UKBizDB.co.uk

HURST MOUNT MANAGEMENT LIMITED

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

This company is commonly known as Hurst Mount Management Limited. The company was founded 37 years ago and was given the registration number 02217628. The firm's registered office is in LONDON. You can find them at 2 Old Court Mews, 311a Chase Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HURST MOUNT MANAGEMENT LIMITED
Company Number:02217628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1988
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Corporate Secretary04 November 2015Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director30 December 2022Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director01 June 2016Active
31, High Street, Hampton, United Kingdom, TW12 2SA

Director05 March 2010Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director23 December 2022Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director04 January 2023Active
29a High Street, Hampton, TW12 2SA

Director22 July 2008Active
30 Aylesbury Street, London, EC1R 0ER

Secretary-Active
16, The Pines, Sunbury, United Kingdom, TW16 6HT

Secretary12 December 1995Active
30 Aylesbury Street, London, EC1R 0ER

Secretary09 April 1992Active
Kestrel House, 111 Heath Road, Twickenham, TW1 4AF

Director12 December 1995Active
29a High Street, Hampton, TW12 2SA

Director01 November 2002Active
30 Aylesbury Street, London, EC1R 0ER

Director06 October 1993Active
29a High Street, Hampton, TW12 2SA

Director05 January 2006Active
11, Rectory Lane, Long Ditton, Surbiton, England, KT6 5HS

Director29 July 2010Active
69 Ember Farm Way, East Molesey, KT8 0BH

Director09 November 2001Active
69 Ember Farm Way, East Molesey, KT8 0BH

Director12 August 1997Active
Ridge Farm, Rusper Road, Capel, Dorking, RH5 5HG

Director22 May 2002Active
14 Wavell Road, Maidenhead, SL6 5AD

Director18 October 2000Active
Hofer House, S.J. Higgins Chartered Surveyors, 185 Uxbridge Road, Hampton, TW12 1BD

Director01 October 2009Active
2 Old Court Mews, 311a Chase Road, London, England, N14 6JS

Director23 September 2018Active
61 The Green, Ewell, Epsom, KT17 3JU

Director12 December 1995Active
30 Aylesbury Street, London, EC1R 0ER

Director-Active
16 The Pines, Sunbury, TW16 6HT

Director12 December 1995Active
Woodhouse Farm Sexton Road, Hedenham, Bungay, NR35 2DQ

Director12 December 1995Active
30 Aylesbury Street, London, EC1R 0ER

Director-Active
78, King Edwards Grove, Teddington, TW11 9LX

Director18 October 2000Active
30 Aylesbury Street, London, EC1R 0ER

Director09 April 1992Active
Cope Mews, 17b Kew Foot Road, Richmond Upon Thames, TW9 2SS

Director01 September 1998Active
12 Warwick Close, Hampton, TW12 2TY

Director12 December 1995Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director15 March 1995Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.