UKBizDB.co.uk

HURLINGHAM CAPITAL TAUNTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hurlingham Capital Taunton Ltd. The company was founded 7 years ago and was given the registration number 10644737. The firm's registered office is in ST. ALBANS. You can find them at 2a The Coppins, Markyate, St. Albans, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HURLINGHAM CAPITAL TAUNTON LTD
Company Number:10644737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a The Coppins, Markyate, St. Albans, England, AL3 8RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, The Coppins, Markyate, St. Albans, England, AL3 8RP

Secretary01 February 2020Active
Station Road, Station Road, Station Road, St Ives, United Kingdom, PE27 5BH

Director01 March 2017Active
15, Station Road, St Ives, England, PE27 5BH

Director01 March 2017Active
2a, The Coppins, Markyate, St. Albans, England, AL3 8RP

Director15 May 2017Active
Nova North, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 May 2017Active

People with Significant Control

Mr Philip Barry
Notified on:01 March 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Station Road, Station Road, St Ives, United Kingdom, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Hurlingham Capital Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:8, Parkinson Close, Wheathampstead, England, AL4 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.