HURSTGLEN PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Satisfaction of charge 026540370027 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 026540370026 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 026540370025 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 026540370030 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 026540370028 in full

View Document

09/10/239 October 2023 Registration of charge 026540370033, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 026540370034, created on 2023-10-04

View Document

18/09/2318 September 2023 Termination of appointment of Josephine Ruth Lynes as a director on 2023-09-18

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/04/225 April 2022 Satisfaction of charge 17 in full

View Document

05/04/225 April 2022 Satisfaction of charge 9 in full

View Document

05/04/225 April 2022 Satisfaction of charge 11 in full

View Document

05/04/225 April 2022 Satisfaction of charge 026540370029 in full

View Document

04/04/224 April 2022 Registration of charge 026540370031, created on 2022-03-30

View Document

04/04/224 April 2022 Registration of charge 026540370032, created on 2022-03-30

View Document

12/01/2212 January 2022 Registration of charge 026540370030, created on 2021-12-23

View Document

08/12/218 December 2021 Appointment of Josephine Ruth Lynes as a director on 2021-12-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDITH DRUCE / 17/07/2018

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370025

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370027

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370028

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370026

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026540370022

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026540370021

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370024

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026540370023

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP YORKE URI MAGNUS / 26/01/2017

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDITH DRUCE / 01/06/2015

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDITH DRUCE / 01/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIA MAGNUS / 01/06/2014

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP YORKE URI MAGNUS / 25/06/2013

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026540370022

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026540370021

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/08/1123 August 2011 AUDITOR'S RESIGNATION

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDITH DRUCE / 05/03/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JUDITH MAGNUS / 05/03/2011

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIA MAGNUS / 01/01/2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/08/095 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MAGNUS / 01/01/2009

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/04/092 April 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

09/03/099 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MAGNUS / 19/12/2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MAGNUS / 19/12/2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAGNUS / 19/12/2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAGNUS / 19/12/2007

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MAGNUS / 19/12/2007

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: UNIT 1-2 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 AUDITOR'S RESIGNATION

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 £ NC 180000/240000 10/12

View Document

09/02/949 February 1994 NC INC ALREADY ADJUSTED 10/12/93

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 05/09/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 15/10/93; CHANGE OF MEMBERS

View Document

09/07/939 July 1993 NC INC ALREADY ADJUSTED 05/07/93

View Document

09/07/939 July 1993 £ NC 1000/180000 05/07

View Document

14/12/9214 December 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 179 GREAT PORTLASND STREET LONDON W1N 5FD

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ALTER MEM AND ARTS 05/11/91

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/10/9115 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company