UKBizDB.co.uk

HURST PROPERTY GROUP LTD

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

This company is commonly known as Hurst Property Group Ltd. The company was founded 6 years ago and was given the registration number 10814461. The firm's registered office is in WIGAN. You can find them at 38 Finch Mill Avenue, Appley Bridge, Wigan, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HURST PROPERTY GROUP LTD
Company Number:10814461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Finch Mill Avenue, Appley Bridge, Wigan, United Kingdom, WN6 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Finch Mill Avenue, Appley Bridge, Wigan, United Kingdom, WN6 9DF

Director12 June 2017Active
38, Finch Mill Avenue, Appley Bridge, Wigan, United Kingdom, WN6 9DF

Director12 June 2017Active
38, Finch Mill Avenue, Appley Bridge, Wigan, United Kingdom, WN6 9DF

Director12 June 2017Active

People with Significant Control

Mrs Ann Margaret Hurst
Notified on:15 August 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:38, Finch Mill Avenue, Wigan, United Kingdom, WN6 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Marc Hurst
Notified on:12 June 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:38, Finch Mill Avenue, Wigan, United Kingdom, WN6 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Margaret Hurst
Notified on:12 June 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:38, Finch Mill Avenue, Wigan, United Kingdom, WN6 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Hurst
Notified on:12 June 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:38, Finch Mill Avenue, Wigan, United Kingdom, WN6 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.