Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURN COURT MANAGEMENT COMPANY LIMITED
Company Information for

HURN COURT MANAGEMENT COMPANY LIMITED

ONE HURN COURT HURN COURT LANE, HURN, CHRISTCHURCH, BH23 6BH,
Company Registration Number
03085966
Private Limited Company
Active

Company Overview

About Hurn Court Management Company Ltd
HURN COURT MANAGEMENT COMPANY LIMITED was founded on 1995-07-31 and has its registered office in Christchurch. The organisation's status is listed as "Active". Hurn Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HURN COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ONE HURN COURT HURN COURT LANE
HURN
CHRISTCHURCH
BH23 6BH
Other companies in BH23
 
Filing Information
Company Number 03085966
Company ID Number 03085966
Date formed 1995-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 01/10/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURN COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HURN COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2017-10-05
WILLIAM ST. JOHN EDWARD JAMES ANDREWS OF HUNTLY
Director 2016-07-19
FIONA JANE MASON COX
Director 2016-09-12
MARK ADRIAN ROSS LAMBERT
Director 2007-01-26
DEAN LEBER
Director 2012-10-09
PAUL JOHN MURRAY
Director 2014-12-02
IAN GRANT ROBB
Director 1998-07-31
DEREK RONALD ALFRED WAKEFIELD
Director 2017-04-28
PAMELA JUNE WITZE
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ANTHONY JOHN GILL
Company Secretary 2016-06-04 2017-10-05
RICHARD PETER HEMMINGFIELD
Director 2009-11-23 2017-04-22
RODNEY MALCOLM COOK
Director 2007-02-15 2016-08-12
HAMISH IAN BLYTH
Director 2000-07-06 2016-07-25
ANDREW SAVILLE FOOT
Director 2008-11-10 2016-07-19
DEREK ALAN POLE
Company Secretary 2010-01-01 2016-06-04
NICHOLAS CHARLES JOHNSON
Director 2006-10-10 2014-12-02
ANDREW PETER CARFRAE CLARK
Director 2000-10-12 2012-11-09
ANTONY HAVARD JOSEY
Director 1997-07-31 2010-01-05
NAPIER MANAGEMENT SERVICES LIMITED
Company Secretary 2007-07-12 2009-12-31
BROOKPORT LIMITED
Director 2002-05-10 2008-11-10
D D MANAGEMENT COMPANY LIMITED
Company Secretary 2006-01-01 2007-07-12
MICHAEL DOUGLAS FREDERICK HURN
Director 2002-02-12 2007-02-07
FOXES PROPERTY MANAGEMENT LTD
Company Secretary 2000-03-08 2006-01-01
JOHN GIBSON KILROE
Director 1997-02-01 2003-07-29
RICHARD ARTHUR BLUNDEN
Director 1997-02-01 2002-05-10
EDWARD HORACE JARVIS JENKINS
Director 1999-12-07 2002-02-12
JULIE PETA JAMES
Company Secretary 1998-01-02 2000-03-08
WILLIAM LEWIN BUCKLER
Director 1997-01-10 1999-12-03
NICHOLAS MARK MACDONALD-BUCHANAN
Director 1997-02-01 1998-07-31
CHARLES JAMES GIFFARD MOORE
Director 1997-07-01 1998-03-11
BRUCE ROSE
Company Secretary 1997-02-01 1998-01-02
CHERYL BUCKLER
Company Secretary 1997-01-10 1997-01-31
WENDY SHARER
Company Secretary 1995-07-31 1996-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-31 1995-07-31
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-31 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD DURHAM ACADEMIC PRESS LIMITED Company Secretary 2012-06-01 CURRENT 1998-05-22 Active
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HARLEQUIN BRICKWORK LIMITED Company Secretary 2011-12-09 CURRENT 2011-02-18 Active
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS LIMITED Company Secretary 2011-05-13 CURRENT 2003-09-03 Active
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD COE SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD JOHN NOAD (HOLDINGS) LIMITED Company Secretary 2010-02-26 CURRENT 1973-02-05 Liquidation
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD TOTAL TEMPERATURE MANAGEMENT LTD Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off
MARK ADRIAN ROSS LAMBERT 48 KINGS AVENUE MANAGEMENT COMPANY LIMITED Director 2013-10-24 CURRENT 1996-09-26 Active
DEAN LEBER BELMIR SOLUTIONS LTD Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-21Director's details changed for Mr Alan Charles Young on 2022-09-20
2023-09-17SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2023-08-31
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-10Director's details changed for Mr Paul John Murray on 2022-09-22
2022-10-10CH01Director's details changed for Mr Paul John Murray on 2022-09-22
2022-09-23CH01Director's details changed for Mr Paul John Murray on 2022-09-12
2022-09-13APPOINTMENT TERMINATED, DIRECTOR IAN GRANT ROBB
2022-09-13APPOINTMENT TERMINATED, DIRECTOR DEREK RONALD ALFRED WAKEFIELD
2022-09-13DIRECTOR APPOINTED MR GREGORY JORDAN MORGAN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT ROBB
2022-09-13AP01DIRECTOR APPOINTED MR GREGORY JORDAN MORGAN
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AP01DIRECTOR APPOINTED MR ALAN CHARLES YOUNG
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN ROSS LAMBERT
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-10-29CH01Director's details changed for Mr Mark Adrian Ross Lambert on 2020-09-01
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS COX
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ST. JOHN EDWARD JAMES ANDREWS OF HUNTLY
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030859660002
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030859660001
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-23CH01Director's details changed for Mr Derek Ronald Alfred Wakefield on 2019-07-06
