Hurn Court Management Company Limited CHRISTCHURCH


Founded in 1995, Hurn Court Management Company, classified under reg no. 03085966 is an active company. Currently registered at One Hurn Court Hurn Court Lane BH23 6BH, Christchurch the company has been in the business for twenty nine years. Its financial year was closed on 1st January and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Gregory M., Alan Y. and Michael C. and others. Of them, Dean L. has been with the company the longest, being appointed on 9 October 2012 and Gregory M. has been with the company for the least time - from 11 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hurn Court Management Company Limited Address / Contact

Office Address One Hurn Court Hurn Court Lane
Office Address2 Hurn
Town Christchurch
Post code BH23 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085966
Date of Incorporation Mon, 31st Jul 1995
Industry Residents property management
End of financial Year 1st January
Company age 29 years old
Account next due date Tue, 1st Oct 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Gregory M.

Position: Director

Appointed: 11 February 2022

Alan Y.

Position: Director

Appointed: 16 November 2020

Michael C.

Position: Director

Appointed: 21 August 2020

Kerry Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 05 October 2017

Pamela W.

Position: Director

Appointed: 07 June 2017

Fiona C.

Position: Director

Appointed: 12 September 2016

Paul M.

Position: Director

Appointed: 02 December 2014

Dean L.

Position: Director

Appointed: 09 October 2012

Derek W.

Position: Director

Appointed: 28 April 2017

Resigned: 16 May 2022

William A.

Position: Director

Appointed: 19 July 2016

Resigned: 21 August 2020

Malcolm G.

Position: Secretary

Appointed: 04 June 2016

Resigned: 05 October 2017

Derek P.

Position: Secretary

Appointed: 01 January 2010

Resigned: 04 June 2016

Richard H.

Position: Director

Appointed: 23 November 2009

Resigned: 22 April 2017

Andrew F.

Position: Director

Appointed: 10 November 2008

Resigned: 19 July 2016

Napier Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2007

Resigned: 31 December 2009

Rodney C.

Position: Director

Appointed: 15 February 2007

Resigned: 12 August 2016

Mark L.

Position: Director

Appointed: 26 January 2007

Resigned: 16 November 2020

Nicholas J.

Position: Director

Appointed: 10 October 2006

Resigned: 02 December 2014

D D Management Company Limited

Position: Secretary

Appointed: 01 January 2006

Resigned: 12 July 2007

Anthony W.

Position: Director

Appointed: 29 July 2003

Resigned: 01 November 2006

Brookport Limited

Position: Corporate Director

Appointed: 10 May 2002

Resigned: 10 November 2008

Michael H.

Position: Director

Appointed: 12 February 2002

Resigned: 07 February 2007

Andrew C.

Position: Director

Appointed: 12 October 2000

Resigned: 09 November 2012

Hamish B.

Position: Director

Appointed: 06 July 2000

Resigned: 25 July 2016

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 08 March 2000

Resigned: 01 January 2006

Edward J.

Position: Director

Appointed: 07 December 1999

Resigned: 12 February 2002

Ian R.

Position: Director

Appointed: 31 July 1998

Resigned: 11 February 2022

Edward M.

Position: Director

Appointed: 08 April 1998

Resigned: 15 February 2007

Julie J.

Position: Secretary

Appointed: 02 January 1998

Resigned: 08 March 2000

Antony J.

Position: Director

Appointed: 31 July 1997

Resigned: 05 January 2010

Charles M.

Position: Director

Appointed: 01 July 1997

Resigned: 11 March 1998

Bruce R.

Position: Director

Appointed: 01 February 1997

Resigned: 02 January 1998

Bruce R.

Position: Secretary

Appointed: 01 February 1997

Resigned: 02 January 1998

Nicholas M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 July 1998

James W.

Position: Director

Appointed: 01 February 1997

Resigned: 12 October 2000

John K.

Position: Director

Appointed: 01 February 1997

Resigned: 29 July 2003

Richard B.

Position: Director

Appointed: 01 February 1997

Resigned: 10 May 2002

Cheryl B.

Position: Secretary

Appointed: 10 January 1997

Resigned: 31 January 1997

William B.

Position: Director

Appointed: 10 January 1997

Resigned: 03 December 1999

London Law Services Limited

Position: Nominee Director

Appointed: 31 July 1995

Resigned: 31 July 1995

Wendy S.

Position: Director

Appointed: 31 July 1995

Resigned: 31 December 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1995

Resigned: 31 July 1995

Stuart S.

Position: Director

Appointed: 31 July 1995

Resigned: 31 December 1996

Wendy S.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  112 540144 772166 85410 78217 161
Current Assets  112 548144 780166 862127 40697 246
Debtors88888116 62480 085
Net Assets Liabilities   112 508112 508112 508112 508
Other Debtors88888  
Property Plant Equipment   112 500112 500112 500112 500
Other
Bank Borrowings    103 37679 25054 645
Bank Borrowings Overdrafts    103 37654 25029 645
Creditors  112 540144 772128 37699 89869 738
Net Current Assets Liabilities  88128 38499 90669 746
Other Creditors  112 540144 77250 00045 64840 093
Property Plant Equipment Gross Cost   112 500112 500112 500 
Total Assets Less Current Liabilities8888240 884212 406182 246

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements