Hurlingham Business Park (management) Limited GERRARDS CROSS


Founded in 1987, Hurlingham Business Park (management), classified under reg no. 02095765 is an active company. Currently registered at 2-4 Packhorse Road SL9 7QE, Gerrards Cross the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Chris M., Jemma F. and Roger H. and others. Of them, Kanwardeep S. has been with the company the longest, being appointed on 12 March 2008 and Chris M. has been with the company for the least time - from 4 December 2024. As of 13 July 2025, there were 15 ex directors - Simon C., Carlton B. and others listed below. There were no ex secretaries.

Hurlingham Business Park (management) Limited Address / Contact

Office Address 2-4 Packhorse Road
Town Gerrards Cross
Post code SL9 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095765
Date of Incorporation Mon, 2nd Feb 1987
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Chris M.

Position: Director

Appointed: 04 December 2024

Jemma F.

Position: Director

Appointed: 12 April 2022

Roger H.

Position: Director

Appointed: 20 March 2022

Kanwardeep S.

Position: Director

Appointed: 12 March 2008

Simon C.

Position: Director

Resigned: 10 March 2019

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 2017

Resigned: 16 January 2023

Carlton B.

Position: Director

Appointed: 27 January 2009

Resigned: 27 July 2020

David B.

Position: Director

Appointed: 15 October 2007

Resigned: 17 January 2025

Valerie W.

Position: Director

Appointed: 09 July 2007

Resigned: 12 March 2008

Emma L.

Position: Director

Appointed: 28 November 2006

Resigned: 27 July 2020

David F.

Position: Director

Appointed: 14 December 2005

Resigned: 29 January 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2003

Resigned: 09 February 2017

Valerie M.

Position: Director

Appointed: 14 November 2001

Resigned: 13 April 2004

Anthony G.

Position: Director

Appointed: 01 April 1999

Resigned: 09 May 2001

Nicholas A.

Position: Director

Appointed: 17 August 1998

Resigned: 14 September 2001

Simon L.

Position: Director

Appointed: 11 August 1998

Resigned: 31 January 2009

Malcolm H.

Position: Director

Appointed: 01 August 1998

Resigned: 31 December 1999

Trevor C.

Position: Director

Appointed: 17 May 1996

Resigned: 03 June 1998

Michael M.

Position: Director

Appointed: 08 November 1993

Resigned: 17 May 1996

Donaldsons Property Management

Position: Corporate Secretary

Appointed: 25 December 1991

Resigned: 07 May 2003

Jill J.

Position: Director

Appointed: 25 December 1991

Resigned: 13 October 1992

Michael M.

Position: Director

Appointed: 09 August 1989

Resigned: 12 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand68 41233 17955 91850 14250 480
Current Assets83 33363 76576 21581 131124 256
Debtors14 92130 58620 29730 98973 776
Net Assets Liabilities100100100100100
Other Debtors4 2012 4997 1548 0508 308
Other
Average Number Employees During Period33445
Corporation Tax Payable16159 
Creditors48 89856 56565 55565 79377 929
Net Current Assets Liabilities34 4357 20010 66015 33846 327
Other Creditors2 1182 2782 7174 1983 445
Other Taxation Social Security Payable 5 5345 1773 47610 061
Provisions For Liabilities Balance Sheet Subtotal34 3357 10010 56015 23846 227
Trade Creditors Trade Payables46 76448 75257 65658 11064 423
Trade Debtors Trade Receivables10 72028 08713 14322 93965 468

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2024
filed on: 24th, February 2025
Free Download (6 pages)

Company search