

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 14 Jun 2010
Resigned 14 Jun 2010

GRIFFITH, Nicholas Peter

Resigned
Southampton Buildings, LondonWC2A 1AP
Born November 1956
Director
Appointed 20 Dec 2012
Resigned 31 Jan 2014

HANEL, Paul James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born October 1950
Director
Appointed 14 Jun 2010
Resigned 20 Dec 2012

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 14 Jun 2010
Resigned 14 Jun 2010

STRANKS, Andrew James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born April 1965
Director
Appointed 14 Jun 2010
Resigned 31 Jan 2014
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Capital Cancellation Shares
3 February 2015
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
16 July 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Resolution
18 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Incorporation Company
14 June 2010
NEWINCIncorporation