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

HURLINGHAM CAPITAL LIMITED

8 PARKINSON CLOSE MARFORD ROAD, WHEATHAMPSTEAD, ST. ALBANS, AL4 8DP,
Company Registration Number
06940379
Private Limited Company
Active

Company Overview

About Hurlingham Capital Ltd
HURLINGHAM CAPITAL LIMITED was founded on 2009-06-22 and has its registered office in St. Albans. The organisation's status is listed as "Active". Hurlingham Capital 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
HURLINGHAM CAPITAL LIMITED
 
Legal Registered Office
8 PARKINSON CLOSE MARFORD ROAD
WHEATHAMPSTEAD
ST. ALBANS
AL4 8DP
Other companies in HA8
 
Filing Information
Company Number 06940379
Company ID Number 06940379
Date formed 2009-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB163311735  
Last Datalog update: 2024-04-06 15:04:05
Primary Source:Companies House
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.
Companies with same name HURLINGHAM CAPITAL LIMITED
The following companies were found which have the same name as HURLINGHAM CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HURLINGHAM CAPITAL PARTNERS, LLC 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2013-11-20
HURLINGHAM CAPITAL, L.L.C. 10900 NE 4TH ST #870 BELLEVUE WA 980045873 Dissolved Company formed on the 1999-11-17
HURLINGHAM CAPITAL PTY LTD Active Company formed on the 2015-04-24
HURLINGHAM CAPITAL TAUNTON LTD 2A THE COPPINS MARKYATE ST. ALBANS AL3 8RP Active Company formed on the 2017-03-01
HURLINGHAM CAPITAL SILVER LIMITED 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH Active - Proposal to Strike off Company formed on the 2017-05-24
HURLINGHAM CAPITAL WYCHWOOD LTD 2A THE COPPINS MARKYATE AL3 8RP Active Company formed on the 2019-04-03
HURLINGHAM CAPITAL BRIDGWATER LTD 2A THE COPPINS MARKYATE AL3 8RP Active Company formed on the 2019-06-20
HURLINGHAM CAPITAL KSN LIMITED 2A THE COPPINS MARKYATE AL3 8RP Active Company formed on the 2019-09-12
HURLINGHAM CAPITAL DUCKLINGTON LIMITED 2A THE COPPINS MARKYATE AL3 8RP Active Company formed on the 2019-11-26
HURLINGHAM CAPITAL MANAGEMENT LTD 2A THE COPPINS MARKYATE AL3 8RP Active Company formed on the 2020-10-14
HURLINGHAM CAPITAL CSD LTD 2A THE COPPINS MARKYATE ST. ALBANS AL3 8RP Active Company formed on the 2020-12-11
HURLINGHAM CAPITAL RONROE LTD 2A THE COPPINS MARKYATE ST. ALBANS AL3 8RP Active Company formed on the 2021-02-05
HURLINGHAM CAPITAL STANDLAKE LTD 2A THE COPPINS MARKYATE ST. ALBANS AL3 8RP Active Company formed on the 2022-09-09

Company Officers of HURLINGHAM CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BARRY
Director 2017-05-15
ANDREW BEVAN
Director 2011-08-23
MICHAEL RAYMOND NASH
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES IVORY
Director 2009-08-01 2012-02-07
OLIVER MARCUS FELSTEAD
Director 2009-06-22 2009-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RAYMOND NASH DOYEN CORPORATE FINANCE LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2017-03-21
MICHAEL RAYMOND NASH THE GLOBAL PROPERTY SUPPORT NETWORK PLC Director 2007-08-01 CURRENT 2004-09-21 Dissolved 2014-03-17

