Background WavePink WaveYellow Wave

HURLINGTON LIMITED (07979484)

HURLINGTON LIMITED (07979484) is an active UK company. incorporated on 7 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HURLINGTON LIMITED has been registered for 14 years. Current directors include FELDMAN, Jamie Josef.

Company Number
07979484
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jamie Josef
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLINGTON LIMITED

HURLINGTON LIMITED is an active company incorporated on 7 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HURLINGTON LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07979484

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

DENFIELD GROUP LIMITED
From: 7 March 2012To: 1 February 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 13 January 2023To: 16 January 2024
Beacon House 113 Kingsway London WC2B 6PP
From: 7 March 2012To: 13 January 2023
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Apr 18
Loan Cleared
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 07 Mar 2012

Persons with significant control

2

1st Floor South, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017

Mr Jamie Josef Feldman

Active
1st Floor South, LondonW1W 6XH
Born November 1981

Nature of Control

Significant influence or control
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2012
NEWINCIncorporation