This company is commonly known as Hurlington Limited. The company was founded 12 years ago and was given the registration number 07979484. The firm's registered office is in LONDON. You can find them at Beacon House, 113 Kingsway, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HURLINGTON LIMITED |
---|---|---|
Company Number | : | 07979484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House, 113 Kingsway, London, WC2B 6PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 07 March 2012 | Active |
Jjf Holdings Limited | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mr Jamie Josef Feldman | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.