Background WavePink WaveYellow Wave

HURSTMORE DEVELOPMENTS LIMITED (06341737)

HURSTMORE DEVELOPMENTS LIMITED (06341737) is an active UK company. incorporated on 13 August 2007. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. HURSTMORE DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include WILLIAMS, Michael David, WILLIAMS, Sara Louise.

Company Number
06341737
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
WILLIAMS, Michael David, WILLIAMS, Sara Louise
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTMORE DEVELOPMENTS LIMITED

HURSTMORE DEVELOPMENTS LIMITED is an active company incorporated on 13 August 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. HURSTMORE DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06341737

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 December 2025 (3 months 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

4RUM DEVELOPMENTS LIMITED
From: 13 August 2007To: 4 June 2019
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 19
Owner Exit
May 19
New Owner
Jun 21
Director Joined
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILLIAMS, Sara Louise

Active
A3 Broomsleigh Business Park, LondonSE26 5BN
Secretary
Appointed 13 Aug 2007

WILLIAMS, Michael David

Active
A3 Broomsleigh Business Park, LondonSE26 5BN
Born March 1968
Director
Appointed 13 Aug 2007

WILLIAMS, Sara Louise

Active
A3 Broomsleigh Business Park, LondonSE26 5BN
Born September 1971
Director
Appointed 01 Jun 2021

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 13 Aug 2007
Resigned 13 Aug 2007

GREENYER, Kevin John

Resigned
Parkwood Road, BexleyDA5 3NW
Born November 1966
Director
Appointed 13 Aug 2007
Resigned 28 Feb 2019

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 13 Aug 2007
Resigned 13 Aug 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Sara Louise Williams

Active
Worsley Bridge Road, LondonSE26 5BN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021

Mr Kevin John Greenyer

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr Michael David Williams

Active
Worsley Bridge Road, LondonSE26 5BN
Born March 1968

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

54

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Resolution
4 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Incorporation Company
13 August 2007
NEWINCIncorporation