Based in Hertfordshire, Hurford Salvi Carr Property Management Ltd was established in 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Howard, Julie Mary, Larkan, Debora Lynne, Thornton, Vivienne Janet.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARKAN, Debora Lynne | 02 June 2014 | 21 April 2016 | 1 |
THORNTON, Vivienne Janet | 29 May 2014 | 06 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Julie Mary | 25 November 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 06 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 19 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AD01 - Change of registered office address | 08 December 2016 | |
CS01 - N/A | 28 November 2016 | |
AP03 - Appointment of secretary | 25 November 2016 | |
CH01 - Change of particulars for director | 25 November 2016 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
TM02 - Termination of appointment of secretary | 14 November 2016 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 12 May 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
MR04 - N/A | 18 November 2015 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 12 May 2015 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AP01 - Appointment of director | 03 September 2014 | |
RESOLUTIONS - N/A | 20 June 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AUD - Auditor's letter of resignation | 30 December 2013 | |
AUD - Auditor's letter of resignation | 23 December 2013 | |
AP01 - Appointment of director | 19 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AR01 - Annual Return | 17 October 2013 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH03 - Change of particulars for secretary | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 20 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 16 April 2002 | |
AA - Annual Accounts | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
363s - Annual Return | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
CERTNM - Change of name certificate | 28 June 2001 | |
225 - Change of Accounting Reference Date | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 10 November 2000 | |
363s - Annual Return | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
287 - Change in situation or address of Registered Office | 17 October 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 26 January 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 26 November 1998 | |
AA - Annual Accounts | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
363s - Annual Return | 18 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1997 | |
225 - Change of Accounting Reference Date | 13 October 1996 | |
NEWINC - New incorporation documents | 04 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2018 | Outstanding |
N/A |
Debenture | 17 March 2009 | Fully Satisfied |
N/A |