Company NameHurlington Limited
DirectorJamie Josef Feldman
Company StatusActive
Company Number07979484
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameDenfield Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street 1st Floor South
London
W1W 6XH

Contact

Websitehurlington.com
Email address[email protected]
Telephone020 71831177
Telephone regionLondon

Location

Registered Address101 New Cavendish Street 1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jamie Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£914,523
Cash£726,849
Current Liabilities£336,873

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

17 April 2018Delivered on: 17 April 2018
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding

Filing History

16 January 2024Change of details for Mr Jamie Josef Feldman as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 16 January 2024 (1 page)
6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
13 January 2023Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to Acre House 11/15 William Road London NW1 3ER on 13 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 April 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
3 March 2021Director's details changed for Mr Jamie Josef Feldman on 3 March 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 079794840001 in full (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 June 2018Change of details for Mr Jamie Josef Feldman as a person with significant control on 15 June 2018 (2 pages)
17 April 2018Registration of charge 079794840001, created on 17 April 2018 (16 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
16 March 2018Notification of Jjf Holdings Limited as a person with significant control on 18 April 2017 (2 pages)
16 March 2018Change of details for Mr Jamie Josef Feldman as a person with significant control on 18 April 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
6 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
1 February 2013Company name changed denfield group LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed denfield group LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Incorporation (10 pages)
7 March 2012Incorporation (10 pages)