Background WavePink WaveYellow Wave

HURN COURT MANAGEMENT COMPANY LIMITED (03085966)

HURN COURT MANAGEMENT COMPANY LIMITED (03085966) is an active UK company. incorporated on 31 July 1995. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. HURN COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include COX, Fiona Jane Mason, COX, Michael Francis, LEBER, Dean and 4 others.

Company Number
03085966
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
One Hurn Court Hurn Court Lane, Christchurch, BH23 6BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Fiona Jane Mason, COX, Michael Francis, LEBER, Dean, MORGAN, Gregory Jordan, OSMOND, Garvin Leigh, WITZE, Pamela June, YOUNG, Alan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURN COURT MANAGEMENT COMPANY LIMITED

HURN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURN COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03085966

LTD Company

Age

30 Years

Incorporated 31 July 1995

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

One Hurn Court Hurn Court Lane Hurn Christchurch, BH23 6BH,

Previous Addresses

13 Hurn Court Hurn Court Lane Hurn Christchurch Dorset BH23 6BH England
From: 29 June 2016To: 5 October 2017
15 Hurn Court Courtyard House Hurn Court Lane Christchurch Dorset BH23 6BH
From: 3 August 2010To: 29 June 2016
Napier Management Services Elizabeth House Unit 13 Fordingbridge Business Park Ashford Rd Fordingbridge SP6 1BZ
From: 31 July 1995To: 3 August 2010
Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Loan Secured
Nov 19
Loan Secured
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KERRY SECRETARIAL SERVICES LTD

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 05 Oct 2017

COX, Fiona Jane Mason

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born January 1964
Director
Appointed 12 Sept 2016

COX, Michael Francis

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born May 1958
Director
Appointed 21 Aug 2020

LEBER, Dean

Active
6 Hurn Court, ChristchurchBH23 6BH
Born April 1978
Director
Appointed 09 Oct 2012

MORGAN, Gregory Jordan

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born August 1967
Director
Appointed 11 Feb 2022

OSMOND, Garvin Leigh

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born December 1951
Director
Appointed 29 Jan 2025

WITZE, Pamela June

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born October 1968
Director
Appointed 07 Jun 2017

YOUNG, Alan Charles

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born June 1964
Director
Appointed 16 Nov 2020

BUCKLER, Cheryl

Resigned
16 Cassel Avenue, PooleBH13 6JD
Secretary
Appointed 10 Jan 1997
Resigned 31 Jan 1997

GILL, Malcolm Anthony John

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Secretary
Appointed 04 Jun 2016
Resigned 05 Oct 2017

JAMES, Julie Peta

Resigned
6 Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 02 Jan 1998
Resigned 08 Mar 2000

POLE, Derek Alan

Resigned
15 Hurn Court, ChristchurchBH23 6BH
Secretary
Appointed 01 Jan 2010
Resigned 04 Jun 2016

ROSE, Bruce

Resigned
Birdcage Walk, ChristchurchBH23 6BH
Secretary
Appointed 01 Feb 1997
Resigned 02 Jan 1998

SHARER, Wendy

Resigned
Penniwells Barnet Lane, BorehamwoodWD6 3RA
Secretary
Appointed 31 Jul 1995
Resigned 31 Dec 1996

D D MANAGEMENT COMPANY LIMITED

Resigned
76 Castle Lane West, BournemouthBH9 3JU
Corporate secretary
Appointed 01 Jan 2006
Resigned 12 Jul 2007

FOXES PROPERTY MANAGEMENT LTD.

Resigned
6 Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 08 Mar 2000
Resigned 01 Jan 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 31 Jul 1995

NAPIER MANAGEMENT SERVICES LIMITED

Resigned
Unit 13 Fordingbridge Business Park, FordingbridgeSP6 1BD
Corporate secretary
Appointed 12 Jul 2007
Resigned 31 Dec 2009

ANDREWS OF HUNTLY, William St. John Edward James

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born June 1974
Director
Appointed 19 Jul 2016
Resigned 21 Aug 2020

BLUNDEN, Richard Arthur

Resigned
The Library, ChristchurchBH23 6BH
Born March 1938
Director
Appointed 01 Feb 1997
Resigned 10 May 2002

BLYTH, Hamish Ian

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born August 1930
Director
Appointed 06 Jul 2000
Resigned 25 Jul 2016

BUCKLER, William Lewin

Resigned
Burma, PooleBH13 6LJ
Born December 1961
Director
Appointed 10 Jan 1997
Resigned 03 Dec 1999

CLARK, Andrew Peter Carfrae

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born October 1964
Director
Appointed 12 Oct 2000
Resigned 09 Nov 2012

COOK, Rodney Malcolm

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born March 1957
Director
Appointed 15 Feb 2007
Resigned 12 Aug 2016

FOOT, Andrew Saville, Dr

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born September 1956
Director
Appointed 10 Nov 2008
Resigned 19 Jul 2016

HEMMINGFIELD, Richard Peter

Resigned
Hurn Court, ChristchurchBH23 6BH
Born June 1958
Director
Appointed 23 Nov 2009
Resigned 22 Apr 2017

HURN, Michael Douglas Frederick

Resigned
The Orangery 7 Hurn Court, ChristchurchBH23 6BH
Born April 1956
Director
Appointed 12 Feb 2002
Resigned 07 Feb 2007

JENKINS, Edward Horace Jarvis

Resigned
Beech Cottage 20 Hurn Court, ChristchurchBH23 6BH
Born August 1948
Director
Appointed 07 Dec 1999
Resigned 12 Feb 2002

JOHNSON, Nicholas Charles

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born December 1958
Director
Appointed 10 Oct 2006
Resigned 02 Dec 2014

JOSEY, Antony Havard

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born December 1967
Director
Appointed 31 Jul 1997
Resigned 05 Jan 2010

KILROE, John Gibson

Resigned
Flat 4 Hurn Court, ChristchurchBH23 6BH
Born October 1934
Director
Appointed 01 Feb 1997
Resigned 29 Jul 2003

LAMBERT, Mark Adrian Ross

Resigned
Hurn Court Lane, ChristchurchBH23 6BH
Born January 1962
Director
Appointed 26 Jan 2007
Resigned 16 Nov 2020

MACDONALD-BUCHANAN, Nicholas Mark

Resigned
Tylehurst, BournemouthBH3 7AN
Born April 1967
Director
Appointed 01 Feb 1997
Resigned 31 Jul 1998

MOORE, Charles James Giffard

Resigned
36 Hesper Mews, LondonSW5 0HH
Born January 1961
Director
Appointed 01 Jul 1997
Resigned 11 Mar 1998

MOORS, Edward Andrew

Resigned
12 The Spinnakers, PooleBH24 2MX
Born April 1962
Director
Appointed 08 Apr 1998
Resigned 15 Feb 2007
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
22 August 2006
287Change of Registered Office
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
123Notice of Increase in Nominal Capital
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 1997
AAAnnual Accounts
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
88(2)R88(2)R
Legacy
27 February 1996
88(2)R88(2)R
Legacy
16 February 1996
224224
Legacy
2 October 1995
88(2)Return of Allotment of Shares
Legacy
11 August 1995
287Change of Registered Office
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Incorporation Company
31 July 1995
NEWINCIncorporation