Background WavePink WaveYellow Wave

HOPE PARK BUSINESS CENTRES LIMITED (09851811)

HOPE PARK BUSINESS CENTRES LIMITED (09851811) is an active UK company. incorporated on 2 November 2015. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOPE PARK BUSINESS CENTRES LIMITED has been registered for 10 years. Current directors include CHENERY, Paul, JOHNSON, Michelle Marie, MORFIN, Timothy Michael.

Company Number
09851811
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Centre Of Excellence, Bradford, BD5 8HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHENERY, Paul, JOHNSON, Michelle Marie, MORFIN, Timothy Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE PARK BUSINESS CENTRES LIMITED

HOPE PARK BUSINESS CENTRES LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOPE PARK BUSINESS CENTRES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09851811

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Centre Of Excellence Hope Park Bradford, BD5 8HH,

Previous Addresses

Centre of Excellance Hope Park Bradford West Yorkshire BD5 8HH England
From: 21 May 2020To: 6 April 2022
Tlg - the Education Charity National Support Centre, Hope Park Bradford West Yorkshire BD5 8HH United Kingdom
From: 2 November 2015To: 21 May 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Left
Jan 25
Loan Cleared
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHENERY, Paul

Active
Hope Park, BradfordBD5 8HH
Born March 1980
Director
Appointed 27 Nov 2020

JOHNSON, Michelle Marie

Active
Hope Park, BradfordBD5 8HH
Born May 1971
Director
Appointed 24 Jun 2019

MORFIN, Timothy Michael

Active
Hope Park, BradfordBD5 8HH
Born April 1970
Director
Appointed 31 Oct 2017

ALMAS, Thomas

Resigned
Soaper Lane, BradfordBD6 3NW
Born November 1984
Director
Appointed 02 Nov 2015
Resigned 31 Oct 2017

CHENERY, Jayne Elizabeth

Resigned
The National Support Centre, BradfordBD5 8HH
Born March 1972
Director
Appointed 02 Nov 2015
Resigned 18 Jul 2019

EDDEN, Robert James

Resigned
Hope Park, BradfordBD5 8HH
Born November 1968
Director
Appointed 24 Jun 2019
Resigned 27 Nov 2020

SICILIA OLIVEROS, Joy Helen

Resigned
Hope Park, BradfordBD5 8HH
Born April 1987
Director
Appointed 24 May 2022
Resigned 31 Dec 2024

WILLIAMS, Christopher John

Resigned
National Support Centre, Hope Park, BradfordBD5 8HH
Born March 1965
Director
Appointed 31 Oct 2017
Resigned 05 Aug 2019

Persons with significant control

1

Hope Park, BradfordBD5 8HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Auditors Resignation Company
13 April 2023
AUDAUD
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2015
NEWINCIncorporation