UKBizDB.co.uk

THE COLLECTIVE HURLINGTON LIMITED

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

This company is commonly known as The Collective Hurlington Limited. The company was founded 6 years ago and was given the registration number 10851803. The firm's registered office is in LONDON. You can find them at 14 Bedford Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE COLLECTIVE HURLINGTON LIMITED
Company Number:10851803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Bedford Square, London, England, WC1B 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Savile Row, London, England, W1S 2ES

Director28 October 2021Active
26, Mortimer Street, London, England, W1W 7RB

Director05 July 2017Active
14, Bedford Square, London, England, WC1B 3JA

Director05 July 2017Active

People with Significant Control

Harewood Properties Ltd
Notified on:03 July 2018
Status:Active
Country of residence:Jersey
Address:37 Esplanade, Fifth Floor, Jersey, Jersey, JE1 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tcf Partners 1 Llp
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:14, Bedford Square, London, England, WC1B 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jjf Harrow Ltd
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:Beacon House, 113 Kingsway, London, England, WC2B 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Reza Aslam Merchant
Notified on:05 July 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:14, Bedford Square, London, England, WC1B 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Josef Feldman
Notified on:05 July 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:45, Maddox Street, London, England, W1S 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-15Gazette

Gazette dissolved liquidation.

Download
2024-01-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2022-07-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-30Resolution

Resolution.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Accounts

Change account reference date company current extended.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.