HARLOW BUSINESS PARK MANAGEMENT LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
HARLOW BUSINESS PARK MANAGEMENT LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
HARLOW BUSINESS PARK MANAGEMENT LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364463. The accounts status is FULL and accounts are next due on 30/11/2024.
HARLOW BUSINESS PARK MANAGEMENT LIMITED was incorporated 35 years ago on 22/03/1989 and has the registered number: 02364463. The accounts status is FULL and accounts are next due on 30/11/2024.
HARLOW BUSINESS PARK MANAGEMENT LIMITED - PETERBOROUGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
285 LONDON ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE7 0LD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID SELIM GABBAY | Mar 1944 | British | Director | 2010-03-31 | CURRENT |
MRS CAROLINE HANOUKA | Sep 1979 | British | Director | 2019-02-04 | CURRENT |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Director | 2003-03-31 | CURRENT |
MISS LAUREN ESTEE SHAHMOON | Aug 1992 | British | Director | 2020-12-16 | CURRENT |
MR RONNIE AARON SHAHMOON | Jun 1970 | British | Director | 2020-12-16 | CURRENT |
MR ALAN GABBAY | Jan 1984 | British | Director | 2018-12-10 | CURRENT |
MRS ANNETTE DALAH | Nov 1977 | British | Director | 2021-05-25 | CURRENT |
JOHN FRANK MEDDINS | Jun 1935 | British | Secretary | 1999-01-29 UNTIL 1999-06-23 | RESIGNED |
JOANNE MARY THORPE | Oct 1962 | Director | RESIGNED | ||
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Secretary | 1999-06-23 UNTIL 2010-03-31 | RESIGNED |
BRIAN EDWARD ROSSITER | British | Secretary | 1992-06-01 UNTIL 1999-01-29 | RESIGNED | |
MR JOHN EDWIN ECKETT | Apr 1928 | British | Secretary | RESIGNED | |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | RESIGNED | |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | 1998-03-19 UNTIL 2010-03-31 | RESIGNED |
JOHN FRANK MEDDINS | Jun 1935 | British | Director | 1995-05-01 UNTIL 1999-06-23 | RESIGNED |
MR MALCOLM JAMES ABLETT | Sep 1952 | British | Director | RESIGNED | |
MR MALCOLM JAMES ABLETT | Sep 1952 | British | Director | 1999-07-01 UNTIL 2003-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St James Property (Grosvenor Place) Limited | 2016-04-06 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Admin Re Uk Ltd | 2016-04-06 | Telford Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARLOW_BUSINESS_PARK_MANA - Accounts | 2023-11-26 | 28-02-2023 | £702 equity |
HARLOW_BUSINESS_PARK_MANA - Accounts | 2022-12-23 | 28-02-2022 | £702 equity |
HARLOW_BUSINESS_PARK_MANA - Accounts | 2021-12-01 | 28-02-2021 | £702 equity |