HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED

17 Abingdon Road, London, W8 6AH, England
StatusACTIVE
Company No.02117193
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02117193. It was incorporated 37 years, 2 months, 17 days ago, on 30 March 1987. The company address is 17 Abingdon Road, London, W8 6AH, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-01

Officer name: Jmw Barnard Management Limited

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 26 Apr 2022

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 26 Apr 2022

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Savills (Uk) Limited

Termination date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jmw Barnard Management Limited

Appointment date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: 17 Abingdon Road London W8 6AH

Old address: 33 Margaret Street London W1G 0JD United Kingdom

Change date: 2019-10-03

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 25 Sep 2019

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Baker

Appointment date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-16

Officer name: Neil Alexander Price

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Savills (Uk) Limited

Appointment date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savills (Uk) Limited

Termination date: 2018-07-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Savills (Uk) Limited

Appointment date: 2018-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Lawrence

Termination date: 2018-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gail Lawrence

Appointment date: 2017-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 33 Margaret Street London W1G 0JD

Change date: 2017-06-29

Old address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Ltd

Change date: 2016-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Jacqueline Ann Gayner

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Jacqueline Ann Gayner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Stephen Humphrey Savage

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Goodall

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Gayner

Termination date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Ann Ridgway Elder

Change date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Bender

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Sarah Ann Ridgway Elder

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Fiona Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Jacqueline Ann Gayner

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirin Vahabzadeh Moazed

Termination date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr Peter Goodall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-21

Officer name: Shirin Vahabzadeh Moazed

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Alexander Price

Appointment date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Humphrey Savage

Appointment date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosamund Mary Howell

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Louise Edwards

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Helene Morpeth

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Harris

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Amit Jain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Corbidge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Bazeley

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Keaveny

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Goodger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Jain

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosamund Mary Howell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Savage

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Savage

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Humphrey Savage

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Keaveny

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urang Property Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Change date: 2011-05-20

Old address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Carol Louise Edwards

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Louise Edwards

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Jeremy Paul Goodger

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-01

Officer name: Urang Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Humphrey Savage

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helene Morpeth

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Vincent Thomas Keaveny

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ronald Philip Bazeley

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Louise Corbidge

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stephen humphrey savage

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed helene morpeth

Documents

View document PDF


Some Companies

BLUEWATER PROFESSIONAL SERVICES LTD

14 ENSIGN DRIVE,LONDON,N13 5AN

Number:07885815
Status:ACTIVE
Category:Private Limited Company
Number:00829833
Status:ACTIVE
Category:Private Limited Company

GLOSSOP MALLARD CONSULTING LTD

HARBOROUGH HILL COTTAGE,BLAKEDOWN KIDDERMINSTER,DY10 3LH

Number:03001077
Status:ACTIVE
Category:Private Limited Company

MILLESIMA LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:03570244
Status:ACTIVE
Category:Private Limited Company

MKBC ADVISORY LIMITED

21 ASHLEY HOUSE,LONDON,SW1P 2FA

Number:10139138
Status:ACTIVE
Category:Private Limited Company

TOP SURVEY LTD

53 GRANGE ROAD,GERRARDS CROSS,SL9 9AH

Number:09127782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source