Background WavePink WaveYellow Wave

HURSTWOOD GROUP 1 LIMITED (04799100)

HURSTWOOD GROUP 1 LIMITED (04799100) is an active UK company. incorporated on 13 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HURSTWOOD GROUP 1 LIMITED has been registered for 22 years. Current directors include ASHWORTH, Samuel David, ASHWORTH, Stephen John, PARK, Andrew Charles.

Company Number
04799100
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
40 Peter Street, Manchester, M2 5GP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHWORTH, Samuel David, ASHWORTH, Stephen John, PARK, Andrew Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWOOD GROUP 1 LIMITED

HURSTWOOD GROUP 1 LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HURSTWOOD GROUP 1 LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04799100

LTD Company

Age

22 Years

Incorporated 13 June 2003

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HURSTWOOD GROUP LIMITED
From: 13 June 2003To: 31 December 2007
Contact
Address

40 Peter Street Manchester, M2 5GP,

Previous Addresses

Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ
From: 2 July 2014To: 1 June 2021
4Th Floor No.1 Marsden Street Manchester M2 1HW
From: 10 November 2010To: 2 July 2014
Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom
From: 13 June 2003To: 10 November 2010
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Nov 15
Director Left
May 20
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PARK, Andrew Charles

Active
47 Ack Lane East, StockportSK7 2BE
Secretary
Appointed 08 Jul 2008

ASHWORTH, Samuel David

Active
Peter Street, ManchesterM2 5GP
Born April 1995
Director
Appointed 06 Jun 2025

ASHWORTH, Stephen John

Active
Mickledore, RossendaleBB4 8RS
Born September 1967
Director
Appointed 13 Jun 2003

PARK, Andrew Charles

Active
47 Ack Lane East, StockportSK7 2BE
Born September 1967
Director
Appointed 31 Dec 2006

ASHWORTH, Nicola Ann

Resigned
Mickledore Haslingden Old Road, RossendaleBB4 8RS
Secretary
Appointed 13 Jun 2003
Resigned 08 Jul 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

ASHWORTH, Trevor Anderton

Resigned
Laurel House, RossendaleBB4 4PF
Born January 1970
Director
Appointed 13 Jun 2003
Resigned 22 May 2020

FUSSELL, Dominic Matthew Francis, Mr.

Resigned
Wildersley 5 Woodhead Road, GlossopSK13 7RH
Born December 1964
Director
Appointed 31 Aug 2004
Resigned 20 Oct 2008

GLYNN, Stephen Paul

Resigned
29 Acresbrook, StalybridgeSK15 2QT
Born September 1954
Director
Appointed 31 Aug 2004
Resigned 13 Jun 2005

OLDFIELD, David Charles

Resigned
19 Heatherside Road, RamsbottomBL0 9BX
Born December 1964
Director
Appointed 31 Aug 2004
Resigned 15 Sept 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003

Persons with significant control

1

Bridge Street, ManchesterM3 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Account Reference Date Company Previous Extended
24 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
88(3)88(3)
Legacy
22 September 2006
88(2)R88(2)R
Memorandum Articles
22 September 2006
MEM/ARTSMEM/ARTS
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
2 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Statement Of Affairs
2 February 2004
SASA
Legacy
2 February 2004
88(2)R88(2)R
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
88(2)R88(2)R
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
123Notice of Increase in Nominal Capital
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation