Company NameHurford Salvi Carr Management Limited
DirectorPaul Driscoll
Company StatusActive
Company Number08254642
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Driscoll
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(1 day after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hurford Salvi Carr One Britton Street
London
EC1M 5NW
Secretary NamePaul Denis Driscoll
StatusCurrent
Appointed26 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressOne Britton Street
London
EC1M 5NW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameDavid Salvi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hurford Salvi Carr One Britton Street
London
EC1M 5NW
Director NameMr Stephen Geoffrey Hurford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 25 January 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Hurford Salvi Carr One Britton Street
London
EC1M 5NW
Director NameMr Phillip Stephen Rose
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Mark Andrew Rattigan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Karl Philip Devon-Lowe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Contact

Websitehurford-salvi-carr.co.uk
Telephone020 72501015
Telephone regionLondon

Location

Registered AddressOne
Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Hurford Salvi Carr LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

21 January 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
2 January 2024Termination of appointment of Mark Andrew Rattigan as a director on 14 December 2023 (1 page)
2 January 2024Termination of appointment of Karl Philip Devon-Lowe as a director on 14 December 2023 (1 page)
2 January 2024Cessation of Block Management Investments Limited as a person with significant control on 14 December 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Phillip Stephen Rose as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mr Karl Philip Devon-Lowe as a director on 3 July 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 December 2017Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3 Castle Gate Castle Street Hertford SG14 1HD on 1 December 2017 (1 page)
1 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 December 2017Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3 Castle Gate Castle Street Hertford SG14 1HD on 1 December 2017 (1 page)
1 December 2017Change of details for Hurford Salvi Carr Limited as a person with significant control on 24 November 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
19 December 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 November 2016Appointment of Paul Davis Driscoll as a secretary on 26 September 2016 (3 pages)
23 November 2016Appointment of Paul Davis Driscoll as a secretary on 26 September 2016 (3 pages)
17 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
10 November 2016Particulars of variation of rights attached to shares (2 pages)
10 November 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 200
(4 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 200
(4 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2016Appointment of Phillip Stephen Rose as a director on 26 September 2016 (3 pages)
19 October 2016Appointment of Mr Mark Andrew Rattigan as a director on 26 September 2016 (3 pages)
19 October 2016Appointment of Phillip Stephen Rose as a director on 26 September 2016 (3 pages)
19 October 2016Termination of appointment of David Salvi as a director on 21 September 2016 (2 pages)
19 October 2016Termination of appointment of David Salvi as a director on 21 September 2016 (2 pages)
19 October 2016Appointment of Mr Mark Andrew Rattigan as a director on 26 September 2016 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages)
28 October 2015Director's details changed for David Salvi on 7 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages)
28 October 2015Director's details changed for David Salvi on 7 October 2015 (2 pages)
28 October 2015Director's details changed for David Salvi on 7 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 May 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 July 2014Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
17 October 2012Appointment of David Salvi as a director (2 pages)
17 October 2012Appointment of Paul Driscoll as a director (2 pages)
17 October 2012Appointment of David Salvi as a director (2 pages)
17 October 2012Appointment of Stephen Geoffrey Hurford as a director (2 pages)
17 October 2012Appointment of Paul Driscoll as a director (2 pages)
17 October 2012Appointment of Stephen Geoffrey Hurford as a director (2 pages)
16 October 2012Incorporation (44 pages)
16 October 2012Termination of appointment of Laurence Adams as a director (1 page)
16 October 2012Incorporation (44 pages)
16 October 2012Termination of appointment of Laurence Adams as a director (1 page)