Active
Company Information for HURSTVALE LIMITED
Earlsdale House, Pontesford, Shrewsbury, SHROPSHIRE, SY5 0UJ,
|
Company Registration Number
02614494
Private Limited Company
Active |
Company Name | |
---|---|
HURSTVALE LIMITED | |
Legal Registered Office | |
Earlsdale House Pontesford Shrewsbury SHROPSHIRE SY5 0UJ Other companies in SY5 | |
Company Number | 02614494 | |
---|---|---|
Company ID Number | 02614494 | |
Date formed | 1991-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-05-24 | |
Return next due | 2025-06-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-26 16:48:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HURSTVALE LIMITED | 59, MERRION SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1992-03-31 | |
HURSTVALE PTE. LTD. | RAFFLES PLACE Singapore 048619 | Dissolved | Company formed on the 2009-11-12 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANN THORNE |
||
HOWARD TREVOR THORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANN DAVIES |
Company Secretary | ||
RICHARD CHARLES FORD BOWLER |
Director | ||
JOHN LESLIE DAVIES |
Director | ||
CHRISTOPHER EDWARD HAMILTON |
Director | ||
GORDON ROBERT HOWDLE |
Director | ||
PHILIP OWEN NORTHWOOD |
Director | ||
DAVID HOLGATE PARKER |
Director | ||
CHRISTOPHER DAVID TILSTON |
Director | ||
JUDITH MARY MURRAY |
Company Secretary | ||
JOHN LESLIE DAVIES |
Company Secretary | ||
LINDA ANN DAVIES |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHROPSHIRE WILDLIFE TRADING COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 1989-12-14 | Active | |
GHOST DOG FILMS PROJECT 2 LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
SHROPSHIRE HOMES HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
SHROPSHIRE HOMES EQUITY FINANCE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
THE NAGS HEAD PONTESBURY LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
DAYSDROVE BUTCHERS LIMITED | Director | 2011-10-25 | CURRENT | 2011-03-01 | Dissolved 2015-05-16 | |
DAYSDROVE LIMITED | Director | 2011-10-25 | CURRENT | 1982-08-18 | Liquidation | |
DAYSDROVE HOLDINGS LIMITED | Director | 2011-10-25 | CURRENT | 2008-12-18 | Liquidation | |
SHROPSHIRE WILDLIFE TRUST | Director | 2011-10-01 | CURRENT | 1962-07-12 | Active | |
THORNE ESTATES LIMITED | Director | 2003-02-11 | CURRENT | 2002-12-10 | Active | |
SHROPSHIRE HOMES LIMITED | Director | 1992-05-20 | CURRENT | 1981-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/05/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/05/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: EARLSDALE HOUSE PONTESFORD SHREWSBURY SY5 0UJ | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 72000/12000 01/05/02 £ SR 60000@1=60000 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 9 GOLF LINKS LANE WELLINGTON TELFORD SHROPSHIRE TF1 1DT | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: C/O DAVIES GRINDROD & CO 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1EH | |
363s | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 HURSTVALE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HURSTVALE LIMITED are:
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. |