HURST HOLDINGS LIMITED
WYBOSTON

Hellopages » Bedfordshire » Bedford » MK44 3BZ

Company number 02248808
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address STREETS CHARTERED ACCOUNTANTS, POTTON HOUSE A1/A428 INTERCHANGE, GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management, 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 63,395 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HURST HOLDINGS LIMITED are www.hurstholdings.co.uk, and www.hurst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Sandy Rail Station is 5.3 miles; to Biggleswade Rail Station is 8.2 miles; to Huntingdon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurst Holdings Limited is a Private Limited Company. The company registration number is 02248808. Hurst Holdings Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Hurst Holdings Limited is Streets Chartered Accountants Potton House A1 A428 Interchange Great North Road Wyboston Bedfordshire Mk44 3bz. . HURST, Stephen is a Secretary of the company. HURST, Stephen is a Director of the company. Director HALL, Ian has been resigned. Director HURST, Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
HURST, Stephen

71 years old

Resigned Directors

Director
HALL, Ian
Resigned: 31 August 2012
64 years old

Director
HURST, Susan
Resigned: 01 August 2013
Appointed Date: 01 May 2012
61 years old

HURST HOLDINGS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 63,395

01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 63,395

02 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 102 more events
07 Jul 1988
Registered office changed on 07/07/88 from: nixons hall chapter road great eversden cambs

07 Jul 1988
Accounting reference date notified as 30/04

17 May 1988
Registered office changed on 17/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

17 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Incorporation

HURST HOLDINGS LIMITED Charges

24 May 2014
Charge code 0224 8808 0012
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Stephen Hurst T M Trustees Limited
Description: Unit a old farm barns, church road, toft, cambridgeshire…
14 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 24 May 2014
Persons entitled: National Westminster Bank PLC
Description: The black barn comberton road toft cambridgeshuire t/no…
4 May 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Tm Trustees Limited and Stephen Hurst
Description: Unit a, old farm barns, church road, toft, cambridge t/n…
20 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Satisfied on 16 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 21 church street thriplow near…
13 October 2006
Legal mortgage
Delivered: 14 October 2006
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 19 church street thriplow near royston hertfordshire…
27 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 22 middle street thriplow hertfordshire. With the…
16 January 2004
Legal mortgage
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property units a & b old farm business centre toft…
16 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to seagraves high street boxworth…
3 May 1994
Legal charge
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The black barn toft cambridgeshire with all fixtures and…
27 January 1993
Fixed and floating charge
Delivered: 28 January 1993
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1991
Mortgage debenture
Delivered: 1 February 1991
Status: Satisfied on 4 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…