About

Registered Number: 05977633
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 72a High Street, Battle, East Sussex, TN33 0AG,

 

Based in Battle in East Sussex, Hurstfield (Ticehurst) Ltd was founded on 25 October 2006. Hunt, Elizabeth Ann, Jenkins, Edward Hugo, Leach, Alison June, Quitman, Patricia Mary, Thorpe Villers-smith, Caroline Sarah, Warlow, John Picton, Woolley, Christopher Roy, Wyatt, Susan Clair, Boyes, Kate, Bulow, Christine Carol, Calder, Michael Robert Allan, Clark, Diane Elizabeth, Corfe, Elizabeth Rosaleen Mary, Gelling, Bridget, Gelling, Bridget Mary, Leach, Andrew Edward, Long, Stephen, O'gorman, John Brian, Oliver, Gillian, Porter, Rosalind Edith, Russell, Andrew Neville, Short, Edwin William, Tagg, Stephen Frank Gilroy, Villers-smith, Timothy Francis, Ward, Peter Lewis, Woolley, Sophia Anna are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Elizabeth Ann 31 March 2016 - 1
JENKINS, Edward Hugo 02 May 2016 - 1
LEACH, Alison June 20 May 2019 - 1
QUITMAN, Patricia Mary 15 January 2010 - 1
THORPE VILLERS-SMITH, Caroline Sarah 27 November 2017 - 1
WARLOW, John Picton 07 October 2020 - 1
WOOLLEY, Christopher Roy 07 February 2018 - 1
WYATT, Susan Clair 21 October 2019 - 1
BULOW, Christine Carol 12 November 2009 01 December 2016 1
CALDER, Michael Robert Allan 10 January 2010 30 June 2012 1
CLARK, Diane Elizabeth 04 July 2008 31 July 2009 1
CORFE, Elizabeth Rosaleen Mary 16 January 2010 04 March 2016 1
GELLING, Bridget 31 December 2015 30 June 2017 1
GELLING, Bridget Mary 22 March 2011 24 October 2015 1
LEACH, Andrew Edward 10 October 2009 12 December 2018 1
LONG, Stephen 01 January 2010 21 October 2019 1
O'GORMAN, John Brian 22 March 2011 08 November 2017 1
OLIVER, Gillian 01 January 2010 20 May 2019 1
PORTER, Rosalind Edith 10 October 2009 30 April 2010 1
RUSSELL, Andrew Neville 12 November 2009 29 February 2016 1
SHORT, Edwin William 15 January 2010 30 April 2010 1
TAGG, Stephen Frank Gilroy 15 January 2010 25 January 2020 1
VILLERS-SMITH, Timothy Francis 16 August 2017 27 November 2017 1
WARD, Peter Lewis 10 October 2009 08 May 2015 1
WOOLLEY, Sophia Anna 22 March 2011 07 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BOYES, Kate 01 November 2012 30 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 09 March 2018
AD01 - Change of registered office address 01 March 2018
TM02 - Termination of appointment of secretary 05 February 2018
AD01 - Change of registered office address 02 February 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 03 May 2016
AP01 - Appointment of director 03 May 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 25 January 2016
CH01 - Change of particulars for director 20 January 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP04 - Appointment of corporate secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 08 August 2013
AP03 - Appointment of secretary 09 June 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 05 September 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 01 January 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 11 April 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.