This company is commonly known as Hurlingham Mews Gardens Limited. The company was founded 31 years ago and was given the registration number 02807509. The firm's registered office is in POOLE DORSET. You can find them at 2 Albany Park, Cabot Lane, Poole Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | HURLINGHAM MEWS GARDENS LIMITED |
---|---|---|
Company Number | : | 02807509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Albany Park, Cabot Lane, Poole Dorset, BH17 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Castlewood Road, London, England, N16 6DJ | Director | 15 February 2023 | Active |
4 Pinewood Road, Branksome Park, Poole, BH13 6JS | Secretary | 26 November 1996 | Active |
Flat 3 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY | Secretary | 11 September 2002 | Active |
Cottage 4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY | Secretary | 07 April 1993 | Active |
4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY | Secretary | 14 April 2002 | Active |
1 Hurlingham Mews, Manor Road, Bournemouth, BH1 3EY | Secretary | 03 June 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 April 1993 | Active |
4 Pinewood Road, Branksome Park, Poole, BH13 6JS | Director | 28 March 1995 | Active |
4 Hurlingham Mews Cottages, 14 Manor Road, Bournemouth, BH1 3EY | Director | 26 November 1996 | Active |
Cottage 1 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY | Director | 07 April 1993 | Active |
Cottage 4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY | Director | 07 April 1993 | Active |
1 Hurlingham Mews, Manor Road, Bournemouth, BH1 3EY | Director | 18 June 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 April 1993 | Active |
Mr Aron Heilpern | ||
Notified on | : | 15 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Castlewood Road, London, England, N16 6DJ |
Nature of control | : |
|
Dorothy Whitehead | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Hurlingham Mews, Manor Road, Bournemouth, England, BH1 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.