HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED - GILLINGHAM
Company Profile | Company Filings |
Overview
HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED is a Private Limited Company from GILLINGHAM UNITED KINGDOM and has the status: Active.
HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED was incorporated 42 years ago on 17/02/1982 and has the registered number: 01614711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED was incorporated 42 years ago on 17/02/1982 and has the registered number: 01614711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED - GILLINGHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
26 BARNABY MEAD
GILLINGHAM
SP8 4AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS KIRK | Apr 1961 | British | Director | 2019-11-25 | CURRENT |
MR IAN VENTERS | Secretary | 2019-11-25 | CURRENT | ||
MS ESNA-ANRE BEATTIE | Apr 1996 | South African | Director | 2022-01-28 | CURRENT |
MR. IAN ALEXANDER LANCASTER VENTERS | Jun 1958 | British | Director | 2013-07-10 | CURRENT |
MS OLIVIA FANTONI | Feb 1997 | British | Director | 2022-01-28 | CURRENT |
RICHARD FRANCIS MICHELL | Aug 1945 | British | Director | 2005-11-25 UNTIL 2009-01-01 | RESIGNED |
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2013-04-12 UNTIL 2015-05-01 | RESIGNED | ||
SEBASTIAN PHILIP MERRIMAN | Jul 1975 | British | Secretary | 2005-11-25 UNTIL 2009-01-01 | RESIGNED |
MR DAVID JAMES MICHELL | Secretary | 2012-05-28 UNTIL 2013-04-12 | RESIGNED | ||
JAMES ANDREW STUART ROBERTSON | Jul 1953 | Secretary | 2009-09-01 UNTIL 2012-01-14 | RESIGNED | |
JAMES ANDREW STUART ROBERTSON | Jul 1953 | British | Secretary | RESIGNED | |
MS LIZ KILFORD | Mar 1972 | British | Director | 2018-01-25 UNTIL 2019-11-25 | RESIGNED |
MRS JANET WADDINGTON | Jul 1945 | British | Director | 2013-07-08 UNTIL 2022-01-28 | RESIGNED |
MR IAN ALEXANDER LANCASTER VENTERS | Secretary | 2012-01-14 UNTIL 2012-05-26 | RESIGNED | ||
MR. IAN ALEXANDER LANCASTER VENTERS | Jun 1958 | British | Director | 2005-11-25 UNTIL 2012-05-26 | RESIGNED |
MR WILLIAM PATRICK NICHOLLS | Jul 1986 | British | Director | 2012-01-14 UNTIL 2015-12-31 | RESIGNED |
MS SAFINAZ ZAKARIA | Sep 1987 | British | Director | 2012-01-14 UNTIL 2013-04-15 | RESIGNED |
SEBASTIAN PHILIP MERRIMAN | Jul 1975 | British | Director | 2005-11-25 UNTIL 2009-01-01 | RESIGNED |
DAVID JAMES MICHELL | Jan 1953 | British | Director | 2009-09-01 UNTIL 2017-03-31 | RESIGNED |
JOHN BERTRAM HALLAM LUCIA | Jan 1945 | British | Director | RESIGNED | |
MALCOLM HAROLD FULLARD | Mar 1946 | British | Director | RESIGNED | |
MR MONTY ROBERT JAMES | Oct 1944 | British | Director | 2013-07-12 UNTIL 2015-12-31 | RESIGNED |
NICHOLA JANE HAMMERTON | Mar 1975 | British | Director | 2009-09-01 UNTIL 2012-01-14 | RESIGNED |
JEAN SUSAN PATRICIA GLANVILLE | Mar 1937 | British | Director | RESIGNED | |
SILVIA FABIANI | Jun 1958 | Italian | Director | 2013-07-22 UNTIL 2015-06-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hurlingham Court Mansions Management Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-12-2022 | £6,648 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2022-09-28 | 31-12-2021 | £6,934 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2021-10-01 | 31-12-2020 | £6,924 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2020-12-18 | 31-12-2019 | £6,923 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2019-10-01 | 31-12-2018 | £6,687 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2018-10-02 | 31-12-2017 | £6,684 equity |
Micro-entity Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2017-09-21 | 31-12-2016 | £99,882 Cash £7,182 equity |
Abbreviated Company Accounts - HURLINGHAM COURT MANSIONS MANAGEMENT LIMITED | 2016-11-01 | 31-12-2015 | £57,652 Cash £7,060 equity |