Hurst Park Management Company Limited

General information

Name:

Hurst Park Management Company Ltd

Office Address:

Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham

Number: 02731897

Incorporation date: 1992-07-16

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Hurst Park Management Company Limited,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Unit 4 Anvil Court, Denmark Street, Wokingham. The main office's zip code is RG40 2BB. This company has existed 32 years on the market. The firm's reg. no. is 02731897. This business's principal business activity number is 98000 which stands for Residents property management. Hurst Park Management Company Ltd filed its account information for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was released on 2023-07-16.

We have a team of three directors running the limited company at present, including Alice A., George F. and Deborah F. who have been utilizing the directors duties since 2022. Another limited company has been appointed as one of the secretaries of this company: Cleaver Property Management Ltd.

Financial data based on annual reports

Company staff

Alice A.

Role: Director

Appointed: 01 August 2022

Latest update: 2 April 2024

Cleaver Property Management Ltd

Role: Corporate Secretary

Appointed: 09 July 2021

Address: Denmark Street, Wokingham, RG40 2BB, England

Latest update: 2 April 2024

George F.

Role: Director

Appointed: 16 June 2008

Latest update: 2 April 2024

Deborah F.

Role: Director

Appointed: 02 April 2008

Latest update: 2 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 28 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

J M Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2014 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Accountant/Auditor,
2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode