This company is commonly known as Hurstvale Limited. The company was founded 33 years ago and was given the registration number 02614494. The firm's registered office is in SHREWSBURY. You can find them at Earlsdale House, Pontesford, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HURSTVALE LIMITED |
---|---|---|
Company Number | : | 02614494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Earlsdale House, Pontesford, Shrewsbury, Shropshire, SY5 0UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Earlsdale House, Pontesford, Shrewsbury, SY5 0UJ | Secretary | 03 May 2002 | Active |
Earlsdale House, Pontesford, Shrewsbury, SY5 0UJ | Director | - | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 24 May 1991 | Active |
9 Golf Links Lane, Wellington, Telford, TF1 2DT | Secretary | 28 June 1991 | Active |
9 Golf Links Lane, Wellington, Telford, TF1 2DT | Secretary | 01 May 1999 | Active |
34 Ercall Lane, Wellington, Telford, TF1 2DY | Secretary | 19 December 1991 | Active |
5 Pennerley Flat, Minsterley, Shrewsbury, SY5 0ND | Director | 30 November 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 May 1991 | Active |
9 Golf Links Lane, Wellington, Telford, TF1 2DT | Director | 28 June 1991 | Active |
9 Golf Links Lane, Wellington, Telford, TF1 2DT | Director | 28 June 1991 | Active |
9 Ridgebourne Road, Shrewsbury, SY3 9AA | Director | 26 July 1991 | Active |
Holly Grove, Pitchcroft Lane, Newport, TF10 9AU | Director | 28 December 1998 | Active |
Habberley Hall Habberley, Pontesbury, Shrewsbury, SY5 0TP | Director | - | Active |
Sherwood Barrack Lane, Lilleshall, Newport, TF10 9ER | Director | 28 December 1998 | Active |
The Paddock Stowe By Chartley, Stafford, ST18 0LG | Director | 09 July 1991 | Active |
Mr Howard Trevor Thorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Earlsdale House, Shrewsbury, SY5 0UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.