This company is commonly known as Hurlingham Square Management Company Limited. The company was founded 37 years ago and was given the registration number 02117193. The firm's registered office is in LONDON. You can find them at 17 Abingdon Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02117193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Abingdon Road, London, England, W8 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Abingdon Road, London, England, W8 6AH | Corporate Secretary | 07 April 2020 | Active |
28 Hurlingham Square, Peterborough Road, London, England, SW6 3DZ | Director | 08 May 2019 | Active |
17, Abingdon Road, London, England, W8 6AH | Director | 16 September 2015 | Active |
17, Abingdon Road, London, England, W8 6AH | Director | 16 September 2015 | Active |
17, Abingdon Road, London, England, W8 6AH | Director | 16 September 2015 | Active |
Gordon House, 152 Chase Side, Enfield, EN2 0QX | Secretary | 21 May 1993 | Active |
34 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Secretary | 05 February 2005 | Active |
33 Margaret Street, London, United Kingdom, W1G 0JD | Secretary | 04 July 2017 | Active |
29 Hurlingham Square, Fulham, London, SW6 3DZ | Secretary | 22 August 2003 | Active |
33 Margaret Street, London, United Kingdom, W1G 0JD | Secretary | 18 February 2015 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 May 2011 | Active |
Shefford Business Centre, 71 Hitchin Road, Shefford, SG17 5JB | Corporate Secretary | 25 January 2000 | Active |
Kfh House, Norstead Place Roehampton, London, SW15 3SA | Corporate Secretary | - | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 01 April 2002 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 20 August 2001 | Active |
33, Margaret Street, London, England, W1G 0JD | Corporate Secretary | 06 July 2018 | Active |
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 01 January 2009 | Active |
37, Hurlingham Square, London, SW6 3DZ | Director | 14 September 2008 | Active |
28 Hurlingham Square, London, SW6 3DZ | Director | 29 May 2006 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 24 June 2007 | Active |
86 Peterborough Road, Hurlingham Square, London, SW6 3HH | Director | - | Active |
49 Hurlingham Square, Fulham, London, SW6 3DZ | Director | - | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 26 July 2007 | Active |
33 Hurlingham Square, London, SW6 3DZ | Director | 18 November 1996 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 03 February 2011 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 16 September 2015 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 16 September 2015 | Active |
36 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Director | 27 June 1994 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Director | 18 February 2015 | Active |
17 Hurlingham Square, London, SW6 3DZ | Director | 18 November 1996 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 05 February 2005 | Active |
18 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Director | 11 April 2000 | Active |
42 Hurlingham Square, London, SW6 3DZ | Director | 11 January 2005 | Active |
2 Hurlingham Square, Peterborough Road, London, United Kingdom, SW6 3DZ | Director | 03 February 2011 | Active |
41 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Director | 16 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Gazette | Gazette filings brought up to date. | Download |
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-26 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2022-04-26 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.