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

NEW HURLINGHAM COURT (MANAGEMENT) LIMITED

HARWOOD HOUSE, HARWOOD ROAD, LONDON, SW6 4QP,
Company Registration Number
01832502
Private Limited Company
Active

Company Overview

About New Hurlingham Court (management) Ltd
NEW HURLINGHAM COURT (MANAGEMENT) LIMITED was founded on 1984-07-13 and has its registered office in London. The organisation's status is listed as "Active". New Hurlingham Court (management) 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
NEW HURLINGHAM COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
HARWOOD HOUSE
HARWOOD ROAD
LONDON
SW6 4QP
Other companies in SW19
 
Filing Information
Company Number 01832502
Company ID Number 01832502
Date formed 1984-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW HURLINGHAM COURT (MANAGEMENT) LIMITED
The accountancy firm based at this address is WARRENER STEWART 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 NEW HURLINGHAM COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUTHERLAND DIGBY-BELL
Director 2009-12-01
MARK FAIRBANKS SMITH
Director 2009-11-23
SIMON FLUNDER
Director 2015-04-16
CHRIS POTT
Director 2014-11-20
MARK WARD
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KINLEIGH LIMITED
Company Secretary 2007-02-12 2016-12-31
KATHLEEN EMILY FRANCES MEDD
Director 2005-04-01 2016-01-28
MARK WARD
Director 2015-11-24 2015-11-24
BERNARD MAURICE JANTET
Director 2009-02-05 2014-11-20
ZILLAH MARGOT LAMPLOUGH
Director 2007-11-13 2013-05-14
CAROLINE HELEN FORREST
Director 2007-11-13 2012-01-23
JILLIAN FLEUR TRENOWETH ST AUBYN
Director 2005-04-01 2009-11-23
BERNARD RENOUF JOHNSTON
Director 2005-11-30 2009-04-03
DAVID MICHAEL WRIGHT
Director 2005-07-13 2007-12-11
EDWARD WOLBROM
Company Secretary 2004-10-22 2007-01-01
CAROLINE HELEN FORREST
Director 2003-10-22 2005-10-28
CAROLINE ANN HUMPHRYES
Director 1999-10-21 2005-10-28
JENNIFER GAIL KRAVITZ
Director 2005-04-01 2005-10-28
JILLIAN FLEUR TRENOWETH ST AUBYN
Company Secretary 1991-11-12 2004-10-23
JILLIAN FLEUR TRENOWETH ST AUBYN
Director 1991-11-12 2004-10-23
BERNARD RENOUF JOHNSTON
Director 1991-11-12 2004-10-22
ZILLAH MARGOT LAMPLOUGH
Director 1998-10-20 2003-10-27
DAVID WILLIAM SHAW
Director 2002-04-01 2003-10-22
MICHAEL STEWART MCFIE
Director 1991-11-12 2002-01-25
EDWARD HERBERT BURGESS
Director 1991-11-12 1999-10-26
PAMELA WALKER
Director 1991-11-12 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUTHERLAND DIGBY-BELL NEW HURLINGHAM COURT LIMITED Director 2009-12-01 CURRENT 1984-04-13 Active
MARK FAIRBANKS SMITH NEW HURLINGHAM COURT LIMITED Director 2009-11-23 CURRENT 1984-04-13 Active
SIMON FLUNDER NEW HURLINGHAM COURT LIMITED Director 2015-04-16 CURRENT 1984-04-13 Active
CHRIS POTT NEW HURLINGHAM COURT LIMITED Director 2014-11-20 CURRENT 1984-04-13 Active
MARK WARD NEW HURLINGHAM COURT LIMITED Director 2016-03-17 CURRENT 1984-04-13 Active

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
2023-06-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04DIRECTOR APPOINTED MRS MAUDE KUHBIER
2023-01-04Director's details changed for Mr Mark Fairbanks Smith on 2023-01-04
2023-01-04CH01Director's details changed for Mr Mark Fairbanks Smith on 2023-01-04
2023-01-04AP01DIRECTOR APPOINTED MRS MAUDE KUHBIER
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER
2022-10-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUTHERLAND DIGBY-BELL
2022-01-05CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27RES01ADOPT ARTICLES 27/04/21
2021-04-27CC04Statement of company's objects
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22AP01DIRECTOR APPOINTED MR STEVEN JAMES BYERS
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED MRS VIVIENNE JANE CLARKE
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Kfh House 5 Compton Road Wimbledon London SW19 7QA
2017-01-09TM02Termination of appointment of Kinleigh Limited on 2016-12-31
2016-10-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06AP01DIRECTOR APPOINTED MR MARK WARD
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2016-06-06AP01DIRECTOR APPOINTED MR MARK WARD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN EMILY FRANCES MEDD
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MS CHRIS POTT
2015-05-06AP01DIRECTOR APPOINTED MR SIMON FLUNDER
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAURICE JANTET
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-28CH01Director's details changed for Kathleen Emily Frances Medd on 2013-08-28
2013-07-22AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH LAMPLOUGH
2012-11-19AA31/03/12 TOTAL EXEMPTION FULL
2012-11-15AR0112/11/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FORREST
2011-11-15AR0112/11/11 FULL LIST
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-10AR0112/11/10 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2009-12-09AR0112/11/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 08/12/2009
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN EMILY FRANCES MEDD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN FORREST / 08/12/2009
2009-12-02AP01DIRECTOR APPOINTED MR MARK FAIRBANKS SMITH
2009-12-02AP01DIRECTOR APPOINTED MRS CLAIRE SUTHERLAND DIGBY-BELL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ST AUBYN
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JANTET / 01/10/2009
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2009-07-14288aDIRECTOR APPOINTED BERNARD JANTET
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR BERNARD JOHNSTON
2009-01-26363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 11/12/2008
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID WRIGHT
2008-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-28363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: WETHERBY MANAGEMENT 274 KING STREET HAMMERSMITH LONDON W6 0SP
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-02363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED
2004-12-21363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 92 HURLINGHAM COURT RANELAGH GARDENS LONDON SW6 3UR
2003-12-23363aRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 NEW HURLINGHAM COURT (MANAGEMENT) 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 NEW HURLINGHAM COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 NEW HURLINGHAM COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of NEW HURLINGHAM COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW HURLINGHAM COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of NEW HURLINGHAM COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW HURLINGHAM COURT (MANAGEMENT) 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 (68100 - Buying and selling of own real estate) as NEW HURLINGHAM COURT (MANAGEMENT) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEW HURLINGHAM COURT (MANAGEMENT) 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 NEW HURLINGHAM COURT (MANAGEMENT) 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 NEW HURLINGHAM COURT (MANAGEMENT) 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.