Hurst Morris Associates Limited AYLESBURY


Founded in 1972, Hurst Morris Associates, classified under reg no. 01071754 is an active company. Currently registered at Enterprise House 5 Telford Close HP19 8DZ, Aylesbury the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Susan H., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 26 October 1991 and Susan H. has been with the company for the least time - from 14 March 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David W. who worked with the the firm until 8 September 1994.

Hurst Morris Associates Limited Address / Contact

Office Address Enterprise House 5 Telford Close
Office Address2 Brunel Park
Town Aylesbury
Post code HP19 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071754
Date of Incorporation Wed, 13th Sep 1972
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Susan H.

Position: Director

Appointed: 14 March 2008

Peter H.

Position: Director

Appointed: 26 October 1991

David W.

Position: Secretary

Resigned: 08 September 1994

Deborah R.

Position: Director

Appointed: 07 April 2015

Resigned: 22 March 2016

Christopher W.

Position: Director

Appointed: 05 January 2009

Resigned: 14 December 2012

Geoffrey H.

Position: Director

Appointed: 08 October 1998

Resigned: 28 April 2014

Bharat P.

Position: Director

Appointed: 08 September 1994

Resigned: 13 August 2015

Bharat P.

Position: Secretary

Appointed: 08 September 1994

Resigned: 13 August 2015

Alan M.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 2006

David W.

Position: Director

Appointed: 26 October 1991

Resigned: 24 March 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Peter H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Hma Holdings Ltd that put Aylesbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hma Holdings Ltd

Enterprise House 5 Telford Close, Brunel Park, Aylesbury, Bucks, HP19 8DZ, England

Legal authority Limited Liability Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 06691367
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
Free Download (15 pages)

Company search

Advertisements