Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Information for

HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED

BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
Company Registration Number
02673968
Private Limited Company
Active

Company Overview

About Hedgerows Business Park Management Company Ltd
HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1991-12-23 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Hedgerows Business Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BANK CHAMBERS
MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
Other companies in LS1
 
Filing Information
Company Number 02673968
Company ID Number 02673968
Date formed 1991-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES FOSTER
Company Secretary 2016-06-09
MARK STEPHEN FENCHELLE
Director 2016-06-09
NICHOLAS JAMES WEBB
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MATTHEW BOCHOW
Director 2016-06-09 2017-05-22
JAMES NIGEL FOSTER
Company Secretary 2010-09-27 2015-09-10
STEPHEN JAMES OAKENFULL
Director 2011-11-30 2014-10-06
ANDREW ROWELL
Director 2011-11-30 2014-10-06
PETER WILLIAM GINGELL
Director 2009-11-01 2011-11-30
MARCUS ANTHONY HAROLD BRENNAND
Company Secretary 2009-08-13 2010-09-24
MOIRA THOMSON MCMARRIE
Director 2008-05-02 2009-11-01
HOLMES ASSOCIATES SERVICES LIMITED
Company Secretary 2003-01-14 2008-06-23
ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
Director 2006-01-01 2008-05-02
ERNEST PETER COUPE
Director 1996-12-16 2006-02-28
HOLMES & COMPANY ACCOUNTANCY LLP
Company Secretary 2001-10-17 2003-01-14
GRAHAM DAVID HARDIE
Director 2001-08-07 2002-03-31
HOLMES & CO
Company Secretary 1999-07-21 2001-10-17
MARKUS JESSE MELLOR
Director 2000-08-18 2001-08-07
GEORGE JAMES KIRKWOOD
Director 1998-10-31 2000-08-18
FACTS & FIGURES (EDINBURGH) LIMITED
Company Secretary 1998-10-13 1999-07-21
AM WIND-UP LIMITED
Company Secretary 1996-12-16 1998-10-13
GERARD EDWARD MURPHY
Director 1996-12-16 1998-03-20
ROGER PETER KNOWLES
Director 1996-12-16 1997-09-08
KENNETH FRASER LINDSAY
Director 1997-02-11 1997-09-08
ROGER JAMES GOODLAND
Company Secretary 1996-10-18 1996-12-16
MICHAEL BATES
Director 1991-12-19 1996-12-16
ROGER JAMES GOODLAND
Director 1991-12-19 1996-12-16
WALTER JOHN WHIPPS
Company Secretary 1991-12-19 1996-10-18
GEOFFREY GRAEME DAVIDSON
Director 1991-12-19 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN FENCHELLE FORESTSIDE ACQUISITIONS LIMITED Director 2016-05-04 CURRENT 2014-07-18 Active
MARK STEPHEN FENCHELLE CONVENIENT CAR PARKS LIMITED Director 2016-05-04 CURRENT 1995-07-07 Active
MARK STEPHEN FENCHELLE FOYLESIDE ACQUISITIONS LIMITED Director 2016-05-04 CURRENT 2014-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED ANDREW JOHN HAMILTON GLOVER
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HICKS ROWLING
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HICKS ROWLING
2022-10-03AP01DIRECTOR APPOINTED ANDREW JOHN HAMILTON GLOVER
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Compulsory strike-off action has been discontinued
2021-12-24DISS40Compulsory strike-off action has been discontinued
2021-12-23Director's details changed for Mr David Michael Hicks Rowling on 2021-09-01
2021-12-23CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-12-23CH01Director's details changed for Mr David Michael Hicks Rowling on 2021-09-01
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN FENCHELLE
2018-11-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL HICKS ROWLING
2018-01-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06AP01DIRECTOR APPOINTED NICHOLAS JAMES WEBB
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOCHOW
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-27AR0130/09/15 ANNUAL RETURN FULL LIST
2016-07-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL
2016-06-10AP01DIRECTOR APPOINTED MR MARK STEPHEN FENCHELLE
2016-06-10AP01DIRECTOR APPOINTED MR BENJAMIN BOCHOW
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKENFULL
2016-06-10AP03Appointment of James Foster as company secretary on 2016-06-09
2016-03-15TM02Termination of appointment of James Nigel Foster on 2015-09-10
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 50
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES NIGEL FOSTER on 2013-07-01
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ ENGLAND
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS LS1 5RN
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OAKENFULL / 20/02/2013
2012-10-22AR0130/09/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-30AP01DIRECTOR APPOINTED MR STEPHEN JAMES OAKENFULL
2011-11-30AP01DIRECTOR APPOINTED MR ANDREW ROWELL
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GINGELL
2011-10-17AR0130/09/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0130/09/10 FULL LIST
2010-09-30AP03SECRETARY APPOINTED JAMES NIGEL FOSTER
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY MARCUS BRENNAND
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCMARRIE
2009-12-17AP01DIRECTOR APPOINTED PETER WILLIAM GINGELL
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-10-06AR0130/09/09 NO CHANGES
2009-10-06AA31/12/07 TOTAL EXEMPTION FULL
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 8 NEW ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7LX
2009-10-05AP03SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY HOLMES ASSOCIATES SERVICES LIMITED
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
2008-05-12288aDIRECTOR APPOINTED MOIRA THOMSON MCMARRIE
2008-02-28363aRETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS
2008-02-28353LOCATION OF REGISTER OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-01-17363(288)SECRETARY RESIGNED
2002-01-17363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23288bSECRETARY RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-09-07288bSECRETARY RESIGNED
1999-08-23288aNEW SECRETARY APPOINTED
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.