Background WavePink WaveYellow Wave

HANBURY DRIVE MANAGEMENT COMPANY LIMITED (08613944)

HANBURY DRIVE MANAGEMENT COMPANY LIMITED (08613944) is an active UK company. incorporated on 17 July 2013. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HANBURY DRIVE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GEARING, Leonard Henry, HODSON, Stuart James, KRAFT, Paul and 1 others.

Company Number
08613944
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2013
Age
12 years
Address
Suite 4, 3rd Floor Vantage House, Rayleigh, SS6 7UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GEARING, Leonard Henry, HODSON, Stuart James, KRAFT, Paul, WESTAWAY, Shane Russel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY DRIVE MANAGEMENT COMPANY LIMITED

HANBURY DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HANBURY DRIVE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08613944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Suite 4, 3rd Floor Vantage House 6-7 Claydons Lane Rayleigh, SS6 7UP,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 27 April 2023To: 4 April 2024
Woodland Place Wickford Business Park Wickford Essex SS11 8YB
From: 17 July 2013To: 27 April 2023
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TPM SECRETARIAL SERVICES LTD

Active
Claydons Lane, RayleighSS6 7UP
Corporate secretary
Appointed 01 Apr 2024

GEARING, Leonard Henry

Active
Vantage House, RayleighSS6 7UP
Born October 1948
Director
Appointed 19 Feb 2024

HODSON, Stuart James

Active
Vantage House, RayleighSS6 7UP
Born August 1975
Director
Appointed 25 Mar 2024

KRAFT, Paul

Active
Vantage House, RayleighSS6 7UP
Born May 1973
Director
Appointed 19 Feb 2024

WESTAWAY, Shane Russel

Active
Vantage House, RayleighSS6 7UP
Born August 1989
Director
Appointed 19 Feb 2024

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 17 Jul 2013
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 28 Mar 2024

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 29 Nov 2022
Resigned 19 Feb 2024

FRITH, Jenny

Resigned
Wickford Business Park, WickfordSS11 8YB
Born March 1983
Director
Appointed 12 Jun 2018
Resigned 29 Nov 2022

GORST, Ian Robert

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born July 1975
Director
Appointed 17 Jul 2013
Resigned 12 Jun 2018

SNOWDON, Stephen John

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born May 1971
Director
Appointed 17 Jul 2013
Resigned 12 Jun 2018

DJC PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 30 Sept 2022
Resigned 07 Dec 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Wickford Business Park, WickfordSS11 8YB
Corporate director
Appointed 04 Oct 2019
Resigned 30 Sept 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 07 Dec 2023
Resigned 19 Feb 2024

Persons with significant control

2

0 Active
2 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2016
Hurricane Way, WickfordSS11 8YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Director Company With Change Date
17 November 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 October 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2014
CH04Change of Corporate Secretary Details
Incorporation Company
17 July 2013
NEWINCIncorporation