Company NameHurstlane Limited
Company StatusActive
Company Number04032032
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brokenhurst Road
Brockenhurst Road
Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCastle House
69-70 Victoria Street
Englefield Green
Surrey
TW20 0QX
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
Victoria Street
Englefield Green
Surrey
TW20 0QX
Secretary NameMr Amar Sheikh
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sidbury Close
Ascot
Berkshire
SL5 0PD
Secretary NameMr Momin Sheikh
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitebridgecare.org

Location

Registered AddressCastle House
69-70 Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Amar Sheikh
50.00%
Ordinary
1 at £1Momin Sheikh
50.00%
Ordinary

Financials

Year2014
Net Worth£20,822,558
Cash£118,933
Current Liabilities£3,522,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold and part leasehold property at bridge house, 64 high street, twyford, berkshire, RG10 9AQ title numbers BK369396, BK208945, BK445612, BK383948, BK372674, BK383682, BK191664, part freehold of BK316488 and BK447841 and other properties listed in the schedule to the charge.. Notification of addition to or amendment of charge.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings being situate at 46 high street twyford berkshire, land and buildings to the north of high street twyford berkshire, land to the rear of 38 high street berkshire. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 27 April 2002
Satisfied on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 69 and 70 victoria street englefield green surrey TW20 0QX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2001Delivered on: 25 April 2001
Satisfied on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 April 2001Delivered on: 25 April 2001
Satisfied on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a bridge house high street twyford berkshire RG10 9AQ t/n BK307920,BK307925,BK307924 (part) and BK307926 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 March 2022 (30 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
9 February 2022Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page)
9 February 2022Termination of appointment of Momin Sheikh as a secretary on 29 September 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (30 pages)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (29 pages)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (29 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Satisfaction of charge 4 in full (4 pages)
20 January 2017Satisfaction of charge 4 in full (4 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
28 June 2014Satisfaction of charge 1 in full (4 pages)
28 June 2014Satisfaction of charge 1 in full (4 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
18 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
12 November 2013Registration of charge 040320320006 (29 pages)
12 November 2013Registration of charge 040320320006 (29 pages)
11 November 2013Registration of charge 040320320005 (13 pages)
11 November 2013Registration of charge 040320320005 (13 pages)
7 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
7 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 2
(3 pages)
7 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 2
(3 pages)
7 October 2013Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
7 October 2013Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages)
7 October 2013Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Amar Sheikh on 10 July 2010 (2 pages)
26 August 2010Director's details changed for Amar Sheikh on 10 July 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 12/07/08; no change of members (7 pages)
4 August 2008Return made up to 12/07/08; no change of members (7 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 12/07/07; no change of members (7 pages)
3 October 2007Return made up to 12/07/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 April 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 April 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 September 2006Return made up to 12/07/06; full list of members (7 pages)
8 September 2006Return made up to 12/07/06; full list of members (7 pages)
8 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
31 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (1 page)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
10 December 2003Return made up to 12/07/03; full list of members (7 pages)
10 December 2003Return made up to 12/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 August 2002Return made up to 12/07/02; full list of members (7 pages)
27 August 2002Return made up to 12/07/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
3 November 2001Return made up to 12/07/01; full list of members (6 pages)
3 November 2001Return made up to 12/07/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 31-32 ely place london EC1N 6TD (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 31-32 ely place london EC1N 6TD (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 August 2000Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
12 July 2000Incorporation (10 pages)
12 July 2000Incorporation (10 pages)