Hurlingham Capital Limited

DataGardener
hurlingham capital limited
live
Micro

Hurlingham Capital Limited

06940379Private Limited With Share Capital

1 Brookfield Close, Milton-Under-Wychwood, Chipping Norton, OX76JQ
Incorporated

22/06/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Hurlingham Capital Limited (06940379) is a private limited with share capital incorporated on 22/06/2009 (16 years old) and registered in chipping norton, OX76JQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Hurlingham capital limited is a real estate company based out of 15 station road, cambridgeshire, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/06/2009
OX76JQ
2 employees

Financial Overview

Total Assets

£25.1K

Liabilities

£149.8K

Net Assets

£-124.8K

Cash

£16.8K

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

85
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:09-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Capital Allotment Shares
Category:Capital
Date:16-04-2013
Resolution
Category:Resolution
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Termination Director Company With Name
Category:Officers
Date:16-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:21-08-2009
Incorporation Company
Category:Incorporation
Date:22-06-2009

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

1 Brookfield Close, Milton-Under-Wychwood, Chipping Norton, OX76JQRegistered
8 Parkinson Close Marford Road, Wheathampstead, St Albans, Hertfordshire, AL48DP

Contact

1 Brookfield Close, Milton-Under-Wychwood, Chipping Norton, OX76JQ