Background WavePink WaveYellow Wave

UNITED HURST HOUSE LIMITED (02760698)

UNITED HURST HOUSE LIMITED (02760698) is an active UK company. incorporated on 30 October 1992. with registered office in Bexley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNITED HURST HOUSE LIMITED has been registered for 33 years. Current directors include BELL, Stuart David, LEBBELL, Carys.

Company Number
02760698
Status
active
Type
ltd
Incorporated
30 October 1992
Age
33 years
Address
498b Hurst Road, Bexley, DA5 3JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Stuart David, LEBBELL, Carys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HURST HOUSE LIMITED

UNITED HURST HOUSE LIMITED is an active company incorporated on 30 October 1992 with the registered office located in Bexley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNITED HURST HOUSE LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02760698

LTD Company

Age

33 Years

Incorporated 30 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

498b Hurst Road Bexley, DA5 3JN,

Previous Addresses

18 Manor Way Bexley DA5 3QF England
From: 26 March 2025To: 14 November 2025
21 Albert Road Bexley Kent DA5 1NU
From: 30 October 1992To: 26 March 2025
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LEBBELL, Carys

Active
Hurst Road, BexleyDA5 3JN
Secretary
Appointed 14 Nov 2025

BELL, Stuart David

Active
Manor Way, BexleyDA5 3QF
Born June 1963
Director
Appointed 02 Feb 2004

LEBBELL, Carys

Active
Hurst Road, BexleyDA5 3JN
Born May 2000
Director
Appointed 25 Mar 2025

BELL, Stuart

Resigned
Hurst Road, BexleyDA5 3JN
Secretary
Appointed 25 Mar 2025
Resigned 14 Nov 2025

NEWMAN, Edward John

Resigned
498c Hurst Road, BexleyDA5 3JN
Secretary
Appointed 30 Oct 1992
Resigned 20 Aug 2003

ROBINSON, Ailie

Resigned
Hurst Road, BexleyDA5 3JN
Secretary
Appointed 20 Dec 2018
Resigned 25 Mar 2025

ROBINSON, Sarah

Resigned
21 Albert Road, BexleyDA5 1NU
Secretary
Appointed 26 Feb 2004
Resigned 20 Dec 2018

SPRING, Nicole

Resigned
498a Hurst Road, BexleyDA5 3JN
Secretary
Appointed 21 Aug 2003
Resigned 26 Feb 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 30 Oct 1992

ALLEN, Susan

Resigned
498 Hurst Road, BexleyDA5 3JN
Born June 1958
Director
Appointed 30 Oct 1992
Resigned 15 Jun 1998

ARNOLD, Karen Tracy

Resigned
498a Hurst Road, BexleyDA5 3JN
Born August 1968
Director
Appointed 19 Dec 2005
Resigned 04 Jan 2007

CHILDS, Eleanor Catherine

Resigned
Greenside, BexleyDA5 3PA
Born October 1980
Director
Appointed 08 Dec 2006
Resigned 14 Nov 2025

DAVIS, Mark Harold

Resigned
498b Hurst Road, BexleyDA5 3JN
Born September 1960
Director
Appointed 30 Oct 1992
Resigned 26 Feb 2004

NEWMAN, Edward John

Resigned
498c Hurst Road, BexleyDA5 3JN
Born September 1931
Director
Appointed 30 Oct 1992
Resigned 20 Aug 2003

ROBINSON, Ailie

Resigned
Hurst Road, BexleyDA5 3JN
Born September 1994
Director
Appointed 20 Dec 2018
Resigned 25 Mar 2025

ROBINSON, Sarah

Resigned
21 Albert Road, BexleyDA5 1NU
Born September 1967
Director
Appointed 26 Feb 2004
Resigned 20 Dec 2018

SPRING, Nicole

Resigned
498a Hurst Road, BexleyDA5 3JN
Born September 1974
Director
Appointed 15 Jun 1998
Resigned 08 Nov 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Oct 1992
Resigned 30 Oct 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Oct 1992
Resigned 30 Oct 1992
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Secretary Company With Name Date
15 November 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Resolution
4 November 1998
RESOLUTIONSResolutions
Resolution
4 November 1998
RESOLUTIONSResolutions
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1994
AAAnnual Accounts
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
224224
Legacy
18 November 1992
287Change of Registered Office
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Incorporation Company
30 October 1992
NEWINCIncorporation