HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED - GERRARDS CROSS
Company Profile | Company Filings |
Overview
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED is a Private Limited Company from GERRARDS CROSS UNITED KINGDOM and has the status: Active.
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095765. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095765. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED - GERRARDS CROSS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/12/2023 | 08/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER GEORGE HOOPER | Dec 1950 | British | Director | 2022-03-20 | CURRENT |
MR DAVID DOUGLAS BREWER | Aug 1967 | British | Director | 2007-10-15 | CURRENT |
KANWARDEEP SETHI | Mar 1966 | British | Director | 2008-03-12 | CURRENT |
JEMMA KATE NATASHA FREEMAN | Mar 1974 | British | Director | 2022-04-12 | CURRENT |
DONALDSONS PROPERTY MANAGEMENT | Secretary | RESIGNED | |||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-07 UNTIL 2017-02-09 | RESIGNED | ||
MR MICHAEL ROBERT MILLBOURN | Mar 1937 | British | Director | RESIGNED | |
SIR ANTHONY PETER GARRETT | Nov 1952 | British | Director | 1999-04-01 UNTIL 2001-05-09 | RESIGNED |
MICHAEL RUSSELL MEANLEY | Sep 1966 | British | Director | 1993-11-08 UNTIL 1996-05-17 | RESIGNED |
VALERIE MCWILLIAMS | Dec 1933 | British | Director | 2001-11-14 UNTIL 2004-04-13 | RESIGNED |
MS EMMA MARY LUMSDEN | Nov 1962 | British | Director | 2006-11-28 UNTIL 2020-07-27 | RESIGNED |
SIMON LEWIS | Nov 1948 | British | Director | 1998-08-11 UNTIL 2009-01-31 | RESIGNED |
MRS JILL ELIZABETH JOHNSON | Feb 1956 | British | Director | RESIGNED | |
MAJOR GENERAL MALCOLM PETER JOHN HUNT | Nov 1938 | British | Director | 1998-08-01 UNTIL 1999-12-31 | RESIGNED |
MR SIMON GEORGE CHASE | Apr 1944 | British | Director | RESIGNED | |
MR DAVID GEOFFREY FOWKES | Aug 1952 | British | Director | 2005-12-14 UNTIL 2016-01-29 | RESIGNED |
MR TREVOR LIONEL CARVALL | Jun 1955 | British | Director | 1996-05-17 UNTIL 1998-06-03 | RESIGNED |
MR CARLTON PHILIP BIRD | Sep 1967 | British | Director | 2009-01-27 UNTIL 2020-07-27 | RESIGNED |
NICHOLAS ANWYL DAVIES | Jul 1958 | British | Director | 1998-08-17 UNTIL 2001-09-14 | RESIGNED |
WOODBERRY SECRETARIAL LIMITED | Corporate Secretary | 2017-02-09 UNTIL 2023-01-16 | RESIGNED | ||
VALERIE PATRICIA MAY WILLIAMS | Jun 1942 | British | Director | 2007-07-09 UNTIL 2008-03-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HURLINGHAM_BUSINESS_PARK_ - Accounts | 2023-06-23 | 31-12-2022 | £55,918 Cash |
HURLINGHAM_BUSINESS_PARK_ - Accounts | 2022-05-11 | 31-12-2021 | £33,179 Cash |