About

Registered Number: 02843849
Date of Incorporation: 10/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Having been setup in 1993, Hurston Properties Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Fielding, Ann Georgina Wendy, Lady, Mcmaster, Vera Olive, Syms, Edwin Alan Robert, Thompson, Michael Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Ann Georgina Wendy, Lady 05 November 2001 - 1
THOMPSON, Michael Richard 17 February 1995 15 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MCMASTER, Vera Olive 18 August 1993 15 October 2001 1
SYMS, Edwin Alan Robert 29 October 2002 29 September 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 11 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 10 September 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 20 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 30 June 2003
287 - Change in situation or address of Registered Office 01 June 2003
363s - Annual Return 04 February 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
DISS40 - Notice of striking-off action discontinued 09 April 2002
AA - Annual Accounts 03 April 2002
GAZ1 - First notification of strike-off action in London Gazette 02 April 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 13 August 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 26 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 06 September 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 24 March 1995
363s - Annual Return 08 September 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
288 - N/A 17 September 1993
288 - N/A 17 September 1993
287 - Change in situation or address of Registered Office 17 September 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.