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

HURSTMERE HOUSE LIMITED

4A QUARRY STREET, GUILDFORD, GU1 3TY,
Company Registration Number
01226068
Private Limited Company
Active

Company Overview

About Hurstmere House Ltd
HURSTMERE HOUSE LIMITED was founded on 1975-09-11 and has its registered office in Guildford. The organisation's status is listed as "Active". Hurstmere House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HURSTMERE HOUSE LIMITED
 
Legal Registered Office
4A QUARRY STREET
GUILDFORD
GU1 3TY
Other companies in GU35
 
Filing Information
Company Number 01226068
Company ID Number 01226068
Date formed 1975-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURSTMERE HOUSE 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 HURSTMERE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CLARKE GAMMON ESTATES LIMITED
Company Secretary 2016-08-15
TERESA JOHNSON
Director 2009-03-11
ROBERT LEWIS
Director 2011-06-09
DANNY MARK ROBERTSON
Director 2018-07-12
SHARON SANDERS
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHNSON
Company Secretary 2010-03-11 2016-08-15
JOSEPHINE JEAN SCHEFFERS
Director 2006-12-01 2010-03-11
MICHAEL ASHLEY STILGOE
Director 2009-03-11 2009-12-21
DAPHNE PATRICIA WARD
Company Secretary 2006-11-27 2009-10-31
HENRY FRANCIS WARD
Director 2000-07-12 2009-10-31
LYNN PATRICIA STILGOE
Director 2005-03-16 2009-03-11
KATHRYN ANNE THOMAS
Company Secretary 1999-04-18 2006-11-27
KATHRYN ANNE THOMAS
Director 1999-04-18 2006-11-27
JANE WOODLAND
Director 1998-03-10 2006-03-15
OLIVE IRENE SMITH
Director 1997-02-18 2003-06-30
ROBERT ARTHUR RICHEY
Director 1998-03-10 2000-06-23
JOSEPHINE JEAN SCHEFFERS
Company Secretary 1995-02-16 1999-01-28
JOSEPHINE JEAN SCHEFFERS
Director 1995-02-16 1999-01-28
RICHARD JOHN TEMPLE WOODLAND
Director 1992-02-18 1998-03-10
BEATRICE KATHLEEN WEBB
Director 1992-02-18 1996-12-02
ALICE ANNIE HAYWARD
Company Secretary 1992-02-18 1995-02-16
ALICE ANNIE HAYWARD
Director 1992-02-18 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKE GAMMON ESTATES LIMITED FRIARY COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-16 Active
CLARKE GAMMON ESTATES LIMITED FOURTH WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 2018-03-13 CURRENT 1990-08-29 Active
CLARKE GAMMON ESTATES LIMITED KYNGESHENE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-08-24 Active
CLARKE GAMMON ESTATES LIMITED STRATFIELDSAYE MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1986-09-15 Active
CLARKE GAMMON ESTATES LIMITED POACHERS PROPERTY MANAGEMENT LTD Company Secretary 2017-10-01 CURRENT 2015-10-07 Active
CLARKE GAMMON ESTATES LIMITED BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED Company Secretary 2017-08-17 CURRENT 1986-03-13 Active
CLARKE GAMMON ESTATES LIMITED BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-09 CURRENT 2004-06-25 Active
CLARKE GAMMON ESTATES LIMITED LONDON HOUSE (134 HIGH STREET) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-27 CURRENT 2016-06-17 Active
CLARKE GAMMON ESTATES LIMITED ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED Company Secretary 2016-08-10 CURRENT 2010-05-27 Active
CLARKE GAMMON ESTATES LIMITED SOMERTONS CLOSE (GUILDFORD) LIMITED Company Secretary 2016-06-23 CURRENT 2003-10-27 Active
CLARKE GAMMON ESTATES LIMITED HODGSON GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2016-06-14 CURRENT 2013-12-06 Active
CLARKE GAMMON ESTATES LIMITED THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED Company Secretary 2016-06-13 CURRENT 2015-06-11 Active
CLARKE GAMMON ESTATES LIMITED STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-03 CURRENT 1988-09-22 Active
CLARKE GAMMON ESTATES LIMITED OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1996-07-09 Active
CLARKE GAMMON ESTATES LIMITED FARNHAM HEIGHTS LTD Company Secretary 2015-12-08 CURRENT 2002-01-11 Active
CLARKE GAMMON ESTATES LIMITED HILL HOUSE (GODALMING) LIMITED Company Secretary 2015-07-22 CURRENT 1987-01-12 Active
CLARKE GAMMON ESTATES LIMITED FAIRLAWNS (GUILDFORD) LIMITED Company Secretary 2015-07-17 CURRENT 1985-08-16 Active
CLARKE GAMMON ESTATES LIMITED WHERWELL (GUILDFORD) RESIDENTS COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 1985-01-31 Active
CLARKE GAMMON ESTATES LIMITED BEECH COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2015-06-30 CURRENT 1972-03-06 Active
CLARKE GAMMON ESTATES LIMITED EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-21 Active
CLARKE GAMMON ESTATES LIMITED E.C.M.RESIDENTS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1972-05-25 Active
CLARKE GAMMON ESTATES LIMITED EASTCROFT (GUILDFORD) MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1988-10-12 Active
CLARKE GAMMON ESTATES LIMITED EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-08-08 Active
CLARKE GAMMON ESTATES LIMITED WEST MOUNT GUILDFORD LIMITED Company Secretary 2015-06-29 CURRENT 1985-02-22 Active
CLARKE GAMMON ESTATES LIMITED NORTHDENE (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2001-01-17 Active
CLARKE GAMMON ESTATES LIMITED TYRELLS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 2005-08-30 Active
CLARKE GAMMON ESTATES LIMITED WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 2006-02-28 Active
CLARKE GAMMON ESTATES LIMITED ALBURY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1986-03-21 Active
CLARKE GAMMON ESTATES LIMITED ASHDOWN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1988-05-05 Active
CLARKE GAMMON ESTATES LIMITED POUND FIELD (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-07-17 Active
CLARKE GAMMON ESTATES LIMITED CHARLOTTE COURT (GUILDFORD) CO. LIMITED Company Secretary 2015-06-29 CURRENT 1995-03-09 Active