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
2023-07-07CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-07-07Change of details for Mr Philip Barry as a person with significant control on 2023-07-07
2023-07-07Director's details changed for Mr Philip Barry on 2023-07-07
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 8 Parkinson Close Marford Road Wheathampstead St Albans Hertfordshire AL4 8DF
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04PSC04Change of details for Mr Philip Barry as a person with significant control on 2021-08-02
2021-08-04CH01Director's details changed for Mr Philip Barry on 2021-08-02
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790006
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-08-26PSC04Change of details for Mr Philip Barry as a person with significant control on 2020-08-26
2020-08-26CH01Director's details changed for Mr Philip Barry on 2020-08-26
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 15 Station Road St. Ives Cambridgeshire PE27 5BH England
2019-09-24CH01Director's details changed for Mr Andrew Bevan on 2019-09-24
2019-09-24PSC04Change of details for Mr Philip Barry as a person with significant control on 2019-09-24
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-09-09CH01Director's details changed for Mr Philip Barry on 2019-09-09
2019-09-09PSC04Change of details for Mr Philip Barry as a person with significant control on 2019-09-09
2019-08-27PSC04Change of details for Mr Philip Barry as a person with significant control on 2019-08-20
2019-08-21PSC04Change of details for Mr Philip Barry as a person with significant control on 2019-08-20
2019-08-21CH01Director's details changed for Mr Andrew Bevan on 2019-08-21
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403790004
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790005
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403790003
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BARRY
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069403790003
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403790002
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR PHILIP BARRY
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790004
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 3 Hillersdon Avenue PO Box 199 Edgware Middlesex HA8 7FG
2015-11-09AP01DIRECTOR APPOINTED MICHAEL RAYMOND NASH
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790003
2015-08-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0122/06/15 ANNUAL RETURN FULL LIST
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0122/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0122/06/13 ANNUAL RETURN FULL LIST
2013-08-14CH01Director's details changed for Mr Andrew Bevan on 2012-08-01
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790002
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069403790001
2013-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-16SH0105/04/13 STATEMENT OF CAPITAL GBP 100
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-27AR0122/06/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVORY
2011-11-16DISS40DISS40 (DISS40(SOAD))
2011-11-15AR0122/06/11 FULL LIST
2011-11-15GAZ1FIRST GAZETTE
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW BEVAN
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM CARE OF HILLIERSHRW SOLICITORS MINDENHALL COURT HIGH STREET STEVENAGE HERTS SG1 3UN ENGLAND
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-10AR0121/06/10 FULL LIST
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR OLIVER FELSTEAD
2009-08-21288aDIRECTOR APPOINTED JONATHON JAMES IVORY LOGGED FORM
2009-08-21288aDIRECTOR APPOINTED JONATHON JAMES IVORY
2009-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to HURLINGHAM CAPITAL 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 HURLINGHAM CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding LLOYDS BANK PLC
2015-10-14 Partially Satisfied SDJW LIMITED
2013-08-14 Satisfied LLOYDS TSB BANK PLC
2013-05-11 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 574,775
Creditors Due Within One Year 2013-06-30 £ 64,401
Creditors Due Within One Year 2012-07-01 £ 86,404
Creditors Due Within One Year 2011-07-01 £ 86,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HURLINGHAM CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2013-06-30 £ 15,264
Cash Bank In Hand 2012-07-01 £ 3,555
Cash Bank In Hand 2011-07-01 £ 3,555
Current Assets 2013-06-30 £ 451,180
Current Assets 2012-07-01 £ 3,806
Current Assets 2011-07-01 £ 3,806
Debtors 2013-06-30 £ 34,623
Debtors 2011-07-01 £ 251
Shareholder Funds 2011-07-01 £ 82,598
Stocks Inventory 2013-06-30 £ 401,293
Tangible Fixed Assets 2013-06-30 £ 25,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HURLINGHAM CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURLINGHAM CAPITAL LIMITED
Trademarks
We have not found any records of HURLINGHAM CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURLINGHAM CAPITAL 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 HURLINGHAM CAPITAL 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 HURLINGHAM CAPITAL 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 HURLINGHAM CAPITAL 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 HURLINGHAM CAPITAL 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.