Background WavePink WaveYellow Wave

HURLEY BENNETT (PROPERTY SERVICES) LIMITED (02545996)

HURLEY BENNETT (PROPERTY SERVICES) LIMITED (02545996) is an active UK company. incorporated on 4 October 1990. with registered office in 25 Chilworth Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HURLEY BENNETT (PROPERTY SERVICES) LIMITED has been registered for 35 years. Current directors include CHATTLE, Rachael.

Company Number
02545996
Status
active
Type
ltd
Incorporated
4 October 1990
Age
35 years
Address
25 Chilworth Street, W2 3HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHATTLE, Rachael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLEY BENNETT (PROPERTY SERVICES) LIMITED

HURLEY BENNETT (PROPERTY SERVICES) LIMITED is an active company incorporated on 4 October 1990 with the registered office located in 25 Chilworth Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HURLEY BENNETT (PROPERTY SERVICES) LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02545996

LTD Company

Age

35 Years

Incorporated 4 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SCOTRIGHT LIMITED
From: 4 October 1990To: 3 December 1990
Contact
Address

25 Chilworth Street London , W2 3HA,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Oct 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KEN SEC LIMITED

Active
135 Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 01 Oct 2014

CHATTLE, Rachael

Active
Craven Hill, LondonW2 3DS
Born October 1972
Director
Appointed 31 Mar 2009

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Secretary
Appointed N/A
Resigned 01 Feb 1996

KENSINGTON PARK SECRETARIAL SERVICES LTD

Resigned
Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 01 Feb 1996
Resigned 01 Oct 2014

BENNETT, Mark Edward

Resigned
25 Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed 22 Nov 1990
Resigned 01 Feb 1996

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Born July 1961
Director
Appointed 22 Nov 1990
Resigned 10 Feb 2002

REEVE, Mark

Resigned
47 Parkside Avenue, BarnehurstDA7 6NQ
Born December 1973
Director
Appointed 10 Feb 2002
Resigned 31 Mar 2009

Persons with significant control

1

Mr Mark Edward Bennett

Active
25 Chilworth StreetW2 3HA
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
287Change of Registered Office
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
15 May 1995
287Change of Registered Office
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
30 October 1991
363b363b
Legacy
3 July 1991
224224
Legacy
7 December 1990
288288
Legacy
7 December 1990
287Change of Registered Office
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1990
NEWINCIncorporation