UKBizDB.co.uk

R.J.HURST & PARTNERS,LIMITED

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

This company is commonly known as R.j.hurst & Partners,limited. The company was founded 73 years ago and was given the registration number 00492768. The firm's registered office is in CLACTON ON SEA. You can find them at 14 Crusader Business Park, Stephenson Road West, Clacton On Sea, Essex. This company's SIC code is 65110 - Life insurance.

Company Information

Name:R.J.HURST & PARTNERS,LIMITED
Company Number:00492768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1951
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:14 Crusader Business Park, Stephenson Road West, Clacton On Sea, Essex, United Kingdom, CO15 4TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Douglas Walk, Chelmsford, CM2 9XQ

Director01 May 2002Active
2 Septimus Drive, Colchester, CO4 9ET

Director01 May 1992Active
Arthuret House Arthuret Road, Longtown, Carlisle, CA6 5SJ

Secretary-Active
Cornard Croft Broom Street, Great Cornard, Sudbury, CO10 0JT

Director-Active
Cornard Croft Broom Street, Great Cornard, Sudbury, CO10 0JT

Director-Active
19, Harbour Watch, 391 Sandbanks Road Evening Hill, Poole, United Kingdom, BH14 8JB

Director-Active
Flat 2 High Oaks, Michaelstowe Drive, Ramsey, United Kingdom, CO12 5ER

Director-Active
Arthuret House Arthuret Road, Longtown, Carlisle, CA6 5SJ

Director13 May 1992Active
Holly Place Harwich Road, Mistley, Manningtree, CO11 1LL

Director-Active
Chestnuts 18 St Clare Road, Colchester, CO3 3SZ

Director-Active
The Toll House, 217 Lexden Road, Colchester, CO3 4BJ

Director-Active
76 Beeches Road, Chelmsford, CM1 2RX

Director01 May 1998Active
Stanley Cottage, 1 Boyscott Lane, Bungay, NR35 1DG

Director22 January 2004Active
West House, 35 Hillgrove Caswell, Swansea, SA3 4RE

Director-Active
Church Farm, Barn, Gislingham Road, Finningham, IP14 4HY

Director-Active

People with Significant Control

Grs (2018) Ltd
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bms (2009) Ltd
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.