Company NameTermpark Management (Hocroft Court) Limited
Company StatusActive
Company Number01282786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1976(47 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Caroline Maria Denning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(29 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address99 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PU
Director NameSteven Arnold Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Marlowes
London
NW8 6NB
Director NameMr Philip Lassen Nielsen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleIt Software Engineer
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Russell William Tamplin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(44 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameBarry Adrian Herman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 November 2005)
RolePhotographer
Correspondence Address16 Hocroft Court
London
NW2 2LU
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameAnthony Rosenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleDentist
Correspondence Address5 Hocroft Court
London
NW2 2LU
Director NameM/S Marisa Elizabeth Barbieri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1996)
RoleSecretary
Correspondence Address14 Grosvenor Road
London
N10 2DS
Director NameChristopher John Palmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1999)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Norwood Terrace
Norwood Green
Middlesex
UB2 4NB
Director NameLaurie Sheila Millward
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2006)
RoleSemi-Ret
Correspondence Address18 Hocroft Court
Hendon Way
London
NW2 2LU
Director NameThelma Gabriella Horning
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(22 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 June 2021)
RoleProperty Negotiator
Country of ResidenceEngland
Correspondence Address17 Hocroft Court
Hendon Way
London
NW2 2LU
Secretary NameMr Jeffrey Martin Abrahams
NationalityBritish
StatusResigned
Appointed05 April 2004(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2010)
RoleSolicitor
Correspondence Address23 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Peter Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2020(43 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed08 June 1991(14 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2010(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(34 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 March 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

18 January 2021Appointment of Mr Russell William Tamplin as a director on 18 January 2021 (2 pages)
14 September 2020Termination of appointment of Peter Flavel as a director on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Peter Flavel as a director on 14 September 2020 (2 pages)
9 September 2020Appointment of Mr Philip Lassen Nielsen as a director on 9 September 2020 (2 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 May 2018Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 25 May 2018 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
24 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
20 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
9 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
15 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
15 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 July 2014Annual return made up to 3 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 3 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 3 June 2014 no member list (4 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
3 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
3 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
25 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
5 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
5 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
5 April 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
5 April 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 20 June 2011 (1 page)
13 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
13 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
13 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
10 June 2011Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages)
10 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
10 June 2011Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages)
10 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
10 June 2011Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
18 January 2010Appointment of Steven Arnold Breslaw as a director (2 pages)
18 January 2010Appointment of Steven Arnold Breslaw as a director (2 pages)
14 January 2010Appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
14 January 2010Termination of appointment of Jeffrey Abrahams as a secretary (1 page)
14 January 2010Registered office address changed from 23 High Street Harrow on the Hill Harrow London HA1 3HT on 14 January 2010 (1 page)
14 January 2010Termination of appointment of Jeffrey Abrahams as a secretary (1 page)
14 January 2010Registered office address changed from 23 High Street Harrow on the Hill Harrow London HA1 3HT on 14 January 2010 (1 page)
14 January 2010Appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
30 June 2009Annual return made up to 03/06/09 (8 pages)
30 June 2009Director's change of particulars / caroline denning / 22/06/2009 (1 page)
30 June 2009Director's change of particulars / caroline denning / 22/06/2009 (1 page)
30 June 2009Annual return made up to 03/06/09 (8 pages)
17 June 2008Annual return made up to 03/06/08 (4 pages)
17 June 2008Annual return made up to 03/06/08 (4 pages)
28 April 2008Full accounts made up to 30 September 2007 (8 pages)
28 April 2008Full accounts made up to 30 September 2007 (8 pages)
1 August 2007Full accounts made up to 30 September 2006 (8 pages)
1 August 2007Full accounts made up to 30 September 2006 (8 pages)
27 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director resigned
(4 pages)
27 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director resigned
(4 pages)
27 July 2006Annual return made up to 03/06/06 (4 pages)
27 July 2006Annual return made up to 03/06/06 (4 pages)
20 March 2006Full accounts made up to 30 September 2005 (8 pages)
20 March 2006Full accounts made up to 30 September 2005 (8 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
14 June 2005Annual return made up to 03/06/05 (4 pages)
14 June 2005Annual return made up to 03/06/05 (4 pages)
19 November 2004Annual return made up to 03/06/04 (5 pages)
19 November 2004Annual return made up to 03/06/04 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page)
17 November 2004New secretary appointed (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
9 June 2003Full accounts made up to 30 September 2002 (7 pages)
9 June 2003Full accounts made up to 30 September 2002 (7 pages)
7 June 2003Annual return made up to 03/06/03 (4 pages)
7 June 2003Annual return made up to 03/06/03 (4 pages)
2 July 2002Full accounts made up to 30 September 2001 (7 pages)
2 July 2002Full accounts made up to 30 September 2001 (7 pages)
12 June 2002Annual return made up to 03/06/02 (4 pages)
12 June 2002Annual return made up to 03/06/02 (4 pages)
22 June 2001Full accounts made up to 30 September 2000 (7 pages)
22 June 2001Full accounts made up to 30 September 2000 (7 pages)
13 June 2001Annual return made up to 03/06/01 (4 pages)
13 June 2001Annual return made up to 03/06/01 (4 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
23 June 2000Full accounts made up to 30 September 1999 (7 pages)
8 June 2000Annual return made up to 03/06/00 (4 pages)
8 June 2000Annual return made up to 03/06/00 (4 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
29 October 1999New director appointed (1 page)
29 October 1999New director appointed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
5 July 1999Annual return made up to 03/06/99 (5 pages)
5 July 1999Annual return made up to 03/06/99 (5 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
3 June 1998Annual return made up to 03/06/98 (5 pages)
3 June 1998Annual return made up to 03/06/98 (5 pages)
15 April 1998Full accounts made up to 30 September 1997 (8 pages)
15 April 1998Full accounts made up to 30 September 1997 (8 pages)
24 June 1997Annual return made up to 03/06/97 (5 pages)
24 June 1997Annual return made up to 03/06/97 (5 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
4 April 1997New director appointed (3 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
10 July 1996Annual return made up to 03/06/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1996Annual return made up to 03/06/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1996Full accounts made up to 30 September 1995 (10 pages)
2 June 1996Full accounts made up to 30 September 1995 (10 pages)
28 June 1995Annual return made up to 03/06/95 (4 pages)
28 June 1995Annual return made up to 03/06/95 (4 pages)
3 April 1995Full accounts made up to 30 September 1994 (8 pages)
3 April 1995Full accounts made up to 30 September 1994 (8 pages)