NEW HURLINGHAM COURT (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 01832502
Status Active
Incorporation Date 13 July 1984
Company Type Private Limited Company
Address HARWOOD HOUSE, HARWOOD ROAD, LONDON, ENGLAND, SW6 4QP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Harwood House Harwood Road London SW6 4QP on 9 January 2017; Termination of appointment of Kinleigh Limited as a secretary on 31 December 2016. The most likely internet sites of NEW HURLINGHAM COURT (MANAGEMENT) LIMITED are www.newhurlinghamcourtmanagement.co.uk, and www.new-hurlingham-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. New Hurlingham Court Management Limited is a Private Limited Company. The company registration number is 01832502. New Hurlingham Court Management Limited has been working since 13 July 1984. The present status of the company is Active. The registered address of New Hurlingham Court Management Limited is Harwood House Harwood Road London England Sw6 4qp. . DIGBY-BELL, Claire Sutherland is a Director of the company. FAIRBANKS SMITH, Mark is a Director of the company. FLUNDER, Simon is a Director of the company. POTT, Chris is a Director of the company. WARD, Mark is a Director of the company. Secretary ST AUBYN, Jillian Fleur Trenoweth has been resigned. Secretary WOLBROM, Edward has been resigned. Secretary KINLEIGH LIMITED has been resigned. Director BURGESS, Edward Herbert, Doctor has been resigned. Director FORREST, Caroline Helen has been resigned. Director FORREST, Caroline Helen has been resigned. Director HUMPHRYES, Caroline Ann has been resigned. Director JANTET, Bernard Maurice has been resigned. Director JOHNSTON, Bernard Renouf has been resigned. Director JOHNSTON, Bernard Renouf has been resigned. Director KRAVITZ, Jennifer Gail has been resigned. Director LAMPLOUGH, Zillah Margot has been resigned. Director LAMPLOUGH, Zillah Margot has been resigned. Director MCFIE, Michael Stewart has been resigned. Director MEDD, Kathleen Emily Frances has been resigned. Director SHAW, David William has been resigned. Director ST AUBYN, Jillian Fleur Trenoweth has been resigned. Director ST AUBYN, Jillian Fleur Trenoweth has been resigned. Director WALKER, Pamela has been resigned. Director WARD, Mark has been resigned. Director WRIGHT, David Michael, Capt has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DIGBY-BELL, Claire Sutherland
Appointed Date: 01 December 2009
72 years old

Director
FAIRBANKS SMITH, Mark
Appointed Date: 23 November 2009
63 years old

Director
FLUNDER, Simon
Appointed Date: 16 April 2015
72 years old

Director
POTT, Chris
Appointed Date: 20 November 2014
77 years old

Director
WARD, Mark
Appointed Date: 17 March 2016
66 years old

Resigned Directors

Secretary
ST AUBYN, Jillian Fleur Trenoweth
Resigned: 23 October 2004

Secretary
WOLBROM, Edward
Resigned: 01 January 2007
Appointed Date: 22 October 2004

Secretary
KINLEIGH LIMITED
Resigned: 31 December 2016
Appointed Date: 12 February 2007

Director
BURGESS, Edward Herbert, Doctor
Resigned: 26 October 1999
101 years old

Director
FORREST, Caroline Helen
Resigned: 23 January 2012
Appointed Date: 13 November 2007
83 years old

Director
FORREST, Caroline Helen
Resigned: 28 October 2005
Appointed Date: 22 October 2003
83 years old

Director
HUMPHRYES, Caroline Ann
Resigned: 28 October 2005
Appointed Date: 21 October 1999
65 years old

Director
JANTET, Bernard Maurice
Resigned: 20 November 2014
Appointed Date: 05 February 2009
90 years old

Director
JOHNSTON, Bernard Renouf
Resigned: 03 April 2009
Appointed Date: 30 November 2005
104 years old

Director
JOHNSTON, Bernard Renouf
Resigned: 22 October 2004
104 years old

Director
KRAVITZ, Jennifer Gail
Resigned: 28 October 2005
Appointed Date: 01 April 2005
74 years old

Director
LAMPLOUGH, Zillah Margot
Resigned: 14 May 2013
Appointed Date: 13 November 2007
104 years old

Director
LAMPLOUGH, Zillah Margot
Resigned: 27 October 2003
Appointed Date: 20 October 1998
104 years old

Director
MCFIE, Michael Stewart
Resigned: 25 January 2002
105 years old

Director
MEDD, Kathleen Emily Frances
Resigned: 28 January 2016
Appointed Date: 01 April 2005
84 years old

Director
SHAW, David William
Resigned: 22 October 2003
Appointed Date: 01 April 2002
79 years old

Director
ST AUBYN, Jillian Fleur Trenoweth
Resigned: 23 November 2009
Appointed Date: 01 April 2005
95 years old

Director
ST AUBYN, Jillian Fleur Trenoweth
Resigned: 23 October 2004
95 years old

Director
WALKER, Pamela
Resigned: 21 October 1999
114 years old

Director
WARD, Mark
Resigned: 24 November 2015
Appointed Date: 24 November 2015
66 years old

Director
WRIGHT, David Michael, Capt
Resigned: 11 December 2007
Appointed Date: 13 July 2005
92 years old

Persons With Significant Control

New Hurlingham Court Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

NEW HURLINGHAM COURT (MANAGEMENT) LIMITED Events

09 Jan 2017
Confirmation statement made on 12 November 2016 with updates
09 Jan 2017
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Harwood House Harwood Road London SW6 4QP on 9 January 2017
09 Jan 2017
Termination of appointment of Kinleigh Limited as a secretary on 31 December 2016
09 Oct 2016
Total exemption full accounts made up to 31 March 2016
06 Sep 2016
Appointment of Mr Mark Ward as a director on 17 March 2016
...
... and 109 more events
10 Nov 1987
Return made up to 01/11/87; no change of members

03 Jan 1987
Full accounts made up to 31 March 1986

03 Jan 1987
Annual return made up to 01/01/87

08 Oct 1984
Company name changed\certificate issued on 08/10/84
13 Jul 1984
Incorporation

NEW HURLINGHAM COURT (MANAGEMENT) LIMITED Charges

14 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 5 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…