This company is commonly known as Hurst Court (milford-on-sea) Limited. The company was founded 36 years ago and was given the registration number 02143246. The firm's registered office is in LYMINGTON. You can find them at Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | HURST COURT (MILFORD-ON-SEA) LIMITED |
---|---|---|
Company Number | : | 02143246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Queensway, New Milton, England, BH25 5NN | Corporate Secretary | 18 March 2022 | Active |
1 Hurst Court, Victoria Road Milford On Sea, Lymington, SO41 0NN | Director | 16 October 1996 | Active |
14, Queensway, New Milton, England, BH25 5NN | Director | 10 May 2014 | Active |
11 Hurst Court, Victoria Road, Milford On Sea, Lymington, England, SO41 0NN | Director | 17 March 2023 | Active |
6 Hurst Court, Victoria Road, Milford On Sea, Lymington, England, SO41 0NN | Director | 24 February 2018 | Active |
6, Hurst Court, Victoria Road Milford On Sea, Lymington, United Kingdom, SO41 0NN | Secretary | 15 July 2011 | Active |
8 Hurst Court, Victoria Road Milford On Sea, Lymington, SO41 0NN | Secretary | 20 November 1999 | Active |
14, Queensway, New Milton, England, BH25 5NN | Secretary | 01 June 2014 | Active |
7 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Secretary | - | Active |
8 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
6 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
12 Hurst Court, Victoria Road, Milford On Sea, SO41 0NN | Director | 28 November 2001 | Active |
2 Hurst Court, Victoria Road, Milford On Sea, Lymington, SO41 0NN | Director | 28 August 2000 | Active |
1 Hurst Court, Victoria Road, Milford-On-Sea, SO41 0NN | Director | - | Active |
Tyrrells Mede Tyrrells Wood, Leatherhead, KT22 8QJ | Director | 25 November 1991 | Active |
Re 2 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, United Kingdom, SO41 0JD | Director | 10 May 2014 | Active |
14, Queensway, New Milton, England, BH25 5NN | Director | 14 March 2020 | Active |
4 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
12 Hurst Court, Victoria Road, Milford-On-Sea, SO41 0NN | Director | - | Active |
9 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
9 Hurst Court, Victoria Road, Milford On Sea, SO41 0NN | Director | 17 November 2001 | Active |
6 Hurst Court, Victoria Road, Milford On Sea, SO41 0NN | Director | 07 April 2007 | Active |
Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, United Kingdom, SO41 0JD | Director | 10 May 2014 | Active |
8 Hurst Court, Victoria Road Milford On Sea, Lymington, SO41 0NN | Director | 27 March 1998 | Active |
3 Hurst Court, Victoria Road, Milford On Sea, SO41 0NN | Director | 05 November 2004 | Active |
11 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
7 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
Flat 2 Hurst Court, Victoria Road, Milford On Sea, SO41 0NN | Director | 25 October 2006 | Active |
2 Hurst Court, Milford-On-Sea, SO41 0NN | Director | 29 September 1995 | Active |
3 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
10 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
5 Hurst Court, Milford On Sea, Lymington, SO41 0NN | Director | - | Active |
10, Hurst Court, Victoria Road Milford On Sea, Lymington, England, SO41 0NN | Director | 01 June 2013 | Active |
2 Blomfield Road, London, W9 1AH | Director | 22 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.