Company NameHurnminster Properties Limited
Company StatusDissolved
Company Number01886734
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr Graham Meehan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge
Branch Hill Hampstead
London
NW3 7LY
Director NameKeith Meehan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Correspondence AddressFlat 6 Saint Peters
Dartmouth Park Hill
London
N19 5JQ
Secretary NameBh Company Services Ltd (Corporation)
StatusCurrent
Appointed09 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
Correspondence Address111 Regents Park Road
London
NW1 8UR
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed01 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£15,253,000
Gross Profit£8,969,000
Net Worth-£21,463,000
Cash£18,000
Current Liabilities£27,005,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2003Statement of affairs (6 pages)
25 October 2003Registered office changed on 25/10/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
7 September 2000Full accounts made up to 31 March 2000 (15 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 July 1996Auditor's resignation (2 pages)
15 February 1996Receiver ceasing to act (1 page)
15 February 1996Receiver's abstract of receipts and payments (2 pages)
14 February 1996Full accounts made up to 31 January 1995 (12 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
9 June 1993Appointment of receiver/manager (1 page)
2 June 1993Appointment of receiver/manager (1 page)