HURST PARK (HORSHAM) MANAGEMENT LTD.

HURST PARK (HORSHAM) MANAGEMENT LTD.

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

    Company NameHURST PARK (HORSHAM) MANAGEMENT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06242513
    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 HURST PARK (HORSHAM) MANAGEMENT LTD.?

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

    Where is HURST PARK (HORSHAM) MANAGEMENT LTD. located?

    Registered Office Address
    25 Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HURST PARK (HORSHAM) MANAGEMENT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HURST PARK (HORSHAM) MANAGEMENT LTD.?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for HURST PARK (HORSHAM) MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Caroline Mary Tatum as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Simon Christopher Young as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Robert John Dawson as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on May 10, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Simon Christopher Young as a director on Feb 17, 2025

    2 pagesAP01

    Director's details changed for Mr Robert John Dawson on Feb 17, 2025

    2 pagesCH01

    Appointment of Mr Stephen Anthony Campbell Rennie as a director on Feb 17, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    5 pagesCS01

    Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to 25 Carfax Horsham RH12 1EE

    1 pagesAD02

    Appointment of Courtney Green Block and Estate Management as a secretary on May 01, 2024

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 10, 2022 with updates

    5 pagesCS01

    Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 25 Courtney Green Ltd 25 Carfax Horsham West Sussex RH12 1EE on Mar 02, 2022

    1 pagesAD01

    Termination of appointment of M M Secretarial Ltd as a secretary on Dec 31, 2021

    1 pagesTM02

    Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 10, 2021 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD03

    Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD02

    Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of HURST PARK (HORSHAM) MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COURTNEY GREEN BLOCK AND ESTATE MANAGEMENT
    Carfax
    RH12 1EE Horsham
    25
    England
    Secretary
    Carfax
    RH12 1EE Horsham
    25
    England
    Identification TypeUK Limited Company
    Registration Number12210649
    313168990001
    RENNIE, Stephen Anthony Campbell
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    Director
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    United KingdomBritish332426940001
    TATUM, Caroline Mary
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    Director
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    EnglandBritish344658800001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    M M SECRETARIAL LTD
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Secretary
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06179764
    120441820001
    DAWSON, Robert John
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    Director
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    EnglandBritish26430830001
    STREETER, Ralph Henry
    Little Croft Two Mile Ash
    RH13 7PG Horsham
    West Sussex
    Director
    Little Croft Two Mile Ash
    RH13 7PG Horsham
    West Sussex
    EnglandBritish1646800001
    WOODWARD, Adam Nicholas
    Grove Park
    SE5 8LW London
    2 Pelham Close
    Director
    Grove Park
    SE5 8LW London
    2 Pelham Close
    EnglandBritish138299680001
    YOUNG, Simon Christopher
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    Director
    Courtney Green Ltd
    25 Carfax
    RH12 1EE Horsham
    25
    West Sussex
    England
    United KingdomBritish287097800001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    55022870001

    What are the latest statements on persons with significant control for HURST PARK (HORSHAM) MANAGEMENT LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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