HURST MOUNT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 02217628
Status Active
Incorporation Date 4 February 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, ENGLAND, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Giuseppa Davis as a director on 1 June 2016; Annual return made up to 1 April 2016 no member list. The most likely internet sites of HURST MOUNT MANAGEMENT LIMITED are www.hurstmountmanagement.co.uk, and www.hurst-mount-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Hurst Mount Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02217628. Hurst Mount Management Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Hurst Mount Management Limited is 2 Old Court Mews 311a Chase Road London England N14 6js. The company`s financial liabilities are £0k. It is £-37.4k against last year. The cash in hand is £33.58k. It is £-13.87k against last year. And the total assets are £33.61k, which is £-18.52k against last year. ABLESAFE LIMITED is a Secretary of the company. ARCONIAN, Malcolm Simon is a Director of the company. DAVIS, Giuseppa is a Director of the company. HOLT, John Eric is a Director of the company. THOMPSON, Ian Proctor is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary LAWLER, Anthony Charles Hickman has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Director ATTRIDGE, Claire Louise Sarah has been resigned. Director AYLESBURY STREET SERVICES LIMITED has been resigned. Director FISHER, Deryck John has been resigned. Director GRANT, Barrie Douglas Lindsay has been resigned. Director GUMPERT, Matthew William has been resigned. Director GUMPERT, Matthew William has been resigned. Director HAMILTON, Nicholas David has been resigned. Director HENLEY, Peter William Stuart has been resigned. Director HOLT, John Eric has been resigned. Director HYNES, Peter Gerald has been resigned. Director JORDAN, Michael Guy has been resigned. Director LAWLER, Anthony Charles Hickman has been resigned. Director SOWTER, Jane has been resigned. Director STOCKDALE, Peter James has been resigned. Director WHITE, Suzanne has been resigned. Director WOODBRIDGE HOUSE NOMINEES LIMITED has been resigned. Director WRIGHT, Andrew has been resigned. Director WRIGHT, Susan Mary has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hurst mount management Key Finiance

LIABILITIES £0k
-100%
CASH £33.58k
-30%
TOTAL ASSETS £33.61k
-36%
All Financial Figures

Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 04 November 2015

Director
ARCONIAN, Malcolm Simon
Appointed Date: 12 December 1995
85 years old

Director
DAVIS, Giuseppa
Appointed Date: 01 June 2016
79 years old

Director
HOLT, John Eric
Appointed Date: 05 March 2010
72 years old

Director
THOMPSON, Ian Proctor
Appointed Date: 22 July 2008
80 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 09 April 1992

Secretary
LAWLER, Anthony Charles Hickman
Resigned: 27 August 2014
Appointed Date: 12 December 1995

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 12 December 1995
Appointed Date: 09 April 1992

Director
ATTRIDGE, Claire Louise Sarah
Resigned: 01 December 2005
Appointed Date: 01 November 2002
62 years old

Director
AYLESBURY STREET SERVICES LIMITED
Resigned: 15 March 1995
Appointed Date: 06 October 1993

Director
FISHER, Deryck John
Resigned: 25 October 2007
Appointed Date: 05 January 2006
79 years old

Director
GRANT, Barrie Douglas Lindsay
Resigned: 08 May 2014
Appointed Date: 29 July 2010
60 years old

Director
GUMPERT, Matthew William
Resigned: 22 May 2002
Appointed Date: 09 November 2001
64 years old

Director
GUMPERT, Matthew William
Resigned: 18 October 2000
Appointed Date: 12 August 1997
64 years old

Director
HAMILTON, Nicholas David
Resigned: 02 May 2003
Appointed Date: 22 May 2002
67 years old

Director
HENLEY, Peter William Stuart
Resigned: 24 August 2001
Appointed Date: 18 October 2000
73 years old

Director
HOLT, John Eric
Resigned: 12 March 2010
Appointed Date: 01 October 2009
72 years old

Director
HYNES, Peter Gerald
Resigned: 07 September 1999
Appointed Date: 12 December 1995
74 years old

Director
JORDAN, Michael Guy
Resigned: 09 April 1992
70 years old

Director
LAWLER, Anthony Charles Hickman
Resigned: 27 August 2014
Appointed Date: 12 December 1995
72 years old

Director
SOWTER, Jane
Resigned: 26 July 2012
Appointed Date: 12 December 1995
60 years old

Director
STOCKDALE, Peter James
Resigned: 09 April 1992
75 years old

Director
WHITE, Suzanne
Resigned: 29 July 2010
Appointed Date: 18 October 2000
63 years old

Director
WOODBRIDGE HOUSE NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 09 April 1992

Director
WRIGHT, Andrew
Resigned: 03 March 2016
Appointed Date: 01 September 1998
78 years old

Director
WRIGHT, Susan Mary
Resigned: 01 September 1998
Appointed Date: 12 December 1995
74 years old

Director
MASONS NOMINEES LIMITED
Resigned: 12 December 1995
Appointed Date: 15 March 1995

HURST MOUNT MANAGEMENT LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Appointment of Giuseppa Davis as a director on 1 June 2016
01 Apr 2016
Annual return made up to 1 April 2016 no member list
04 Mar 2016
Termination of appointment of Andrew Wright as a director on 3 March 2016
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 109 more events
09 Nov 1990
Registered office changed on 09/11/90 from: 1 bolt court fleet st london EC4A 3DQ

10 May 1989
Accounts for a dormant company made up to 31 March 1989

10 May 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Apr 1989
Annual return made up to 01/04/89

04 Feb 1988
Incorporation