CLARKE GAMMON ESTATES LIMITED COMPTON HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2015-06-29 CURRENT 1995-09-29 Active
CLARKE GAMMON ESTATES LIMITED MILTON CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2006-08-22 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (WILDERNESS COURT) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (GARAGES) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED LINDEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1987-03-12 Active
CLARKE GAMMON ESTATES LIMITED WINDSOR CLOSE (GUILDFORD) RESIDENTS ASSOCIATION Company Secretary 2015-06-29 CURRENT 1968-09-26 Active
CLARKE GAMMON ESTATES LIMITED SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1968-07-22 Active
CLARKE GAMMON ESTATES LIMITED ST.MARGARETS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1969-06-05 Active
CLARKE GAMMON ESTATES LIMITED SHIMMINGS INVESTMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-28 Active
CLARKE GAMMON ESTATES LIMITED SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1980-06-26 Active
CLARKE GAMMON ESTATES LIMITED ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2015-06-29 CURRENT 1982-02-02 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (POWELL CLOSE) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1965-12-16 Active
CLARKE GAMMON ESTATES LIMITED DERRYSWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1998-06-26 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
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SANDERS
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15AP01DIRECTOR APPOINTED MR STEPHEN CHURCH
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JOHNSON
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MARK ROBERTSON
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MARK ROBERTSON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR DANNY MARK ROBERTSON
2018-06-20PSC08Notification of a person with significant control statement
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-02-07PSC07CESSATION OF TERESA JOHNSON AS A PSC
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-02-07PSC07CESSATION OF TERESA JOHNSON AS A PSC
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM BARFORDS STANDFORD HILL STANDFORD BORDON HAMPSHIRE GU35 8QU
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM BARFORDS STANDFORD HILL STANDFORD BORDON HAMPSHIRE GU35 8QU
2017-05-04AP04CORPORATE SECRETARY APPOINTED CLARKE GAMMON ESTATES LIMITED
2017-05-04AP04CORPORATE SECRETARY APPOINTED CLARKE GAMMON ESTATES LIMITED
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 945
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 945
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 945
2016-03-26AR0127/01/16 ANNUAL RETURN FULL LIST
2016-03-26AP01DIRECTOR APPOINTED MS SHARON SANDERS
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 945
2015-03-23AR0127/01/15 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR ROBERT LEWIS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 945
2014-04-01AR0127/01/14 ANNUAL RETURN FULL LIST
2014-04-01AD04Register(s) moved to registered office address
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0127/01/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-05AR0127/01/12 ANNUAL RETURN FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0127/01/11 FULL LIST
2011-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2011 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY
2011-02-13AD02SAIL ADDRESS CHANGED FROM: UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY UNITED KINGDOM
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP03SECRETARY APPOINTED NIGEL JOHNSON
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SCHEFFERS
2010-03-09AR0127/01/10 FULL LIST
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILGOE
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JEAN SCHEFFERS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOHNSON / 09/03/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILGOE
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM FLAT 5 HURSTMERE HOUSE GRAYSHOTT HAMPSHIRE GU26 6TT
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARD
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY DAPHNE WARD
2009-04-23288aDIRECTOR APPOINTED MICHAEL STILGOE
2009-04-23288aDIRECTOR APPOINTED TERESA JOHNSON
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR LYNN STILGOE
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2007-04-14363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/05
2005-04-04363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-11288bDIRECTOR RESIGNED
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 27/01/01; NO CHANGE OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288bDIRECTOR RESIGNED
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10363sRETURN MADE UP TO 27/01/00; NO CHANGE OF MEMBERS
1999-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HURSTMERE HOUSE 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 HURSTMERE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HURSTMERE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HURSTMERE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of HURSTMERE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURSTMERE HOUSE LIMITED
Trademarks
We have not found any records of HURSTMERE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURSTMERE HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as HURSTMERE HOUSE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HURSTMERE HOUSE 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 HURSTMERE HOUSE 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 HURSTMERE HOUSE 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.