HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD

HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHURLINGHAM REACH (FULHAM) RES. ASSOC. LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03372531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD located?

    Registered Office Address
    322 Upper Richmond Road
    SW15 6TL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Termination of appointment of Stephen William Baker as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Malcolm Christopher Stewart Leslie as a director on Nov 30, 2023

    2 pagesAP01

    Director's details changed for Teresa Gilmour Way on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen William Baker on Dec 05, 2023

    2 pagesCH01

    Appointment of J C F P Secretaries Ltd as a secretary on Dec 05, 2023

    2 pagesAP04

    Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 322 Upper Richmond Road London SW15 6TL on Dec 14, 2023

    1 pagesAD01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Appointment of Teresa Gilmour Way as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Malcolm Christopher Stewart Leslie as a director on Dec 08, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Robert Douglas Farquharson as a director on Apr 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Farquharson on Jan 09, 2019

    2 pagesCH01

    Appointment of Mr Robert Farquharson as a director on Jan 09, 2019

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Who are the officers of HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J C F P SECRETARIES LTD
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10087412
    207221190001
    LESLIE, Malcolm Christopher Stewart
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    United KingdomBritish184571070001
    WAY, Teresa Gilmour
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    United KingdomBritish296276590002
    BAKER, Susan Patricia
    21 Lenten Street
    GU34 1HG Alton
    Market House
    Hampshire
    England
    Secretary
    21 Lenten Street
    GU34 1HG Alton
    Market House
    Hampshire
    England
    British104694560001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    WHITTINGHAM, Ivan John
    170 Dorset Road
    SW19 3EF London
    Secretary
    170 Dorset Road
    SW19 3EF London
    British4741410001
    SCOTTS
    Bentley House 4a Disraeli Road
    Putney
    SW15 2DS London
    Secretary
    Bentley House 4a Disraeli Road
    Putney
    SW15 2DS London
    59565770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Stephen William
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    Director
    Upper Richmond Road
    SW15 6TL London
    322
    United Kingdom
    EnglandBritish184569460002
    BAKER, Susan Patricia
    8 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    8 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    British104694560001
    BREDIN, Virginia
    11 Broomhouse Dock
    Carnwath Road Fulham
    SW6 3EH London
    Director
    11 Broomhouse Dock
    Carnwath Road Fulham
    SW6 3EH London
    British92360460001
    CHRISTOU, Ifegenia
    Dock
    Carnwath Road
    SW6 3EH London
    Flat 17 Broomhouse
    England
    Director
    Dock
    Carnwath Road
    SW6 3EH London
    Flat 17 Broomhouse
    England
    EnglandBritish184570280001
    FARQUHARSON, Robert Douglas
    Carnwath Road
    SW6 3EH London
    12 Broomhouse Dock
    England
    Director
    Carnwath Road
    SW6 3EH London
    12 Broomhouse Dock
    England
    EnglandBritish128962170003
    GIDDINGS, Richard
    3 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    3 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    British74085820002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    JELLEY, Anthony
    12 Lonsdale House
    Carnwath Road Fulham
    SW6 3EH London
    Director
    12 Lonsdale House
    Carnwath Road Fulham
    SW6 3EH London
    United KingdomBritish57541600001
    JONES LLOYD, Annabel Sarah
    1 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    1 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    British103770490001
    KERR, John William
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    Director
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    British82512960001
    LESLIE, Malcolm Christopher Stewart
    Notton
    Lacock
    SN15 2NF Chippenham
    Notton Lodge
    Wiltshire
    England
    Director
    Notton
    Lacock
    SN15 2NF Chippenham
    Notton Lodge
    Wiltshire
    England
    United KingdomBritish184571070001
    MICHIE, Angus James
    73 Iffley Road
    W6 0PD London
    Director
    73 Iffley Road
    W6 0PD London
    British101049160001
    PALMER, Derek Robert
    18 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    18 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    British67621020002
    PARTON, Jeffrey John
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British45969540003
    PESHALL, Edward Charles Eyre
    Oldbury Place
    W1U 5PL London
    24
    England
    Director
    Oldbury Place
    W1U 5PL London
    24
    England
    EnglandBritish24206470004
    RAHMAN, Mizan
    16 Broomhouse Dock
    Carnwath Road
    SW6 3EH Fulham London
    Director
    16 Broomhouse Dock
    Carnwath Road
    SW6 3EH Fulham London
    British92059640001
    RAHMAN, Rita
    16 Broomhouse Dock
    SW6 3EH Fulham London
    Director
    16 Broomhouse Dock
    SW6 3EH Fulham London
    British92059680001
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritish33491280001
    STEWART, Gavin Vaughan
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    Director
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    British86225990001
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritish99119910001
    WRIGHT, Vanessa Marie
    4 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    4 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    United KingdomBritish123107170001

    What are the latest statements on persons with significant control for HURLINGHAM REACH (FULHAM) RES. ASSOC. LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 14, 2017Mar 13, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0