Hurtmore Properties Limited

DataGardener
hurtmore properties limited
dissolved
Unknown

Hurtmore Properties Limited

08683420Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

10/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Hurtmore Properties Limited (08683420) is a private limited with share capital incorporated on 10/09/2013 (12 years old) and registered in southampton, SO142AQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Hurtmore properties limited is a real estate company based out of 1 catteshall mill, surrey, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 10/09/2013
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

18

Registered

17

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2022
Resolution
Category:Resolution
Date:05-09-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Capital Allotment Shares
Category:Capital
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Incorporation Company
Category:Incorporation
Date:10-09-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/04/2022
Filing Date29/04/2021
Latest Accounts30/04/2020

Trading Addresses

3A Chapel Lane, Milford, Godalming, Surrey, GU85HU
Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Related Companies

1

Contact

01483424440
Office D Beresford House, Town Quay, Southampton, SO142AQ