About

Registered Number: 03259200
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

Debenture 17 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.