Background WavePink WaveYellow Wave

HURST HOUSE LIMITED (01511519)

HURST HOUSE LIMITED (01511519) is an active UK company. incorporated on 8 August 1980. with registered office in 9 Sheffield Terrace. The company operates in the Real Estate Activities sector, engaged in residents property management. HURST HOUSE LIMITED has been registered for 45 years. Current directors include GHISLANZONI, Roberto, KELLY, Patrick, SCHOROSCH, Francoise and 3 others.

Company Number
01511519
Status
active
Type
ltd
Incorporated
8 August 1980
Age
45 years
Address
9 Sheffield Terrace, W8 7NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GHISLANZONI, Roberto, KELLY, Patrick, SCHOROSCH, Francoise, SMITHER, Sarah Frances, VILLAROSA, Eugenia, ZAVOS, Andrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST HOUSE LIMITED

HURST HOUSE LIMITED is an active company incorporated on 8 August 1980 with the registered office located in 9 Sheffield Terrace. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURST HOUSE LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01511519

LTD Company

Age

45 Years

Incorporated 8 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

9 Sheffield Terrace London , W8 7NG,

Timeline

15 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 21
Director Left
Aug 21
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ZAVOS, Andrea

Active
Sheffield Terrace, LondonW8 7NG
Secretary
Appointed 11 Jun 2021

GHISLANZONI, Roberto

Active
9 Sheffield TerraceW8 7NG
Born December 1987
Director
Appointed 31 Aug 2016

KELLY, Patrick

Active
Sheffield Terrace, LondonW8 7NG
Born August 1950
Director
Appointed 10 Jul 2024

SCHOROSCH, Francoise

Active
Sheffield Terrace, LondonW8 7NG
Born October 1978
Director
Appointed 10 Jul 2024

SMITHER, Sarah Frances

Active
Boundary Lodge, MaidenheadSL6 1UQ
Born June 1942
Director
Appointed 26 Sept 2003

VILLAROSA, Eugenia

Active
Sheffield Terrace, LondonW8 7NG
Born August 1994
Director
Appointed 10 Jul 2024

ZAVOS, Andrea

Active
Sheffield Terrace, LondonW8 7NG
Born March 1968
Director
Appointed 29 Apr 2011

BAQNETT-ROBERTS, Mary Elisabeth

Resigned
Flat B 9 Sheffield Terrace, LondonW8 7NG
Secretary
Appointed N/A
Resigned 12 May 1993

DAVIES, Pamela Berwyn

Resigned
Flat E 9 Sheffield Terrace, LondonW8 7NG
Secretary
Appointed 12 May 1993
Resigned 10 Jun 2021

BAQNETT-ROBERTS, Mary Elisabeth

Resigned
Flat B 9 Sheffield Terrace, LondonW8 7NG
Born January 1912
Director
Appointed N/A
Resigned 15 May 1993

BRUGES, Jason David

Resigned
Flat D, LondonW8 7NG
Born September 1972
Director
Appointed 13 Jun 2006
Resigned 30 Jun 2011

DAVIES, Pamela Berwyn

Resigned
Flat E 9 Sheffield Terrace, LondonW8 7NG
Born April 1922
Director
Appointed N/A
Resigned 10 Jun 2021

FENWICK, James Halley

Resigned
Flat C 9 Sheffield Terrace, LondonW8 7NG
Born September 1906
Director
Appointed N/A
Resigned 12 May 1999

GHAHREMANI, Katayoun

Resigned
9d Sheffield Terrace, LondonW8 7NG
Born September 1972
Director
Appointed 14 Apr 2000
Resigned 28 Apr 2011

GHISLANZONI, Giancarlo, Ing

Resigned
Sheffield Terrace, LondonW8 7NG
Born October 1960
Director
Appointed 01 Jul 2011
Resigned 31 Aug 2016

MONK, Joan

Resigned
51 The Grove, IsleworthTW7 4JT
Born January 1930
Director
Appointed N/A
Resigned 20 Aug 2021

PEACOCK, Andrew John

Resigned
Flat G 9 Sheffield Terrace, LondonW8 7NG
Born September 1941
Director
Appointed 16 Jan 1994
Resigned 22 Jun 2024

RATCLIFFE, Anne

Resigned
9 Sheffield Terrace, LondonW8 7NG
Born October 1913
Director
Appointed 10 Feb 1995
Resigned 14 Dec 1998

RATCLIFFE, Anthony Harry

Resigned
Hillsfoot, LondonW8 7DK
Born April 1947
Director
Appointed 14 Dec 1998
Resigned 05 Sept 2003

SOMERVILLE-LARGE, William Becher

Resigned
Vallombrosa, BrayIRISH
Born January 1941
Director
Appointed N/A
Resigned 16 Jan 1994

WINCH, Anna

Resigned
Little Orchard The Drive, ChichesterPO18 8JG
Born November 1930
Director
Appointed N/A
Resigned 28 Jan 2000

STINGER LIMITED

Resigned
PO BOX 290 Caribbean Place, ProvidencialesSL6 8GH
Corporate director
Appointed 05 Mar 2001
Resigned 13 Jun 2006
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Memorandum Articles
13 June 2018
MAMA
Resolution
13 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
22 September 1993
288288
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Accounts Type Small
9 October 1986
AAAnnual Accounts
Incorporation Company
8 August 1980
NEWINCIncorporation