2019-09-03CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-09-02
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05TM02Termination of appointment of Malcolm Anthony John Gill on 2017-10-05
2017-10-05AP04Appointment of Kerry Secretarial Services Ltd as company secretary on 2017-10-05
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 13 Hurn Court Hurn Court Lane Hurn Christchurch Dorset BH23 6BH England
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AP01DIRECTOR APPOINTED MS PAMELA JUNE WITZE
2017-05-09CH01Director's details changed for Mr Derek Ronald Alfred Wakefiled on 2017-05-09
2017-05-09AP01DIRECTOR APPOINTED MR DEREK RONALD ALFRED WAKEFILED
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER HEMMINGFIELD
2017-03-17CH01Director's details changed for Mr Ian Grant Robb on 2017-03-16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MRS FIONA JANE MASON COX
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MALCOLM COOK
2016-08-03AP01DIRECTOR APPOINTED MR WILLIAM ST. JOHN EDWARD JAMES ANDREWS OF HUNTLY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOOT
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH BLYTH
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 15 HURN COURT COURTYARD HOUSE HURN COURT LANE CHRISTCHURCH DORSET BH23 6BH
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ANTHONEY JOHN GILL / 29/06/2016
2016-06-04TM02APPOINTMENT TERMINATED, SECRETARY DEREK POLE
2016-06-04AP03SECRETARY APPOINTED MR MALCOLM ANTHONEY JOHN GILL
2016-05-09AA31/12/15 TOTAL EXEMPTION FULL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-21AR0121/09/15 FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED MR PAUL JOHN MURRAY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-29AR0126/09/14 FULL LIST
2014-06-12AA31/12/13 TOTAL EXEMPTION FULL
2013-09-30AR0126/09/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION FULL
2012-12-03AP01DIRECTOR APPOINTED MR DEAN LEBER
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2012-10-08AR0126/09/12 FULL LIST
2012-05-23AA31/12/11 TOTAL EXEMPTION FULL
2011-09-28AR0126/09/11 FULL LIST
2011-08-17AA31/12/10 TOTAL EXEMPTION FULL
2010-09-27AR0126/09/10 FULL LIST
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT ROBB / 26/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN ROSS LAMBERT / 26/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHNSON / 26/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SAVILLE FOOT / 26/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CARFRAE CLARK / 26/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH IAN BLYTH / 26/09/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM NAPIER MANAGEMENT SERVICES ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD RD FORDINGBRIDGE SP6 1BZ
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AP01DIRECTOR APPOINTED MR RICHARD PETER HEMMINGFIELD
2010-01-25AP03SECRETARY APPOINTED MR DEREK ALAN POLE
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LIMITED
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOSEY
2009-12-07AP01DIRECTOR APPOINTED DR ANDREW SAVILLE FOOT
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BROOKPORT LIMITED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT ROBB / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN ROSS LAMBERT / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CARFRAE CLARK / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HAVARD JOSEY / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHNSON / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH IAN BLYTH / 20/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MALCOLM COOK / 20/10/2009
2009-09-11AA31/12/08 TOTAL EXEMPTION FULL
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-22288aDIRECTOR APPOINTED NICHOLAS CHARLES JOHNSON
2008-09-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MOORS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WALSH
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HURN
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: D D MANAGEMENT CO LTD 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU
2007-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2006-10-26363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26363(288)SECRETARY RESIGNED
2006-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/06
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: FOXES PROPERTY MANAGEMENT 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2005-08-15363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HURN COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HURN COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HURN COURT MANAGEMENT COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURN COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HURN COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURN COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HURN COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURN COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HURN COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HURN COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURN COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURN COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.