Hurford Salvi Carr Property Management Limited HERTFORD


Founded in 1996, Hurford Salvi Carr Property Management, classified under reg no. 03259200 is an active company. Currently registered at 3 Castle Gate SG14 1HD, Hertford the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 28th June 2001 Hurford Salvi Carr Property Management Limited is no longer carrying the name Hsc Property Management.

There is a single director in the company at the moment - Stephen H., appointed on 4 July 2001. In addition, a secretary was appointed - Julie H., appointed on 25 November 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James T. who worked with the the company until 6 October 2016.

Hurford Salvi Carr Property Management Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259200
Date of Incorporation Fri, 4th Oct 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Julie H.

Position: Secretary

Appointed: 25 November 2016

Stephen H.

Position: Director

Appointed: 04 July 2001

Debora L.

Position: Director

Appointed: 02 June 2014

Resigned: 21 April 2016

Steven D.

Position: Director

Appointed: 02 June 2014

Resigned: 12 December 2016

Vivienne T.

Position: Director

Appointed: 29 May 2014

Resigned: 06 October 2016

Paul D.

Position: Director

Appointed: 19 November 2013

Resigned: 25 January 2024

Simon G.

Position: Director

Appointed: 11 November 2013

Resigned: 14 November 2014

David S.

Position: Director

Appointed: 05 October 2001

Resigned: 17 October 2013

Vivienne T.

Position: Director

Appointed: 07 February 2001

Resigned: 17 October 2013

David S.

Position: Director

Appointed: 21 October 1997

Resigned: 07 February 2001

Timothy C.

Position: Director

Appointed: 21 October 1997

Resigned: 01 June 2000

James T.

Position: Secretary

Appointed: 04 October 1996

Resigned: 06 October 2016

Stephen H.

Position: Director

Appointed: 04 October 1996

Resigned: 07 February 2001

James T.

Position: Director

Appointed: 04 October 1996

Resigned: 06 October 2016

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Stephen H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hurford Salvi Carr Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Hurford Salvi Carr Management Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stephen H.

Notified on 24 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hurford Salvi Carr Limited

Leytonstone House 3 Hanbury Drive, London, E11 1GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03078164
Notified on 24 January 2024
Ceased on 24 January 2024
Nature of control: 75,01-100% shares
right to appoint and remove directors

Hurford Salvi Carr Management Limited

3 Castle Gate Castle Street, Hertford, SG14 1HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08254642
Notified on 6 October 2016
Ceased on 24 January 2024
Nature of control: 75,01-100% shares

James T.

Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control: 75,01-100% shares

Company previous names

Hsc Property Management June 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand17 03112 94520 02851 831191 345184 316134 510122 344
Current Assets406 660465 181355 649400 494581 545599 851533 170749 771
Debtors386 429451 554335 621348 663390 200415 535398 660627 427
Net Assets Liabilities-45 480-178 601-316 131-159 381-102 778-66 330-90 43310 065
Other Debtors196 433129 13735 52233 42234 80361 84150 33265 930
Property Plant Equipment48 15339 99525 81419 62743 10731 26026 041 
Total Inventories3 200682      
Other
Accumulated Depreciation Impairment Property Plant Equipment134 154149 154164 15438 8465 78117 81230 89244 237
Corporation Tax Recoverable 5 644      
Creditors500 393197 024214 224202 443200 613229 526218 333613 370
Fixed Assets48 253109 29695 11588 928112 408100 56195 34281 997
Increase From Depreciation Charge For Year Property Plant Equipment 15 00015 00015 97115 62512 03113 08013 345
Investments Fixed Assets10069 30169 30169 30169 30169 30169 30169 301
Net Current Assets Liabilities-93 733-90 873-197 022-45 866-14 57362 63532 558136 401
Number Shares Issued Fully Paid 4444444
Other Creditors197 218299 88210 000184 187289 64338 33328 33318 333
Other Taxation Social Security Payable226 522114 001102 850113 454172 668113 334106 457158 427
Par Value Share 1111111
Property Plant Equipment Gross Cost182 307189 149189 96858 47348 88849 07256 933 
Total Additions Including From Business Combinations Property Plant Equipment 6 8428199 78439 1057027 861 
Total Assets Less Current Liabilities-45 48018 423-101 90743 06297 835163 196127 900218 398
Trade Creditors Trade Payables76 653142 171204 224202 443200 613191 193190 000152 607
Trade Debtors Trade Receivables189 996181 335208 363178 041199 410214 180187 799318 088
Amounts Owed By Group Undertakings 141 08291 736137 200155 987139 514160 529243 409
Amounts Owed To Group Undertakings 197 024204 224     
Average Number Employees During Period 69424447474443
Disposals Decrease In Depreciation Impairment Property Plant Equipment   141 27948 690   
Disposals Property Plant Equipment   141 27948 690518  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    70 500101 640101 6402 750
Investments In Group Undertakings 69 30169 30169 30169 30169 30169 30169 301
Percentage Class Share Held In Subsidiary  100100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search

Advertisements