About

Registered Number: 01832502
Date of Incorporation: 13/07/1984 (40 years and 8 months ago)
Company Status: Active
Registered Address: Harwood House, Harwood Road, London, SW6 4QP,

 

Established in 1984, New Hurlingham Court (Management) Ltd has its registered office in London, it's status is listed as "Active". There are 20 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Vivienne Jane 12 December 2018 - 1
DIGBY-BELL, Claire Sutherland 01 December 2009 - 1
FAIRBANKS SMITH, Mark 23 November 2009 - 1
FLUNDER, Simon 16 April 2015 - 1
POTT, Chris 20 November 2014 - 1
BURGESS, Edward Herbert, Doctor N/A 26 October 1999 1
FORREST, Caroline Helen 22 October 2003 28 October 2005 1
HUMPHRYES, Caroline Ann 21 October 1999 28 October 2005 1
JANTET, Bernard Maurice 05 February 2009 20 November 2014 1
JOHNSTON, Bernard Renouf N/A 22 October 2004 1
KRAVITZ, Jennifer Gail 01 April 2005 28 October 2005 1
LAMPLOUGH, Zillah Margot 20 October 1998 27 October 2003 1
MCFIE, Michael Stewart N/A 25 January 2002 1
MEDD, Kathleen Emily Frances 01 April 2005 28 January 2016 1
SHAW, David William 01 April 2002 22 October 2003 1
ST AUBYN, Jillian Fleur Trenoweth N/A 23 October 2004 1
WALKER, Pamela N/A 21 October 1999 1
WARD, Mark Ashley, Dr 24 November 2015 24 November 2015 1
WRIGHT, David Michael, Capt 13 July 2005 11 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WOLBROM, Edward 22 October 2004 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 14 October 2014
MR04 - N/A 05 August 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 November 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 25 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 02 December 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
363a - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
AA - Annual Accounts 06 November 2003
363a - Annual Return 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 15 November 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 17 November 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 15 November 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 22 November 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 18 November 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 15 November 1990
287 - Change in situation or address of Registered Office 01 December 1989
288 - N/A 27 November 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
CERTNM - Change of name certificate 08 October 1984
NEWINC - New incorporation documents 13 July 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.