Hurstwood Properties Limited

General information

Name:

Hurstwood Properties Ltd

Office Address:

C/o Brennan Herriott & Co 1 Blatchington Road BN3 3YP Hove

Number: 00549315

Incorporation date: 1955-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hurstwood Properties is a company with it's headquarters at BN3 3YP Hove at C/o Brennan Herriott & Co 1. The company has been registered in year 1955 and is registered as reg. no. 00549315. The company has been actively competing on the English market for 69 years now and its last known state is active. This business's classified under the NACE and SIC code 98000 - Residents property management. The company's most recent accounts were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-09-06.

Christine N., John N. and Pamela N. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since February 1994.

Executives with significant control over this firm are: Christine N. owns 1/2 or less of company shares. John N. owns 1/2 or less of company shares. Pamela N. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christine N.

Role: Director

Appointed: 16 February 1994

Latest update: 10 March 2024

John N.

Role: Director

Appointed: 16 February 1994

Latest update: 10 March 2024

Pamela N.

Role: Director

Appointed: 06 September 1991

Latest update: 10 March 2024

People with significant control

Christine N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Pamela N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 28 November 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts 30 November 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 30 November 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2013

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2014

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2015

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2016

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Accountant/Auditor,
2013 - 2014

Name:

Reeves Wilkinson Limited Trading As Botting & Co

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
68
Company Age

Closest Companies - by postcode