HURSTWOOD COURT LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 06414486
Status Active
Incorporation Date 31 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JFM BLOCK & ESTATE MANAGEMENT LLP, CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 24 March 2016; Confirmation statement made on 31 October 2016 with updates; Register inspection address has been changed from 5 North End Road London NW11 7RJ United Kingdom to Canada House Field End Road Ruislip HA4 9NA. The most likely internet sites of HURSTWOOD COURT LIMITED are www.hurstwoodcourt.co.uk, and www.hurstwood-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Hurstwood Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06414486. Hurstwood Court Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Hurstwood Court Limited is Jfm Block Estate Management Llp Canada House 272 Field End Road Ruislip England Ha4 9na. . JFM BLOCK & ESTATE MANAGEMENT is a Secretary of the company. GHOLAMALIPOUR, Marjan is a Director of the company. GURVITS, Ronni is a Director of the company. MEHTA, Sachin is a Director of the company. Secretary KERR, Carole has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Diane has been resigned. Director KERR, Carole has been resigned. Director NAKHAEI, Mohammad Ali has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JFM BLOCK & ESTATE MANAGEMENT
Appointed Date: 20 October 2015

Director
GHOLAMALIPOUR, Marjan
Appointed Date: 20 February 2013
47 years old

Director
GURVITS, Ronni
Appointed Date: 11 June 2012
36 years old

Director
MEHTA, Sachin
Appointed Date: 11 June 2012
42 years old

Resigned Directors

Secretary
KERR, Carole
Resigned: 15 May 2009
Appointed Date: 31 October 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Director
BRADLEY, Diane
Resigned: 11 June 2012
Appointed Date: 31 October 2007
60 years old

Director
KERR, Carole
Resigned: 15 May 2009
Appointed Date: 31 October 2007
91 years old

Director
NAKHAEI, Mohammad Ali
Resigned: 06 February 2013
Appointed Date: 23 November 2008
47 years old

HURSTWOOD COURT LIMITED Events

12 Dec 2016
Micro company accounts made up to 24 March 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Register inspection address has been changed from 5 North End Road London NW11 7RJ United Kingdom to Canada House Field End Road Ruislip HA4 9NA
02 Nov 2016
Register(s) moved to registered office address C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA
24 Oct 2016
Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016
...
... and 33 more events
15 Jan 2009
Director appointed mohammad ali nakhaei
14 Nov 2008
Annual return made up to 31/10/08
13 Feb 2008
Accounting reference date extended from 31/10/08 to 31/03/09
07 Nov 2007
Secretary resigned
31 Oct 2007
Incorporation