Background WavePink WaveYellow Wave

HARWOOD BUSINESS PARKS INVESTMENT LIMITED (12936660)

HARWOOD BUSINESS PARKS INVESTMENT LIMITED (12936660) is an active UK company. incorporated on 7 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HARWOOD BUSINESS PARKS INVESTMENT LIMITED has been registered for 5 years. Current directors include MILLS, Charles Patrick Harwood, MILLS, Christopher Harwood Bernard, WILLIAMSON, Howard Robert Mario.

Company Number
12936660
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
6 Stratton Street, London, W1J 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, Charles Patrick Harwood, MILLS, Christopher Harwood Bernard, WILLIAMSON, Howard Robert Mario
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWOOD BUSINESS PARKS INVESTMENT LIMITED

HARWOOD BUSINESS PARKS INVESTMENT LIMITED is an active company incorporated on 7 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARWOOD BUSINESS PARKS INVESTMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12936660

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

1 ORCHARD PLACE (FREEHOLD) LIMITED
From: 7 October 2020To: 6 December 2022
Contact
Address

6 Stratton Street Mayfair London, W1J 8LD,

Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARBER, Ben

Active
Mayfair, LondonW1J 8LD
Secretary
Appointed 15 May 2025

MILLS, Charles Patrick Harwood

Active
Mayfair, LondonW1J 8LD
Born September 1988
Director
Appointed 07 Oct 2020

MILLS, Christopher Harwood Bernard

Active
Mayfair, LondonW1J 8LD
Born November 1952
Director
Appointed 07 Oct 2020

WILLIAMSON, Howard Robert Mario

Active
Mayfair, LondonW1J 8LD
Born April 1987
Director
Appointed 12 May 2022

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 07 Oct 2020
Resigned 04 Sept 2023

SGH COMPANY SECRETARIES LIMITED

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 04 Sept 2023
Resigned 15 May 2025

Persons with significant control

1

Mayfair, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2020
NEWINCIncorporation