Hurstmere House Limited GUILDFORD


Hurstmere House started in year 1975 as Private Limited Company with registration number 01226068. The Hurstmere House company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Guildford at 4a Quarry Street. Postal code: GU1 3TY.

The firm has 2 directors, namely Stephen C., Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 9 June 2011 and Stephen C. has been with the company for the least time - from 15 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hurstmere House Limited Address / Contact

Office Address 4a Quarry Street
Town Guildford
Post code GU1 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226068
Date of Incorporation Thu, 11th Sep 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 15 July 2021

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 15 August 2016

Robert L.

Position: Director

Appointed: 09 June 2011

Daniel R.

Position: Director

Appointed: 12 July 2018

Resigned: 03 March 2020

Sharon S.

Position: Director

Appointed: 22 May 2015

Resigned: 01 August 2022

Nigel J.

Position: Secretary

Appointed: 11 March 2010

Resigned: 15 August 2016

Michael S.

Position: Director

Appointed: 11 March 2009

Resigned: 21 December 2009

Teresa J.

Position: Director

Appointed: 11 March 2009

Resigned: 24 June 2021

Josephine S.

Position: Director

Appointed: 01 December 2006

Resigned: 11 March 2010

Daphne W.

Position: Secretary

Appointed: 27 November 2006

Resigned: 31 October 2009

Lynn S.

Position: Director

Appointed: 16 March 2005

Resigned: 11 March 2009

Henry W.

Position: Director

Appointed: 12 July 2000

Resigned: 31 October 2009

Kathryn T.

Position: Director

Appointed: 18 April 1999

Resigned: 27 November 2006

Kathryn T.

Position: Secretary

Appointed: 18 April 1999

Resigned: 27 November 2006

Robert R.

Position: Director

Appointed: 10 March 1998

Resigned: 23 June 2000

Jane W.

Position: Director

Appointed: 10 March 1998

Resigned: 15 March 2006

Olive S.

Position: Director

Appointed: 18 February 1997

Resigned: 30 June 2003

Josephine S.

Position: Secretary

Appointed: 16 February 1995

Resigned: 28 January 1999

Josephine S.

Position: Director

Appointed: 16 February 1995

Resigned: 28 January 1999

Beatrice W.

Position: Director

Appointed: 18 February 1992

Resigned: 02 December 1996

Alice H.

Position: Director

Appointed: 18 February 1992

Resigned: 16 February 1995

Richard W.

Position: Director

Appointed: 18 February 1992

Resigned: 10 March 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Teresa J. This PSC has significiant influence or control over the company,.

Teresa J.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth945945    
Balance Sheet
Net Assets Liabilities  945945945945
Net Assets Liabilities Including Pension Asset Liability945945    
Reserves/Capital
Shareholder Funds945945    
Other
Fixed Assets945945945945945945
Total Assets Less Current Liabilities945945945945945945

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, July 2023
Free Download (3 pages)

Company search

Advertisements