104 HURST STREET LIMITED

Register to unlock more data on OkredoRegister

104 HURST STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06719684

Incorporation date

09/10/2008

Size

Dormant

Contacts

Registered address

Registered address

23 Roman Way, Bourton-On-The-Water, Cheltenham GL54 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon22/09/2025
Secretary's details changed for Mr Neil James Hoggarth on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Neil James Hoggarth on 2025-09-22
dot icon22/09/2025
Termination of appointment of Jeremy David Christmas as a director on 2025-09-22
dot icon22/09/2025
Appointment of Mrs Grace Elizabeth Camfield as a director on 2025-09-22
dot icon15/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/05/2025
Registered office address changed from 104a Hurst Street Oxford Oxfordshire OX4 1HG to 23 Roman Way Bourton-on-the-Water Cheltenham GL54 2EW on 2025-05-15
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon26/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon29/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Neil James Hoggarth on 2009-11-04
dot icon05/11/2009
Director's details changed for Jeremy David Christmas on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Neil James Hoggarth on 2009-11-04
dot icon28/10/2009
Termination of appointment of Graham Gardner as a director
dot icon10/11/2008
Ad 01/11/08\gbp si 2@10=20\gbp ic 10/30\
dot icon10/11/2008
Registered office changed on 10/11/2008 from 4 water eaton road oxford OX2 7QQ
dot icon10/11/2008
Appointment terminated director james elwin
dot icon10/11/2008
Appointment terminated secretary jitka elwin
dot icon10/11/2008
Director appointed jeremy david christmas
dot icon10/11/2008
Director and secretary appointed neil james hoggarth
dot icon01/11/2008
Secretary appointed jitka jane elwin
dot icon01/11/2008
Director appointed james jeken franklin elwin
dot icon21/10/2008
Appointment terminate, secretary graham alan james gardner logged form
dot icon17/10/2008
Appointment terminated secretary jpcors LIMITED
dot icon09/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
-
-
2022
-
30.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoggarth, Neil James
Secretary
03/11/2008 - Present
-
Hoggarth, Neil James
Director
03/11/2008 - Present
-
Christmas, Jeremy David
Director
03/11/2008 - 22/09/2025
-
Camfield, Grace Elizabeth
Director
22/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 HURST STREET LIMITED

104 HURST STREET LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at 23 Roman Way, Bourton-On-The-Water, Cheltenham GL54 2EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 HURST STREET LIMITED?

toggle

104 HURST STREET LIMITED is currently Active. It was registered on 09/10/2008 .

Where is 104 HURST STREET LIMITED located?

toggle

104 HURST STREET LIMITED is registered at 23 Roman Way, Bourton-On-The-Water, Cheltenham GL54 2EW.

What does 104 HURST STREET LIMITED do?

toggle

104 HURST STREET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 104 HURST STREET LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with updates.