HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 30/03/1987 and has the registered number: 02117193. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.

HURLINGHAM SQUARE MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

17 ABINGDON ROAD
LONDON
W8 6AH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JMW BARNARD MANAGEMENT LIMITED Corporate Secretary 2020-04-07 CURRENT
MRS FIONA MARSHALL Sep 1954 British Director 2015-09-16 CURRENT
MRS SARAH ANNE RIDGWAY ELDER Oct 1960 British Director 2015-09-16 CURRENT
MRS SARAH LOUISE BENDER Jun 1971 British Director 2015-09-16 CURRENT
MR JAMES EDWARD BAKER Sep 1950 American Director 2019-05-08 CURRENT
JOHN DAVID HARRIS May 1939 British Director 2011-02-03 UNTIL 2014-12-01 RESIGNED
ARTHUR MILTON Nov 1951 United Kingdom Director 2004-01-19 UNTIL 2005-01-06 RESIGNED
JANETTE MARY KERN Jan 1940 British Director 2004-07-06 UNTIL 2004-11-22 RESIGNED
MARIA VICTORIA MCMULLEN Jun 1955 British Director 2000-04-11 UNTIL 2000-10-16 RESIGNED
MR PETER GOODALL Jun 1946 British Director 2015-02-18 UNTIL 2015-10-08 RESIGNED
JANETTE MARY KERN Jan 1940 British Director 2004-11-22 UNTIL 2009-06-22 RESIGNED
MR VINCENT THOMAS KEAVENY Jul 1965 British Director 2005-02-05 UNTIL 2013-04-29 RESIGNED
MARIA VICTORIA MCMULLEN Jun 1955 British Director 2000-04-11 UNTIL 2002-06-15 RESIGNED
AMIT JAIN Nov 1977 British Director 2012-07-23 UNTIL 2014-08-20 RESIGNED
GILLIAN ANN ISVAN Jul 1961 British Director 2003-05-09 UNTIL 2004-01-21 RESIGNED
ROSAMUND MARY HOWELL Dec 1944 British Director 2012-07-23 UNTIL 2015-02-18 RESIGNED
DR MOHAMMED HASSAN Jul 1950 British Director 2000-11-16 UNTIL 2003-05-18 RESIGNED
HELENE ELIZABETH MORPETH Nov 1964 British Director 2002-06-15 UNTIL 2003-06-05 RESIGNED
STEFFAN HARPOTH May 1946 British Director 2005-01-11 UNTIL 2006-04-03 RESIGNED
MICHEL CHARLES GOUGEON Aug 1934 French Director 2000-04-11 UNTIL 2003-05-13 RESIGNED
JEREMY PAUL GOODGER Sep 1963 British Director 2005-02-05 UNTIL 2013-04-29 RESIGNED
GODFREY FRANK JILLINGS May 1940 Director 1998-10-13 UNTIL 2000-10-16 RESIGNED
KISHIN NAVANI Nov 1931 British Director 2000-10-16 UNTIL 2002-03-26 RESIGNED
NEIL ALEXANDER PRICE Secretary 2015-02-18 UNTIL 2019-01-16 RESIGNED
ARTHUR MILTON Nov 1951 United Kingdom Secretary 2003-08-22 UNTIL 2005-01-06 RESIGNED
MRS GAIL LAWRENCE Secretary 2017-07-04 UNTIL 2018-07-06 RESIGNED
PETER JOHN GARDNER Dec 1948 Secretary 1993-05-21 UNTIL 1993-04-01 RESIGNED
MR VINCENT THOMAS KEAVENY Jul 1965 British Secretary 2005-02-05 UNTIL 2011-05-01 RESIGNED
RONALD PHILIP BAZELEY May 1929 British Director 2007-06-24 UNTIL 2013-04-29 RESIGNED
SAVILLS (UK) LIMITED Corporate Secretary 2018-07-06 UNTIL 2020-08-17 RESIGNED
RINGLEY LIMITED Corporate Secretary 2001-08-20 UNTIL 2002-04-01 RESIGNED
RINGLEY LIMITED Corporate Secretary 2002-04-01 UNTIL 2003-08-22 RESIGNED
KINLEIGH LIMITED Corporate Secretary RESIGNED
JOHN NEEDHAM & CO Corporate Secretary 2000-01-25 UNTIL 2002-04-01 RESIGNED
URANG PROPERTY MANAGEMENT LIMITED Corporate Secretary 2009-01-01 UNTIL 2011-05-01 RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2011-05-01 UNTIL 2017-03-08 RESIGNED
MRS JACQUELINE ANN GAYNER Apr 1944 British Director 2015-09-16 UNTIL 2015-09-16 RESIGNED
GRAHAM IVOR APPLIN Jan 1963 British Director 2008-09-14 UNTIL 2009-05-17 RESIGNED
LINDA MARY BAKER Apr 1950 British Director 2006-05-29 UNTIL 2008-03-01 RESIGNED
SHIRIN VAHABZADEH MOAZED Feb 1943 British Director 2015-02-21 UNTIL 2015-09-16 RESIGNED
MR DAVID BROMIGE Apr 1929 British Director RESIGNED
MR JAMIE MICHAEL ROALE CAYZER-COLVIN Apr 1965 British Director RESIGNED
LAURA LOUISE CORBIDGE Aug 1962 British Director 2007-07-26 UNTIL 2014-05-12 RESIGNED
JUDITH MARY CRONIN Jun 1948 British Director 1996-11-18 UNTIL 2000-07-18 RESIGNED
CAROL LOUISE EDWARDS Dec 1941 English Director 2011-02-03 UNTIL 2015-02-18 RESIGNED
MR MICHAEL EDWARD STANLEY GIBBINS Apr 1943 British Director 1994-06-27 UNTIL 1999-05-11 RESIGNED
MRS JACQUELINE ANN GAYNER Apr 1944 British Director 2015-09-16 UNTIL 2015-12-01 RESIGNED
MR PETER GOODALL Jun 1946 British Director 1996-11-18 UNTIL 2003-05-13 RESIGNED
JOHN-KISHIN NAVANI Dec 1967 Director RESIGNED
HELENE ELIZABETH MORPETH Nov 1964 British Director 2009-07-28 UNTIL 2015-02-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SINGER & FRIEDLANDER HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
PC&W PROPERTIES LIMITED SUTTON COLDFI Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KAUPTHING SINGER & FRIEDLANDER LIMITED LONDON ENGLAND Dissolved... GROUP 6512 - Other monetary intermediation
KAUPTHING GROUP UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SARUM TRUSTEES LIMITED SALISBURY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
R. M. WALKDEN & CO. LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CREATIVE TECHNOLOGY GROUP LIMITED CRAWLEY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SINGER & FRIEDLANDER INVESTMENT MANAGEMENT LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
PEOPLES PHONE LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
HELIOS TRUST STROUD ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
CORBIDGE CAPITAL CONSULTANTS LIMITED AYLESBURY Active DORMANT 66120 - Security and commodity contracts dealing activities
SPORTINVEST LIMITED AYLESBURY Active DORMANT 66120 - Security and commodity contracts dealing activities
WHITESPACE EXHIBITIONS LTD LONDON Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
CONBRIO FUND PARTNERS LIMITED CHICHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EAST HOUSE ROSEMOOR LIMITED PENRITH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVESCO LIMITED GATWICK ROAD Dissolved... FULL 70100 - Activities of head offices
BROMIGE LIMITED FOREST ROW ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
RAY'S PLAYHOUSE LIMITED LONDON Active TOTAL EXEMPTION FULL 85600 - Educational support services
55 SUNDERLAND ROAD LONDON LIMITED STOKE-ON-TRENT ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
HURLINGHAM_SQUARE_MANAGEM - Accounts 2024-03-20 31-03-2023 £787 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2022-11-16 31-03-2022 £787 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2021-12-21 31-03-2021 £786 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2021-02-26 31-03-2020 £9,972 Cash £786 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2019-12-21 31-03-2019 £22 Cash £786 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2019-03-13 31-03-2018 £178,127 Cash £786 equity
HURLINGHAM_SQUARE_MANAGEM - Accounts 2017-12-07 31-03-2017 £180,214 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
68 KGS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
7 KENSINGTON PARK GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
95 LEXHAM GARDENS MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ALDERMED FLAT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
82 GLOUCESTER TERRACE (2000) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
7/8 CROMWELL CRESCENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
7 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
61 KENSINGTON COURT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
69 INVERNESS TERRACE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALDRIDGE ROAD VILLAS FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management