This company is commonly known as Hurford Salvi Carr Property Management Limited. The company was founded 27 years ago and was given the registration number 03259200. The firm's registered office is in HERTFORD. You can find them at 3 Castle Gate, Castle Street, Hertford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03259200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Castle Gate, Castle Street, Hertford, Hertfordshire, United Kingdom, SG14 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD | Secretary | 25 November 2016 | Active |
3 Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD | Director | 04 July 2001 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Secretary | 04 October 1996 | Active |
5 John Street, London, WC1N 2ES | Director | 21 October 1997 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 02 June 2014 | Active |
3 Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD | Director | 19 November 2013 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 11 November 2013 | Active |
136 North Road, Hertford, SG14 2BZ | Director | 04 October 1996 | Active |
3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD | Director | 02 June 2014 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 05 October 2001 | Active |
35 Park Avenue, Bush Hill Park, Enfield, EN1 2HH | Director | 21 October 1997 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 04 October 1996 | Active |
3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD | Director | 29 May 2014 | Active |
3 Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 07 February 2001 | Active |
Hurford Salvi Carr Limited | ||
Notified on | : | 24 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Mr Stephen Geoffrey Hurford | ||
Notified on | : | 24 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Castle Gate, Castle Street, Hertford, England, SG14 1HD |
Nature of control | : |
|
Hurford Salvi Carr Management Limited | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Castle Gate, Castle Street, Hertford, England, SG14 1HD |
Nature of control | : |
|
Mr James Douglas Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 3 Castle Gate, Hertford, SG14 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.