HURST MOUNT MANAGEMENT LIMITED - ANGMERING
Company Profile | Company Filings |
Overview
HURST MOUNT MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ANGMERING ENGLAND and has the status: Active.
HURST MOUNT MANAGEMENT LIMITED was incorporated 36 years ago on 04/02/1988 and has the registered number: 02217628. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HURST MOUNT MANAGEMENT LIMITED was incorporated 36 years ago on 04/02/1988 and has the registered number: 02217628. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HURST MOUNT MANAGEMENT LIMITED - ANGMERING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MALT BARN COTTAGE
ANGMERING
WEST SUSSEX
BN16 4BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABLESAFE LIMITED | Corporate Secretary | 2015-11-04 | CURRENT | ||
MRS GIUSEPPA DAVIS | May 1946 | British | Director | 2016-06-01 | CURRENT |
MR JOHN ERIC HOLT | Jun 1953 | British | Director | 2010-03-05 | CURRENT |
MR SAMI MUSTAFA MAHAWISH | Apr 1981 | British | Director | 2022-12-23 | CURRENT |
JON MESSENT | Mar 1964 | British | Director | 2023-01-04 | CURRENT |
IAN PROCTOR THOMPSON | Sep 1945 | British | Director | 2008-07-22 | CURRENT |
MR MALCOLM SIMON ARCONIAN | Dec 1939 | British | Director | 2022-12-30 | CURRENT |
MRS PAMELA MARY COLES | May 1945 | Secretary | RESIGNED | ||
RAYMOND ARCHIBALD HUNTER | May 1937 | British | Director | 2018-09-23 UNTIL 2022-12-21 | RESIGNED |
ANTHONY CHARLES HICKMAN LAWLER | Nov 1952 | British | Director | 1995-12-12 UNTIL 2014-08-27 | RESIGNED |
JANE SOWTER | Jul 1965 | British | Director | 1995-12-12 UNTIL 2012-07-26 | RESIGNED |
PETER JAMES STOCKDALE | Jan 1950 | British | Director | RESIGNED | |
SUZANNE WHITE | Aug 1962 | British | Director | 2000-10-18 UNTIL 2010-07-29 | RESIGNED |
WOODBRIDGE HOUSE NOMINEES LIMITED | Director | 1992-04-09 UNTIL 1993-10-06 | RESIGNED | ||
NICHOLAS DAVID HAMILTON | Dec 1957 | British | Director | 2002-05-22 UNTIL 2003-05-02 | RESIGNED |
MATTHEW WILLIAM GUMPERT | Jan 1961 | British | Director | 2001-11-09 UNTIL 2002-05-22 | RESIGNED |
BARRIE DOUGLAS LINDSAY GRANT | Jun 1965 | British | Director | 2010-07-29 UNTIL 2014-05-08 | RESIGNED |
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 1992-04-09 UNTIL 1995-12-12 | RESIGNED | ||
ANTHONY CHARLES HICKMAN LAWLER | Nov 1952 | British | Secretary | 1995-12-12 UNTIL 2014-08-27 | RESIGNED |
PETER GERALD HYNES | Aug 1951 | British | Director | 1995-12-12 UNTIL 1999-09-07 | RESIGNED |
MICHAEL GUY JORDAN | Jun 1955 | British | Director | RESIGNED | |
MR JOHN ERIC HOLT | Jun 1953 | British | Director | 2009-10-01 UNTIL 2010-03-12 | RESIGNED |
PETER WILLIAM STUART HENLEY | Apr 1952 | British | Director | 2000-10-18 UNTIL 2001-08-24 | RESIGNED |
MASONS NOMINEES LIMITED | Corporate Director | 1995-03-15 UNTIL 1995-12-12 | RESIGNED | ||
MATTHEW WILLIAM GUMPERT | Jan 1961 | British | Director | 1997-08-12 UNTIL 2000-10-18 | RESIGNED |
DERYCK JOHN FISHER | Jul 1946 | British | Director | 2006-01-05 UNTIL 2007-10-25 | RESIGNED |
SUSAN MARY WRIGHT | British | Director | 1995-12-12 UNTIL 1998-09-01 | RESIGNED | |
AYLESBURY STREET SERVICES LIMITED | Director | 1993-10-06 UNTIL 1995-03-15 | RESIGNED | ||
CLAIRE LOUISE SARAH ATTRIDGE | May 1963 | British | Director | 2002-11-01 UNTIL 2005-12-01 | RESIGNED |
MALCOLM SIMON ARCONIAN | Dec 1939 | British | Director | 1995-12-12 UNTIL 2020-12-09 | RESIGNED |
MR ANDREW WRIGHT | Aug 1947 | British | Director | 1998-09-01 UNTIL 2016-03-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2023-11-28 | 31-03-2023 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2022-09-28 | 31-03-2022 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2021-12-31 | 31-03-2021 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2020-11-26 | 31-03-2020 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2019-11-06 | 31-03-2019 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2018-11-13 | 31-03-2018 | |
Micro-entity Accounts - HURST MOUNT MANAGEMENT LIMITED | 2017-12-22 | 31-03-2017 | |
Abbreviated Company Accounts - HURST MOUNT MANAGEMENT LIMITED | 2016-10-18 | 31-03-2016 | £33,580 Cash |
Abbreviated Company Accounts - HURST MOUNT MANAGEMENT LIMITED | 2015-11-14 | 31-03-2015 | £47,448 Cash £37,402 equity |
Abbreviated Company Accounts - HURST MOUNT MANAGEMENT LIMITED | 2014-10-02 | 31-03-2014 | £76,718 Cash £36,136 equity |