UKBizDB.co.uk

HURLINGHAM MEWS GARDENS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Albany Park, Cabot Lane, Poole Dorset, BH17 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Castlewood Road, London, England, N16 6DJ

Director15 February 2023Active
4 Pinewood Road, Branksome Park, Poole, BH13 6JS

Secretary26 November 1996Active
Flat 3 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY

Secretary11 September 2002Active
Cottage 4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY

Secretary07 April 1993Active
4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY

Secretary14 April 2002Active
1 Hurlingham Mews, Manor Road, Bournemouth, BH1 3EY

Secretary03 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 April 1993Active
4 Pinewood Road, Branksome Park, Poole, BH13 6JS

Director28 March 1995Active
4 Hurlingham Mews Cottages, 14 Manor Road, Bournemouth, BH1 3EY

Director26 November 1996Active
Cottage 1 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY

Director07 April 1993Active
Cottage 4 Hurlingham Mews, 14 Manor Road, Bournemouth, BH1 3EY

Director07 April 1993Active
1 Hurlingham Mews, Manor Road, Bournemouth, BH1 3EY

Director18 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 April 1993Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-26Accounts

Accounts with accounts type dormant.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.