You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Hurdwick Place Management Limited LONDON


4 Hurdwick Place Management started in year 2014 as Private Limited Company with registration number 08850544. The 4 Hurdwick Place Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Strangford Management. Postal code: EC2M 1JH.

At present there are 9 directors in the the company, namely Tolga A., Qianwen D. and Hoi G. and others. In addition one secretary - Michael P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alice L. who worked with the the company until 15 August 2014.

4 Hurdwick Place Management Limited Address / Contact

Office Address Strangford Management
Office Address2 46 New Broad Street
Town London
Post code EC2M 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08850544
Date of Incorporation Fri, 17th Jan 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Tolga A.

Position: Director

Appointed: 13 July 2023

Qianwen D.

Position: Director

Appointed: 10 September 2019

Michael P.

Position: Secretary

Appointed: 08 June 2017

Hoi G.

Position: Director

Appointed: 31 January 2014

Stephanie J.

Position: Director

Appointed: 17 January 2014

Elena K.

Position: Director

Appointed: 17 January 2014

Ali I.

Position: Director

Appointed: 17 January 2014

David D.

Position: Director

Appointed: 17 January 2014

Alexandra D.

Position: Director

Appointed: 17 January 2014

Pegah F.

Position: Director

Appointed: 17 January 2014

Alice L.

Position: Director

Appointed: 01 September 2014

Resigned: 06 September 2018

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 15 August 2014

Resigned: 15 June 2017

Alice L.

Position: Secretary

Appointed: 08 August 2014

Resigned: 15 August 2014

Lorraine P.

Position: Director

Appointed: 17 January 2014

Resigned: 01 March 2022

Ryoko L.

Position: Director

Appointed: 17 January 2014

Resigned: 10 September 2019

Sophie C.

Position: Director

Appointed: 17 January 2014

Resigned: 22 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101010      
Balance Sheet
Property Plant Equipment  2 3502 3502 3502 3502 3502 3502 350
Net Assets Liabilities Including Pension Asset Liability101010      
Tangible Fixed Assets2 3502 350       
Reserves/Capital
Called Up Share Capital1010       
Shareholder Funds101010      
Other
Creditors  2 3402 3402 3402 3402 3402 3402 340
Net Current Assets Liabilities-2 340-2 340-2 340-2 340-2 340-2 340-2 340-2 340-2 340
Other Creditors  2 3402 3402 3402 3402 3402 3402 340
Property Plant Equipment Gross Cost  2 3502 3502 3502 3502 3502 3502 350
Total Assets Less Current Liabilities101010101010101010
Creditors Due Within One Year2 3402 3402 340      
Fixed Assets2 3502 3502 350      
Number Shares Allotted1010       
Par Value Share11       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions41 350        
Tangible Fixed Assets Cost Or Valuation2 3502 350       
Tangible Fixed Assets Disposals39 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates August 24, 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search