HURST & CO PROPERTY SERVICES LTD

75 Watkin Road 75 Watkin Road, Southampton, SO30 2TB, England
StatusACTIVE
Company No.09772974
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

HURST & CO PROPERTY SERVICES LTD is an active private limited company with number 09772974. It was incorporated 8 years, 8 months, 11 days ago, on 11 September 2015. The company address is 75 Watkin Road 75 Watkin Road, Southampton, SO30 2TB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097729740004

Charge creation date: 2020-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 097729740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097729740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097729740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097729740001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: C/O Mandair & Co 84 Lodge Road Southampton SO14 6RG England

New address: 75 Watkin Road Hedge End Southampton SO30 2TB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-16

Charge number: 097729740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097729740003

Charge creation date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Marc Hurst

Termination date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Marc Hurst

Appointment date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097729740001

Charge creation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England

New address: C/O Mandair & Co 84 Lodge Road Southampton SO14 6RG

Change date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Lewis Hurst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: C/O Graham Martin & Co 89 Leigh Road Eastleigh Hampshire SO50 9DQ England

New address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Hurst

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr Lewis Hurst

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6970 DESIGN LIMITED

2ND FLOOR,BRIGHTON,BN1 6SB

Number:06625431
Status:ACTIVE
Category:Private Limited Company

BLUE ROSE LEARNING LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10730451
Status:ACTIVE
Category:Private Limited Company

KALO PRODUCTION LTD

43 GLEBE FARM DRIVE,CAMBRIDGE,CB2 9PB

Number:11904099
Status:ACTIVE
Category:Private Limited Company

PENNY STONES LIMITED

5 CORNFIELD TERRACE,EAST SUSSEX,BN21 4NN

Number:04026661
Status:ACTIVE
Category:Private Limited Company
Number:11880775
Status:ACTIVE
Category:Private Limited Company

ROCK FARM DEVELOPMENT LTD

40 GABLE END,POTTERS BAR,EN6 1DQ

Number:09725018
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