HURLANDS MANAGEMENT LIMITED
WARBOROUGH

Hellopages » Oxfordshire » South Oxfordshire » OX10 7DA

Company number 02645998
Status Active
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address RUST GROUP LP, KINGS BARN, 34 THAME ROAD, WARBOROUGH, OXFORDSHIRE, OX10 7DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HURLANDS MANAGEMENT LIMITED are www.hurlandsmanagement.co.uk, and www.hurlands-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Didcot Parkway Rail Station is 5 miles; to Radley Rail Station is 5.5 miles; to Goring & Streatley Rail Station is 8.2 miles; to Oxford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurlands Management Limited is a Private Limited Company. The company registration number is 02645998. Hurlands Management Limited has been working since 16 September 1991. The present status of the company is Active. The registered address of Hurlands Management Limited is Rust Group Lp Kings Barn 34 Thame Road Warborough Oxfordshire Ox10 7da. . LOADER, Adrian John is a Secretary of the company. LOADER, Adrian John is a Director of the company. PHILIPS, Roger Simon is a Director of the company. WOOLLEY, Michael John is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary CAMPBELL, Linda Frances has been resigned. Secretary MILLS, Linda Joan has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director BENZIE, Alasdair Gilbert has been resigned. Director CAMPBELL, Michael David Colin Craven has been resigned. Director EXETER, Gordon Charles has been resigned. Director TAYLOR, Alan John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LOADER, Adrian John
Appointed Date: 05 January 2012

Director
LOADER, Adrian John
Appointed Date: 05 January 2012
69 years old

Director
PHILIPS, Roger Simon
Appointed Date: 05 January 2012
85 years old

Director
WOOLLEY, Michael John
Appointed Date: 05 January 2012
82 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 25 February 1992
Appointed Date: 16 September 1991

Secretary
CAMPBELL, Linda Frances
Resigned: 05 January 2012
Appointed Date: 14 May 1999

Secretary
MILLS, Linda Joan
Resigned: 14 May 1999
Appointed Date: 25 February 1992

Nominee Director
BAXTER, Richard Alistair
Resigned: 25 February 1992
Appointed Date: 16 September 1991
63 years old

Director
BENZIE, Alasdair Gilbert
Resigned: 25 February 1992
Appointed Date: 16 September 1991
75 years old

Director
CAMPBELL, Michael David Colin Craven
Resigned: 05 January 2012
Appointed Date: 01 January 1993
82 years old

Director
EXETER, Gordon Charles
Resigned: 31 December 1992
Appointed Date: 25 February 1992
82 years old

Director
TAYLOR, Alan John
Resigned: 01 July 1999
Appointed Date: 25 February 1992
75 years old

Persons With Significant Control

Designstock
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HURLANDS MANAGEMENT LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

14 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
13 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1992
Registered office changed on 13/03/92 from: 1 the billings walnut tree close guildford surrey GU1 4YD

13 Mar 1992
Accounting reference date notified as 31/12

30 Dec 1991
Company name changed stevton (no. 32) LIMITED\certificate issued on 30/12/91
16 Sep 1991
Incorporation