HURLINGHAM PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

HURLINGHAM PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11143510

Incorporation date

10/01/2018

Size

Dormant

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2018)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Certificate of change of name
dot icon18/06/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/04/2025
Confirmation statement made on 2024-03-15 with updates
dot icon13/02/2025
Registered office address changed from PO Box 4385 11143510 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-02-13
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon17/01/2025
Registered office address changed to PO Box 4385, 11143510 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Accounts for a dormant company made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon22/05/2022
Accounts for a dormant company made up to 2021-01-31
dot icon22/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/10/2021
Certificate of change of name
dot icon23/03/2021
Director's details changed for Mr Oliver Engele on 2021-03-23
dot icon23/03/2021
Change of details for Mr Oliver Engele as a person with significant control on 2021-03-23
dot icon16/03/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/03/2021
Director's details changed for Mr Johnny Engele on 2021-03-15
dot icon15/03/2021
Change of details for Mr Johnny Engele as a person with significant control on 2021-03-15
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-02-26
dot icon26/02/2021
Appointment of Mr Johnny Engele as a director on 2021-02-26
dot icon26/02/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 86 90 Paul Street Hackney London EC2A 4NE on 2021-02-26
dot icon26/02/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-02-26
dot icon26/02/2021
Notification of Johnny Engele as a person with significant control on 2021-02-26
dot icon12/02/2021
Appointment of Mr Bryan Thornton as a director on 2021-02-09
dot icon12/02/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-02-09
dot icon12/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/02/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-02-09
dot icon12/01/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-01-12
dot icon12/01/2021
Cessation of Peter Valaitis as a person with significant control on 2021-01-12
dot icon12/01/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-01-12
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon10/01/2018
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
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
10/01/2018 - 12/01/2021
15302
Thornton, Bryan Anthony
Director
09/02/2021 - 26/02/2021
4309
Engele, Johnny
Director
26/02/2021 - Present
1

Persons with Significant Control

3
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 HURLINGHAM PROPERTY GROUP LTD

HURLINGHAM PROPERTY GROUP LTD is an(a) Active company incorporated on 10/01/2018 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HURLINGHAM PROPERTY GROUP LTD?

toggle

HURLINGHAM PROPERTY GROUP LTD is currently Active. It was registered on 10/01/2018 .

Where is HURLINGHAM PROPERTY GROUP LTD located?

toggle

HURLINGHAM PROPERTY GROUP LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does HURLINGHAM PROPERTY GROUP LTD do?

toggle

HURLINGHAM PROPERTY GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HURLINGHAM PROPERTY GROUP LTD?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-01-31.