About

Registered Number: 02717295
Date of Incorporation: 22/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire, BH25 6DE

 

Based in New Milton, 14 Hurst Road Management Ltd was setup in 1992, it's status is listed as "Active". This company has 17 directors listed as Austin, Robert John, Hamilton, Adrian, Smith, Philip John, Williams, Rosalind, Bulkley, Jillian Margaret, Paxton, John Ernest, Austin, Patricia, Bond, Jacqueline Anne, Bulkley, Peter Footner, Dent, James Clifford John, Hilleard, Rose, Paxton, Linda Margaret, Standley, Judith Barbara, Standley, Mark Thomas, Taylor, David, Wall, Kathryn Jane, Willougby Ray, Valerie Ingrid in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Robert John 30 April 2004 - 1
HAMILTON, Adrian 20 March 2018 - 1
SMITH, Philip John 10 June 2003 - 1
WILLIAMS, Rosalind 28 May 2013 - 1
AUSTIN, Patricia 30 April 2004 08 August 2014 1
BOND, Jacqueline Anne 20 March 1993 21 September 1995 1
BULKLEY, Peter Footner 22 May 1992 20 March 1993 1
DENT, James Clifford John 20 March 1993 17 June 1993 1
HILLEARD, Rose 20 March 1993 01 January 2013 1
PAXTON, Linda Margaret 20 March 1993 30 June 2004 1
STANDLEY, Judith Barbara 21 November 1998 11 March 2003 1
STANDLEY, Mark Thomas 14 October 1995 09 June 1998 1
TAYLOR, David 01 January 2013 29 October 2015 1
WALL, Kathryn Jane 29 October 2015 20 March 2018 1
WILLOUGBY RAY, Valerie Ingrid 16 October 1999 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BULKLEY, Jillian Margaret 22 May 1992 20 March 1993 1
PAXTON, John Ernest 18 October 1997 18 October 2003 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 24 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 08 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 19 January 1997
288 - N/A 10 July 1996
363s - Annual Return 23 June 1996
288 - N/A 15 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 10 July 1995
288 - N/A 29 September 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 17 June 1994
288 - N/A 12 June 1994
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 20 May 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
287 - Change in situation or address of Registered Office 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
288 - N/A 31 May 1992
NEWINC - New incorporation documents 22 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.