Background WavePink WaveYellow Wave

HURSTDENE RESIDENTS ASSOCIATION LIMITED (04170513)

HURSTDENE RESIDENTS ASSOCIATION LIMITED (04170513) is an active UK company. incorporated on 1 March 2001. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in residents property management. HURSTDENE RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include HARPER-ALLEN, Max James, TAYLOR, Stephen Ashworth.

Company Number
04170513
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Rowan House 7 Hurstdene Close, Lancashire, FY6 7DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARPER-ALLEN, Max James, TAYLOR, Stephen Ashworth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTDENE RESIDENTS ASSOCIATION LIMITED

HURSTDENE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURSTDENE RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04170513

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Rowan House 7 Hurstdene Close Poulton Le Fylde Lancashire, FY6 7DD,

Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 22
Director Left
May 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARPER-ALLEN, Max James

Active
Hurstdene Close, Poulton Le FyldeFY6 7DD
Born August 1984
Director
Appointed 28 Mar 2022

TAYLOR, Stephen Ashworth

Active
9 Hurstdene Close, Poulton Le FyldeFY6 7DD
Born March 1948
Director
Appointed 27 Mar 2003

SANDERSON, Barry Mark

Resigned
Rowan House Hurstdene Close, Poulton Le FyldeFY6 7DD
Secretary
Appointed 27 Mar 2003
Resigned 28 Mar 2022

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Secretary
Appointed 01 Mar 2001
Resigned 20 Jun 2001

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 20 Jun 2001
Resigned 27 Mar 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 01 Mar 2001
Resigned 20 Jun 2001

SANDERSON, Barry Mark

Resigned
Rowan House Hurstdene Close, Poulton Le FyldeFY6 7DD
Born June 1961
Director
Appointed 27 Mar 2003
Resigned 28 Mar 2022

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 20 Jun 2001
Resigned 27 Mar 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

Persons with significant control

7

5 Active
2 Ceased

Mr Max James Harper - Allen

Active
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Miss Sarah Louise Mortimer

Active
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022

Mr Barry Mark Sanderson

Ceased
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mrs Caroline Elizabeth Sanderson

Ceased
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mrs Patricia Jane Taylor

Active
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Ashworth Taylor

Active
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Parish Edward Lyall Cobb

Active
Rowan House 7 Hurstdene Close, LancashireFY6 7DD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
88(2)R88(2)R
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation